SPORTS IMPACT LIMITED
KINGSTON UPON THAMES SPORT IMPACT LIMITED

Hellopages » Greater London » Kingston upon Thames » KT1 1LL

Company number 04281056
Status Active
Incorporation Date 4 September 2001
Company Type Private Limited Company
Address 19-23 HIGH STREET, KINGSTON UPON THAMES, SURREY, KT1 1LL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registration of charge 042810560004, created on 11 January 2017; Confirmation statement made on 4 September 2016 with updates; Director's details changed for Mr John Eric Collard on 2 September 2016. The most likely internet sites of SPORTS IMPACT LIMITED are www.sportsimpact.co.uk, and www.sports-impact.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Sports Impact Limited is a Private Limited Company. The company registration number is 04281056. Sports Impact Limited has been working since 04 September 2001. The present status of the company is Active. The registered address of Sports Impact Limited is 19 23 High Street Kingston Upon Thames Surrey Kt1 1ll. . COLLARD, John Eric is a Director of the company. COLLARD, Natalie Maria is a Director of the company. Secretary COLLARD, John Eric has been resigned. Secretary WIMBORNE, Anthony Robin has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director COLLARD, John Eric has been resigned. Director TAYLOR, John Stewart Cameron has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
COLLARD, John Eric
Appointed Date: 08 May 2012
76 years old

Director
COLLARD, Natalie Maria
Appointed Date: 05 November 2015
40 years old

Resigned Directors

Secretary
COLLARD, John Eric
Resigned: 12 May 2004
Appointed Date: 01 October 2001

Secretary
WIMBORNE, Anthony Robin
Resigned: 02 November 2012
Appointed Date: 15 May 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 September 2001
Appointed Date: 04 September 2001

Director
COLLARD, John Eric
Resigned: 23 April 2004
Appointed Date: 01 October 2001
76 years old

Director
TAYLOR, John Stewart Cameron
Resigned: 08 May 2012
Appointed Date: 01 October 2001
82 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 September 2001
Appointed Date: 04 September 2001

Persons With Significant Control

Mr John Eric Collard
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

SPORTS IMPACT LIMITED Events

12 Jan 2017
Registration of charge 042810560004, created on 11 January 2017
29 Sep 2016
Confirmation statement made on 4 September 2016 with updates
29 Sep 2016
Director's details changed for Mr John Eric Collard on 2 September 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Nov 2015
Appointment of Natalie Maria Collard as a director on 5 November 2015
...
... and 43 more events
09 Oct 2001
New secretary appointed;new director appointed
05 Oct 2001
Company name changed sport impact LIMITED\certificate issued on 05/10/01
06 Sep 2001
Secretary resigned
06 Sep 2001
Director resigned
04 Sep 2001
Incorporation

SPORTS IMPACT LIMITED Charges

11 January 2017
Charge code 0428 1056 0004
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: John Collard as Trustee of Sports Impact Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Sports Impact Penison Scheme
Description: First fixed charge over domain name and website…
16 November 2011
Debenture
Delivered: 22 November 2011
Status: Outstanding
Persons entitled: Trustees of the Sports Impact Limited Pension Scheme
Description: Fixed and floating charge over the undertaking and all…
11 November 2011
Rent deposit deed
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: Catteneo Commercial Limited
Description: £2,985 together with all interest.
10 February 2003
Debenture deed
Delivered: 14 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…