Raheem Sterling Promotions Ltd

DataGardener
raheem sterling promotions ltd
live
Micro

Raheem Sterling Promotions Ltd

08213727Private Limited With Share Capital

71 Queen Victoria Street, London, EC4V4BE
Incorporated

13/09/2012

Company Age

13 years

Directors

2

Employees

2

SIC Code

93199

Risk

very low risk

Company Overview

Registration, classification & business activity

Raheem Sterling Promotions Ltd (08213727) is a private limited with share capital incorporated on 13/09/2012 (13 years old) and registered in london, EC4V4BE. The company operates under SIC code 93199 - other sports activities.

Raheem sterling promotions ltd is a sports company based out of 71 queen victoria street, london, united kingdom.

Private Limited With Share Capital
SIC: 93199
Micro
Incorporated 13/09/2012
EC4V4BE
2 employees

Financial Overview

Total Assets

£15.09M

Liabilities

£1.05M

Net Assets

£14.04M

Est. Turnover

£7.86M

AI Estimated
Unreported
Cash

£2.86M

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

55
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-12-2025
Gazette Notice Compulsory
Category:Gazette
Date:02-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-09-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2018
Gazette Notice Compulsory
Category:Gazette
Date:28-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-05-2014
Termination Director Company With Name
Category:Officers
Date:30-05-2014
Termination Director Company With Name
Category:Officers
Date:12-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2013
Termination Director Company With Name
Category:Officers
Date:18-12-2012
Incorporation Company
Category:Incorporation
Date:13-09-2012

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date30/06/2025
Latest Accounts30/06/2024

Trading Addresses

Royal Bank Of Canada Centre, 71 Queen Victoria Street, London, EC4V4BERegistered

Contact

71 Queen Victoria Street, London, EC4V4BE