Battersea Ironsides Sports Operations Limited LONDON


Battersea Ironsides Sports Operations started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09369674. The Battersea Ironsides Sports Operations company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at Openview. Postal code: SW17 0AW.

The company has 3 directors, namely Simon M., Patrick D. and Christopher D.. Of them, Christopher D. has been with the company the longest, being appointed on 1 September 2020 and Simon M. has been with the company for the least time - from 23 January 2023. As of 25 April 2024, there were 10 ex directors - Sarah J., Kevin H. and others listed below. There were no ex secretaries.

Battersea Ironsides Sports Operations Limited Address / Contact

Office Address Openview
Office Address2 Burntwood Lane
Town London
Post code SW17 0AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09369674
Date of Incorporation Tue, 30th Dec 2014
Industry Activities of sport clubs
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Simon M.

Position: Director

Appointed: 23 January 2023

Patrick D.

Position: Director

Appointed: 04 January 2021

Christopher D.

Position: Director

Appointed: 01 September 2020

Sarah J.

Position: Director

Appointed: 01 September 2020

Resigned: 18 December 2021

Kevin H.

Position: Director

Appointed: 04 October 2017

Resigned: 01 September 2020

David S.

Position: Director

Appointed: 04 October 2017

Resigned: 01 September 2020

David G.

Position: Director

Appointed: 04 October 2017

Resigned: 13 November 2020

Jonathan K.

Position: Director

Appointed: 04 October 2017

Resigned: 01 September 2020

Robert L.

Position: Director

Appointed: 18 November 2016

Resigned: 01 September 2020

Kevin H.

Position: Director

Appointed: 17 November 2016

Resigned: 18 April 2017

Philip W.

Position: Director

Appointed: 26 September 2016

Resigned: 01 September 2020

David S.

Position: Director

Appointed: 30 December 2014

Resigned: 18 April 2017

David G.

Position: Director

Appointed: 30 December 2014

Resigned: 18 April 2017

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Philip W. The abovementioned PSC has significiant influence or control over the company,.

Philip W.

Notified on 26 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 989    
Current Assets43 11332 11549 31629 28341 966
Debtors35 124    
Net Assets Liabilities-21 828-46 213-39 68152 51563 808
Other Debtors21 672    
Property Plant Equipment304 430    
Other
Version Production Software  2 021 2 024
Accrued Liabilities18 624    
Accrued Liabilities Not Expressed Within Creditors Subtotal18 62411 5009 000  
Accumulated Depreciation Impairment Property Plant Equipment26 269    
Additions Other Than Through Business Combinations Property Plant Equipment330 699    
Average Number Employees During Period 3222
Creditors90 43192 10617 56121 11121 627
Fixed Assets304 430284 220276 845364 105343 231
Increase From Depreciation Charge For Year Property Plant Equipment26 269    
Net Current Assets Liabilities-28 692-59 99127 2328 17220 339
Other Creditors15 000    
Property Plant Equipment Gross Cost330 699    
Taxation Social Security Payable2 581    
Total Assets Less Current Liabilities275 738224 229304 081372 277363 570
Trade Creditors Trade Payables54 226    
Trade Debtors Trade Receivables13 452    

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates December 30, 2023
filed on: 16th, January 2024
Free Download (3 pages)

Company search

Advertisements