Background WavePink WaveYellow Wave

E MIXED MARTIAL ARTS A LIMITED (12070639)

E MIXED MARTIAL ARTS A LIMITED (12070639) is an active UK company. incorporated on 26 June 2019. with registered office in Northwich. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. E MIXED MARTIAL ARTS A LIMITED has been registered for 6 years. Current directors include GODDARD, Marc.

Company Number
12070639
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 June 2019
Age
6 years
Address
The Barn Nova Scotia Lane, Northwich, CW8 2BZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
GODDARD, Marc
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E MIXED MARTIAL ARTS A LIMITED

E MIXED MARTIAL ARTS A LIMITED is an active company incorporated on 26 June 2019 with the registered office located in Northwich. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. E MIXED MARTIAL ARTS A LIMITED was registered 6 years ago.(SIC: 93199)

Status

active

Active since 6 years ago

Company No

12070639

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 26 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

The Barn Nova Scotia Lane Whitegate Northwich, CW8 2BZ,

Previous Addresses

Nova Scotia Cottage Nova Scotia Lane Whitegate Northwich CW8 2BZ England
From: 4 January 2022To: 19 January 2022
1 Court Farm Barns Hereford HR2 8HT United Kingdom
From: 26 June 2019To: 4 January 2022
Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Sept 19
Owner Exit
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
New Owner
Apr 21
New Owner
Apr 21
New Owner
Apr 21
Owner Exit
Apr 22
Director Left
Jul 25
Director Left
Jul 25
0
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

GODDARD, Marc

Active
Barnt Green Road, BirminghamB45 8PH
Born August 1974
Director
Appointed 26 Jun 2019

COUNT VON SACHSENBURG, Nigel

Resigned
Dorney Reach Road, Dorney ReachSL6 0DX
Secretary
Appointed 26 Jun 2019
Resigned 10 Sept 2019

ALI, Abad, Dr

Resigned
Lordswood Road, BirminghamB17 8QH
Born February 1967
Director
Appointed 26 Jun 2019
Resigned 13 Apr 2021

COUNT VON SACHSENBURG, Nigel

Resigned
Dorney Reach Road, Dorney ReachSL6 0DX
Born November 1964
Director
Appointed 26 Jun 2019
Resigned 10 Sept 2019

HARDY, Daniel Mark

Resigned
Chapel Lane, LeicesterLE6 0JD
Born May 1982
Director
Appointed 26 Jun 2019
Resigned 13 Apr 2021

MCCANN, Molly Maria

Resigned
Homerton Road, LiverpoolL6 8NL
Born May 1990
Director
Appointed 01 Feb 2020
Resigned 13 Apr 2021

PEET, Nicholas

Resigned
34 Roby Road, LiverpoolL36 4HF
Born January 1997
Director
Appointed 26 Jun 2019
Resigned 13 Apr 2021

REED, Paul

Resigned
Nova Scotia Lane, NorthwichCW8 2BZ
Born April 1968
Director
Appointed 01 Feb 2020
Resigned 15 Jul 2025

ROBERTS, Leon

Resigned
Stonebrack Piece, GloucesterGL4 5TE
Born May 1974
Director
Appointed 26 Jun 2019
Resigned 13 Apr 2021

SEXTON, Rosemary Ann, Dr

Resigned
Kineton Green Road, SolihullB92 7EE
Born July 1977
Director
Appointed 26 Jun 2019
Resigned 13 Apr 2021

SHOTBOLT, Martin David

Resigned
Court Farm Barns, HerefordHR2 8HT
Born July 1963
Director
Appointed 26 Jun 2019
Resigned 15 Jul 2025

SUTHERLAND, Paul

Resigned
Sycamore Close, GloucesterGL1 5TY
Born January 1971
Director
Appointed 26 Jun 2019
Resigned 13 Apr 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Martin David Shotbolt

Ceased
Much Birch, HerefordHR2 8HT
Born July 1963

Nature of Control

Significant influence or control
Notified 13 Apr 2021
Ceased 27 Mar 2022

Mr Paul Reed

Active
Nova Scotia Lane, NorthwichCW8 2BZ
Born April 1968

Nature of Control

Significant influence or control
Notified 13 Apr 2021

Mr Marc Goddard

Active
Barnt Green Road, BirminghamB45 8PH
Born August 1974

Nature of Control

Significant influence or control
Notified 13 Apr 2021

Mr Martin David Shotbolt

Ceased
Court Farm Barns, HerefordHR2 8HT
Born July 1963

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2019
Ceased 26 Jun 2020
Fundings
Financials
Latest Activities

Filing History

40

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 March 2026
DS01DS01
Accounts With Accounts Type Micro Entity
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 April 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 April 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Legacy
28 September 2020
RPCH01RPCH01
Notification Of A Person With Significant Control Statement
8 July 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Incorporation Company
26 June 2019
NEWINCIncorporation