About

Registered Number: 09933310
Date of Incorporation: 31/12/2015 (8 years and 5 months ago)
Company Status: Active
Registered Address: The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG,

 

Having been setup in 2015, Ipro Sport Holdings Ltd have registered office in Essex, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 5 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRAD, Sophie Louise 28 November 2017 - 1
GARRAD, William Derek 30 July 2019 - 1
GARRAD, Paul Spencer 01 December 2017 03 February 2018 1
GARRAD, William Derek 28 November 2017 29 July 2019 1
MAY, Charlotte Marie 01 December 2017 04 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
RESOLUTIONS - N/A 22 April 2020
MA - Memorandum and Articles 22 April 2020
RESOLUTIONS - N/A 21 April 2020
CS01 - N/A 04 October 2019
TM01 - Termination of appointment of director 04 October 2019
CS01 - N/A 01 August 2019
AP01 - Appointment of director 30 July 2019
TM01 - Termination of appointment of director 30 July 2019
AP01 - Appointment of director 04 July 2019
DISS40 - Notice of striking-off action discontinued 15 June 2019
AA - Annual Accounts 12 June 2019
SH01 - Return of Allotment of shares 05 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
TM01 - Termination of appointment of director 19 February 2019
AD01 - Change of registered office address 16 November 2018
AA01 - Change of accounting reference date 16 November 2018
AA - Annual Accounts 15 November 2018
AAMD - Amended Accounts 13 June 2018
SH01 - Return of Allotment of shares 07 June 2018
CS01 - N/A 29 May 2018
SH01 - Return of Allotment of shares 17 April 2018
SH01 - Return of Allotment of shares 23 March 2018
RESOLUTIONS - N/A 22 March 2018
SH01 - Return of Allotment of shares 21 February 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 February 2018
RESOLUTIONS - N/A 20 February 2018
TM01 - Termination of appointment of director 16 February 2018
CS01 - N/A 03 January 2018
AP01 - Appointment of director 08 December 2017
AP01 - Appointment of director 08 December 2017
AP01 - Appointment of director 08 December 2017
AP01 - Appointment of director 08 December 2017
AA - Annual Accounts 14 November 2017
SH06 - Notice of cancellation of shares 15 August 2017
SH03 - Return of purchase of own shares 15 August 2017
RESOLUTIONS - N/A 26 July 2017
TM01 - Termination of appointment of director 29 March 2017
TM01 - Termination of appointment of director 27 February 2017
AP01 - Appointment of director 27 February 2017
AP01 - Appointment of director 08 February 2017
AP01 - Appointment of director 07 February 2017
AP01 - Appointment of director 07 February 2017
CS01 - N/A 30 December 2016
RESOLUTIONS - N/A 20 June 2016
SH01 - Return of Allotment of shares 16 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 June 2016
SH01 - Return of Allotment of shares 15 June 2016
MR01 - N/A 15 June 2016
NEWINC - New incorporation documents 31 December 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.