Company NameTXM Sports Limited
DirectorRobbie Hunter Paul
Company StatusActive
Company Number10375334
CategoryPrivate Limited Company
Incorporation Date14 September 2016(7 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameRobbie Hunter Paul
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityNew Zealander
StatusCurrent
Appointed03 January 2017(3 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHub26 Hunsworth Lane
Cleckheaton
BD19 4LN
Director NameMr Jonathan James Bettell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhill Drive Wolverton Mill
Milton Keynes
Buckinghamshire
MK12 5TS
Director NameMr Keiron Gallimore
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(3 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhill Drive Wolverton Mill
Milton Keynes
Buckinghamshire
MK12 5TS
Director NameMr Laurence James Seward
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(3 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDairy Farm Upper Weald
Milton Keynes
Buckinghamshire
MK19 6EL
Director NameMr Andrew Edward Midgley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhill Drive Wolverton Mill
Milton Keynes
Buckinghamshire
MK12 5TS

Location

Registered AddressHub26
Hunsworth Lane
Cleckheaton
BD19 4LN
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return20 June 2023 (10 months, 3 weeks ago)
Next Return Due4 July 2024 (1 month, 4 weeks from now)

Filing History

24 August 2020Micro company accounts made up to 30 September 2019 (3 pages)
5 August 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
3 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
8 August 2018Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page)
8 August 2018Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page)
21 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
11 May 2018Termination of appointment of Andrew Edward Midgley as a director on 1 April 2018 (1 page)
30 October 2017Termination of appointment of Jonathan James Bettell as a director on 20 October 2017 (1 page)
30 October 2017Termination of appointment of Laurence James Seward as a director on 20 October 2017 (1 page)
30 October 2017Termination of appointment of Keiron Gallimore as a director on 20 October 2017 (1 page)
30 October 2017Termination of appointment of Jonathan James Bettell as a director on 20 October 2017 (1 page)
30 October 2017Termination of appointment of Keiron Gallimore as a director on 20 October 2017 (1 page)
30 October 2017Termination of appointment of Laurence James Seward as a director on 20 October 2017 (1 page)
8 September 2017Director's details changed for Mr Keiron Gallimore on 4 September 2017 (2 pages)
8 September 2017Director's details changed for Mr Keiron Gallimore on 4 September 2017 (2 pages)
17 August 2017Director's details changed for Mr Jonathan James Bettell on 7 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Jonathan James Bettell on 7 August 2017 (2 pages)
25 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
25 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
25 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 April 2017Appointment of Mr Laurence James Seward as a director on 3 January 2017 (2 pages)
11 April 2017Appointment of Andrew Midgley as a director on 3 January 2017 (2 pages)
11 April 2017Statement of capital following an allotment of shares on 3 January 2017
  • GBP 100
(3 pages)
11 April 2017Appointment of Robbie Hunter Paul as a director on 3 January 2017 (2 pages)
11 April 2017Appointment of Mr Keiron Gallimore as a director on 3 January 2017 (2 pages)
11 April 2017Appointment of Mr Keiron Gallimore as a director on 3 January 2017 (2 pages)
11 April 2017Statement of capital following an allotment of shares on 3 January 2017
  • GBP 100
(3 pages)
11 April 2017Appointment of Andrew Midgley as a director on 3 January 2017 (2 pages)
11 April 2017Appointment of Robbie Hunter Paul as a director on 3 January 2017 (2 pages)
11 April 2017Appointment of Mr Laurence James Seward as a director on 3 January 2017 (2 pages)
14 September 2016Incorporation
Statement of capital on 2016-09-14
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 September 2016Incorporation
Statement of capital on 2016-09-14
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)