Ultimate Player Limited LONDON


Ultimate Player started in year 2001 as Private Limited Company with registration number 04164959. The Ultimate Player company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 6 Heddon Street. Postal code: W1B 4BT. Since December 20, 2013 Ultimate Player Limited is no longer carrying the name Summer Camp Enterprises.

The company has one director. Steven C., appointed on 12 August 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David C. who worked with the the company until 10 May 2021.

Ultimate Player Limited Address / Contact

Office Address 6 Heddon Street
Town London
Post code W1B 4BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04164959
Date of Incorporation Wed, 21st Feb 2001
Industry Other information service activities n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Steven C.

Position: Director

Appointed: 12 August 2021

Ashley H.

Position: Director

Appointed: 10 May 2021

Resigned: 31 January 2022

Matthew F.

Position: Director

Appointed: 01 August 2019

Resigned: 12 August 2021

David F.

Position: Director

Appointed: 27 November 2014

Resigned: 12 November 2018

James V.

Position: Director

Appointed: 27 November 2014

Resigned: 05 February 2017

Martin M.

Position: Director

Appointed: 27 November 2014

Resigned: 27 July 2017

Richard O.

Position: Director

Appointed: 30 March 2001

Resigned: 25 March 2020

David C.

Position: Director

Appointed: 21 February 2001

Resigned: 10 May 2021

Geoffrey S.

Position: Director

Appointed: 21 February 2001

Resigned: 01 August 2019

David C.

Position: Secretary

Appointed: 21 February 2001

Resigned: 10 May 2021

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Westside Sports Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Westside Sports Limited

30 City Road, London, EC1Y 2AB, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 4021748
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Summer Camp Enterprises December 20, 2013
Football Enterprises August 17, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand6 6833 0791 2152 0901 506
Current Assets53 37417 5702 9793 4973 451
Debtors46 69114 4911 7641 4071 945
Other Debtors26 34014 4731 7468881 946
Other
Audit Fees Expenses3 3503 250  675
Accrued Liabilities Deferred Income1 2503 2503 2501 3003 459
Accumulated Amortisation Impairment Intangible Assets9 30366 392587 184587 184587 184
Additions Other Than Through Business Combinations Intangible Assets 134 61416 300  
Administrative Expenses124 163206 576   
Amortisation Expense Intangible Assets9 30357 089   
Amounts Owed By Group Undertakings20 335 1819-1
Amounts Owed By Subsidiaries1618   
Amounts Owed To Group Undertakings571 131827 233921 301956 165983 916
Average Number Employees During Period   13
Comprehensive Income Expense-124 163-210 704   
Cost Sales 8 178   
Creditors592 926845 351924 563957 480987 493
Gross Profit Loss -6 576   
Increase Decrease In Current Tax From Adjustment For Prior Periods -2 448   
Increase From Amortisation Charge For Year Intangible Assets 57 08958 719  
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets  462 073  
Intangible Assets426 967504 492   
Intangible Assets Gross Cost436 270570 884587 184587 184587 184
Net Current Assets Liabilities-539 552-827 781-921 584-953 983-984 042
Number Shares Issued Fully Paid  40 10040 100 
Other Creditors  121578
Other Taxation Social Security Payable1 9441 016   
Par Value Share  11 
Pension Other Post-employment Benefit Costs Other Pension Costs  21  
Prepayments Accrued Income   500 
Profit Loss-124 163-210 704   
Profit Loss On Ordinary Activities Before Tax-124 163-213 152   
Social Security Costs 9512 189  
Staff Costs Employee Benefits Expense3 75076 92542 533  
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit -2 448   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 61411 418   
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward23 52931 212   
Tax Tax Credit On Profit Or Loss On Ordinary Activities -2 448   
Total Assets Less Current Liabilities-112 585-323 289-921 584  
Trade Creditors Trade Payables18 60113 852  40
Turnover Revenue 1 602   
Wages Salaries3 75075 97440 323  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Other Resolution
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 22nd, November 2023
Free Download (14 pages)

Company search