Background WavePink WaveYellow Wave

WHEELHOUSE SPORTS MANAGEMENT LIMITED (10493415)

WHEELHOUSE SPORTS MANAGEMENT LIMITED (10493415) is an active UK company. incorporated on 23 November 2016. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. WHEELHOUSE SPORTS MANAGEMENT LIMITED has been registered for 9 years. Current directors include MCGUIGAN, Sandra.

Company Number
10493415
Status
active
Type
ltd
Incorporated
23 November 2016
Age
9 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
MCGUIGAN, Sandra
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEELHOUSE SPORTS MANAGEMENT LIMITED

WHEELHOUSE SPORTS MANAGEMENT LIMITED is an active company incorporated on 23 November 2016 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. WHEELHOUSE SPORTS MANAGEMENT LIMITED was registered 9 years ago.(SIC: 93199)

Status

active

Active since 9 years ago

Company No

10493415

LTD Company

Age

9 Years

Incorporated 23 November 2016

Size

N/A

Accounts

ARD: 30/11

Overdue

4 years overdue

Last Filed

Made up to 30 November 2019 (6 years ago)
Submitted on 26 November 2020 (5 years ago)
Period: 1 December 2018 - 30 November 2019(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2021
Period: 1 December 2019 - 30 November 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 22 November 2020 (5 years ago)
Submitted on 3 December 2020 (5 years ago)

Next Due

Due by 6 December 2021
For period ending 22 November 2021

Previous Company Names

CYCLONE PROMOTIONS (UK) LIMITED
From: 28 March 2017To: 7 January 2025
WHEELHOUSE SPORTS MANAGEMENT LTD
From: 23 November 2016To: 28 March 2017
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

Unit 11 Ferrier Street Industrial Estate London SW18 1SN England
From: 23 November 2016To: 1 April 2021
Timeline

6 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MCGUIGAN, Sandra

Active
Wenlock Road, LondonN1 7GU
Born September 1960
Director
Appointed 01 Feb 2022

MCGUIGAN, Blain Finbar

Resigned
Ferrier Street Industrial Estate, LondonSW18 1SN
Born August 1983
Director
Appointed 23 Nov 2016
Resigned 01 Feb 2022

MCGUIGAN, Finbar Patrick

Resigned
Ferrier Street Industrial Estate, LondonSW18 1SN
Born February 1961
Director
Appointed 23 Nov 2016
Resigned 01 Feb 2022

MCGUIGAN, Jake Patrick

Resigned
Ferrier Street Industrial Estate, LondonSW18 1SN
Born June 1987
Director
Appointed 23 Nov 2016
Resigned 01 Feb 2022

PHILLIPS, Rupert Dominic

Resigned
Ferrier Street Industrial Estate, LondonSW18 1SN
Born September 1974
Director
Appointed 23 Nov 2016
Resigned 01 Feb 2022

Persons with significant control

1

Mr Finbar Patrick Mcguigan

Active
Ferrier Street Industrial Estate, LondonSW18 1SN
Born February 1961

Nature of Control

Significant influence or control
Notified 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

19

Certificate Change Of Name Company
7 January 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Resolution
28 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
28 March 2017
CONNOTConfirmation Statement Notification
Incorporation Company
23 November 2016
NEWINCIncorporation