Background WavePink WaveYellow Wave

STATESIDE SKATES GLOBAL HOLDINGS LIMITED (13502198)

STATESIDE SKATES GLOBAL HOLDINGS LIMITED (13502198) is an active UK company. incorporated on 9 July 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STATESIDE SKATES GLOBAL HOLDINGS LIMITED has been registered for 4 years. Current directors include COFFER, Benjamin Ronald, COFFER, Jonathan Charles, COFFER, Joy and 2 others.

Company Number
13502198
Status
active
Type
ltd
Incorporated
9 July 2021
Age
4 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COFFER, Benjamin Ronald, COFFER, Jonathan Charles, COFFER, Joy, COFFER, Roy Andrew, CRICHTON, Alistair James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATESIDE SKATES GLOBAL HOLDINGS LIMITED

STATESIDE SKATES GLOBAL HOLDINGS LIMITED is an active company incorporated on 9 July 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STATESIDE SKATES GLOBAL HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13502198

LTD Company

Age

4 Years

Incorporated 9 July 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

21 Bedford Square London WC1B 3HH England
From: 22 September 2021To: 17 August 2022
C/O Clark Holt Hardwick House Prospect Place Swindon Wiltshire SN1 3LJ United Kingdom
From: 9 July 2021To: 22 September 2021
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Secured
Oct 21
New Owner
Oct 21
Director Left
Oct 22
Funding Round
Jan 25
Capital Update
Jan 25
Director Joined
Jul 25
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

COFFER, Benjamin Ronald

Active
Ballards Lane, LondonN3 1XW
Born July 1985
Director
Appointed 25 Jul 2025

COFFER, Jonathan Charles

Active
Ballards Lane, LondonN3 1XW
Born March 1989
Director
Appointed 06 Oct 2021

COFFER, Joy

Active
Ballards Lane, LondonN3 1XW
Born May 1955
Director
Appointed 06 Oct 2021

COFFER, Roy Andrew

Active
Ballards Lane, LondonN3 1XW
Born April 1953
Director
Appointed 06 Oct 2021

CRICHTON, Alistair James

Active
Ballards Lane, LondonN3 1XW
Born November 1986
Director
Appointed 09 Jul 2021

COFFER, Benjamin Ronald

Resigned
Ballards Lane, LondonN3 1XW
Born July 1985
Director
Appointed 06 Oct 2021
Resigned 26 Sept 2022

Persons with significant control

2

Roy Coffer

Active
Ballards Lane, LondonN3 1XW
Born April 1953

Nature of Control

Significant influence or control
Notified 06 Oct 2021

Mr Alistair James Crichton

Active
Ballards Lane, LondonN3 1XW
Born November 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Jul 2021
Fundings
Financials
Latest Activities

Filing History

42

Memorandum Articles
8 October 2025
MAMA
Resolution
8 October 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 October 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Resolution
31 January 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
31 January 2025
SH19Statement of Capital
Legacy
31 January 2025
SH20SH20
Legacy
31 January 2025
CAP-SSCAP-SS
Resolution
31 January 2025
RESOLUTIONSResolutions
Resolution
30 January 2025
RESOLUTIONSResolutions
Resolution
30 January 2025
RESOLUTIONSResolutions
Resolution
30 January 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 January 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
30 January 2025
MAMA
Capital Allotment Shares
30 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Accounts With Accounts Type Group
7 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 January 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 August 2022
CS01Confirmation Statement
Memorandum Articles
22 October 2021
MAMA
Resolution
22 October 2021
RESOLUTIONSResolutions
Resolution
22 October 2021
RESOLUTIONSResolutions
Memorandum Articles
22 October 2021
MAMA
Notification Of A Person With Significant Control
8 October 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 October 2021
PSC04Change of PSC Details
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Incorporation Company
9 July 2021
NEWINCIncorporation