Background WavePink WaveYellow Wave

STATESIDE SKATES GROUP HOLDINGS LIMITED (10740619)

STATESIDE SKATES GROUP HOLDINGS LIMITED (10740619) is a dissolved UK company. incorporated on 25 April 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STATESIDE SKATES GROUP HOLDINGS LIMITED has been registered for 8 years. Current directors include COFFER, Jonathan Charles, COFFER, Joy, COFFER, Roy Andrew and 1 others.

Company Number
10740619
Status
dissolved
Type
ltd
Incorporated
25 April 2017
Age
8 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COFFER, Jonathan Charles, COFFER, Joy, COFFER, Roy Andrew, CRICHTON, Alistair James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATESIDE SKATES GROUP HOLDINGS LIMITED

STATESIDE SKATES GROUP HOLDINGS LIMITED is an dissolved company incorporated on 25 April 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STATESIDE SKATES GROUP HOLDINGS LIMITED was registered 8 years ago.(SIC: 70100)

Status

dissolved

Active since 8 years ago

Company No

10740619

LTD Company

Age

8 Years

Incorporated 25 April 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 2 October 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 24 April 2024 (2 years ago)
Submitted on 1 May 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

21 Bedford Square London WC1B 3HH England
From: 25 April 2017To: 1 August 2022
Timeline

14 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Jun 17
Owner Exit
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Oct 22
1
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COFFER, Jonathan Charles

Active
Ballards Lane, LondonN3 1XW
Born March 1989
Director
Appointed 16 Jun 2017

COFFER, Joy

Active
Ballard Lane, LondonN3 2BL
Born May 1955
Director
Appointed 16 Jun 2017

COFFER, Roy Andrew

Active
Ballards Lane, LondonN3 1XW
Born April 1953
Director
Appointed 16 Jun 2017

CRICHTON, Alistair James

Active
Ballard Lane, LondonN3 2BL
Born November 1986
Director
Appointed 25 Apr 2017

COFFER, Benjamin

Resigned
Ballards Lane, LondonN3 1XW
Born July 1985
Director
Appointed 16 Jun 2017
Resigned 26 Sept 2022

Persons with significant control

5

1 Active
4 Ceased

Stateside States Global Holdings Limited

Active
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2021

Roy Andrew Coffer

Ceased
Bedford Square, LondonWC1B 3HH
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jun 2017
Ceased 06 Oct 2021

Joy Coffer

Ceased
Bedford Square, LondonWC1B 3HH
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jun 2017
Ceased 06 Oct 2021

Tammy Clarke Mcleod

Ceased
331 Rosedale Road, Auckland
Born January 1974

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 16 Jun 2017
Ceased 06 Oct 2021

Mr Alistair James Crichton

Ceased
Bedford Square, LondonWC1B 3HH
Born November 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2017
Ceased 16 Jun 2017
Fundings
Financials
Latest Activities

Filing History

53

Gazette Dissolved Voluntary
9 September 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
24 June 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 June 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
28 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
12 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
27 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Resolution
22 October 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
8 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
30 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 October 2019
SH10Notice of Particulars of Variation
Resolution
17 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 August 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
29 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Resolution
27 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2017
SH01Allotment of Shares
Resolution
23 June 2017
RESOLUTIONSResolutions
Resolution
23 June 2017
RESOLUTIONSResolutions
Resolution
23 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Incorporation Company
25 April 2017
NEWINCIncorporation