SPORTQUAKE LIMITED
LONDON NUTHOUSE INTERNATIONAL LIMITED PEDALQUICK LIMITED

Hellopages » Greater London » Camden » WC1X 8TA
Company number 05889933
Status Active
Incorporation Date 28 July 2006
Company Type Private Limited Company
Address FLOOR 4 NEW DERWENT HOUSE, 69 - 73 THEOBALDS ROAD, LONDON, ENGLAND, WC1X 8TA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016 This document is being processed and will be available in 5 days. ; Termination of appointment of Ian Richard Crighton as a director on 23 January 2017; Registered office address changed from 4 Darblay Street London W1F 8DJ to Floor 4 New Derwent House 69 - 73 Theobalds Road London WC1X 8TA on 18 October 2016. The most likely internet sites of SPORTQUAKE LIMITED are www.sportquake.co.uk, and www.sportquake.co.uk. The predicted number of employees is 60 to 70. The company’s age is nineteen years and seven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sportquake Limited is a Private Limited Company. The company registration number is 05889933. Sportquake Limited has been working since 28 July 2006. The present status of the company is Active. The registered address of Sportquake Limited is Floor 4 New Derwent House 69 73 Theobalds Road London England Wc1x 8ta. The company`s financial liabilities are £1013.28k. It is £-46.4k against last year. The cash in hand is £767.52k. It is £-640.05k against last year. And the total assets are £1834.5k, which is £-512.62k against last year. BAMBER, Simon Peter is a Director of the company. HOUSE, Matthew is a Director of the company. Secretary FINE, Raymond Philip Ronald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CRIGHTON, Ian Richard has been resigned. Director FINE, Raymond Philip Ronald has been resigned. Director SUNDERLAND, Richard Miles William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


sportquake Key Finiance

LIABILITIES £1013.28k
-5%
CASH £767.52k
-46%
TOTAL ASSETS £1834.5k
-22%
All Financial Figures

Current Directors

Director
BAMBER, Simon Peter
Appointed Date: 01 October 2010
61 years old

Director
HOUSE, Matthew
Appointed Date: 02 August 2006
53 years old

Resigned Directors

Secretary
FINE, Raymond Philip Ronald
Resigned: 07 October 2008
Appointed Date: 02 August 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 August 2006
Appointed Date: 28 July 2006

Director
CRIGHTON, Ian Richard
Resigned: 23 January 2017
Appointed Date: 01 April 2015
71 years old

Director
FINE, Raymond Philip Ronald
Resigned: 24 April 2007
Appointed Date: 02 August 2006
64 years old

Director
SUNDERLAND, Richard Miles William
Resigned: 14 August 2014
Appointed Date: 01 October 2010
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 August 2006
Appointed Date: 28 July 2006

Persons With Significant Control

Mr Matthew House
Notified on: 28 July 2016
53 years old
Nature of control: Ownership of shares – 75% or more

SPORTQUAKE LIMITED Events

13 Apr 2017
Total exemption small company accounts made up to 31 July 2016
This document is being processed and will be available in 5 days.

01 Feb 2017
Termination of appointment of Ian Richard Crighton as a director on 23 January 2017
18 Oct 2016
Registered office address changed from 4 Darblay Street London W1F 8DJ to Floor 4 New Derwent House 69 - 73 Theobalds Road London WC1X 8TA on 18 October 2016
18 Aug 2016
Confirmation statement made on 28 July 2016 with updates
26 May 2016
Director's details changed for Matthew House on 30 March 2016
...
... and 36 more events
18 Aug 2006
Director resigned
18 Aug 2006
Secretary resigned
14 Aug 2006
Registered office changed on 14/08/06 from: 1 mitchell lane bristol BS1 6BU
02 Aug 2006
Company name changed pedalquick LIMITED\certificate issued on 02/08/06
28 Jul 2006
Incorporation