Company NameSeven Sport Ltd
DirectorsDarren Christopher Bossons and Claire Bossons
Company StatusActive
Company Number04327336
CategoryPrivate Limited Company
Incorporation Date22 November 2001(22 years, 5 months ago)
Previous NameSeven Sport Management Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Darren Christopher Bossons
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2001(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
BD17 7AX
Secretary NameClaire Bossons
NationalityBritish
StatusCurrent
Appointed22 November 2001(same day as company formation)
RoleConference Manager
Correspondence AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
BD17 7AX
Director NameClaire Bossons
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(3 years, 10 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
BD17 7AX
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed22 November 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
BD17 7AX
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£2,583
Current Liabilities£38,023

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

28 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
28 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
28 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
31 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
8 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 October 2019 (9 pages)
26 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
10 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
8 March 2019Registered office address changed from 10 Mercury Quays Ashley Lane Shipley BD17 7DB England to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX on 8 March 2019 (1 page)
27 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
29 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
28 September 2016Registered office address changed from 10 Mercury Keys Ashley Lane Shipley West Yorkshire BD17 7DB England to 10 Mercury Quays Ashley Lane Shipley BD17 7DB on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 10 Mercury Keys Ashley Lane Shipley West Yorkshire BD17 7DB England to 10 Mercury Quays Ashley Lane Shipley BD17 7DB on 28 September 2016 (1 page)
27 September 2016Director's details changed for Mr Darren Christopher Bossons on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Claire Bossons on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Claire Bossons on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Darren Christopher Bossons on 27 September 2016 (2 pages)
20 August 2016Registered office address changed from 101 Ack Lane East Bramhall Stockport SK7 2AB to 10 Mercury Keys Ashley Lane Shipley West Yorkshire BD17 7DB on 20 August 2016 (1 page)
20 August 2016Registered office address changed from 101 Ack Lane East Bramhall Stockport SK7 2AB to 10 Mercury Keys Ashley Lane Shipley West Yorkshire BD17 7DB on 20 August 2016 (1 page)
14 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
10 October 2013Registered office address changed from 102 Northcote Road Bramhall Stockport Cheshire SK8 3GP on 10 October 2013 (2 pages)
10 October 2013Registered office address changed from 102 Northcote Road Bramhall Stockport Cheshire SK8 3GP on 10 October 2013 (2 pages)
6 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
6 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
11 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
7 November 2011Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 7 November 2011 (2 pages)
28 September 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
28 September 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
15 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
15 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
5 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Claire Bossons on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Claire Bossons on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Darren Christopher Bossons on 1 October 2009 (2 pages)
4 January 2010Secretary's details changed for Claire Bossons on 1 October 2009 (1 page)
4 January 2010Director's details changed for Darren Christopher Bossons on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Darren Christopher Bossons on 1 October 2009 (2 pages)
4 January 2010Secretary's details changed for Claire Bossons on 1 October 2009 (1 page)
4 January 2010Director's details changed for Claire Bossons on 1 October 2009 (2 pages)
4 January 2010Secretary's details changed for Claire Bossons on 1 October 2009 (1 page)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
15 January 2009Return made up to 22/11/08; full list of members (4 pages)
15 January 2009Return made up to 22/11/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 December 2007Return made up to 22/11/07; full list of members (2 pages)
18 December 2007Registered office changed on 18/12/07 from: 104 bramhall lane south bramhall stockport SK7 2EB (1 page)
18 December 2007Registered office changed on 18/12/07 from: 104 bramhall lane south bramhall stockport SK7 2EB (1 page)
18 December 2007Return made up to 22/11/07; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
22 December 2006Return made up to 22/11/06; full list of members (7 pages)
22 December 2006Return made up to 22/11/06; full list of members (7 pages)
25 April 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
25 April 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
29 December 2005Return made up to 22/11/05; full list of members (6 pages)
29 December 2005Return made up to 22/11/05; full list of members (6 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
1 November 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
1 November 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
29 June 2005Company name changed seven sport management LIMITED\certificate issued on 29/06/05 (2 pages)
29 June 2005Company name changed seven sport management LIMITED\certificate issued on 29/06/05 (2 pages)
17 December 2004Return made up to 22/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 2004Return made up to 22/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 2004Registered office changed on 22/10/04 from: 51 queens road hazel grove stockport SK7 4HZ (1 page)
22 October 2004Registered office changed on 22/10/04 from: 51 queens road hazel grove stockport SK7 4HZ (1 page)
19 August 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
19 August 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
30 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
6 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
20 January 2003Registered office changed on 20/01/03 from: 14 barrow meadow cheadle hulme cheshire SK8 6SF (1 page)
20 January 2003Registered office changed on 20/01/03 from: 14 barrow meadow cheadle hulme cheshire SK8 6SF (1 page)
19 December 2002Return made up to 22/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/02
(6 pages)
19 December 2002Return made up to 22/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/02
(6 pages)
14 November 2002Registered office changed on 14/11/02 from: 21 church grove hazel grove stockport SK7 4RE (1 page)
14 November 2002Registered office changed on 14/11/02 from: 21 church grove hazel grove stockport SK7 4RE (1 page)
12 December 2001Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
12 December 2001Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
29 November 2001Secretary resigned (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001Ad 22/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001Registered office changed on 29/11/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
29 November 2001Secretary resigned (1 page)
29 November 2001New director appointed (2 pages)
29 November 2001Registered office changed on 29/11/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
29 November 2001Ad 22/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2001Incorporation (10 pages)
22 November 2001Incorporation (10 pages)