Rom Soccerleagues Limited

DataGardener
live
Small

Rom Soccerleagues Limited

07258499Private Limited With Share Capital

West Point, Second Floor, Mucklow Office Park, Halesowen, B628DY
Incorporated

19/05/2010

Company Age

15 years

Directors

1

Employees

14

SIC Code

93199

Risk

moderate risk

Company Overview

Registration, classification & business activity

Rom Soccerleagues Limited (07258499) is a private limited with share capital incorporated on 19/05/2010 (15 years old) and registered in halesowen, B628DY. The company operates under SIC code 93199 - other sports activities.

Soccersixes.net holdings limited is a sports company based out of epic, 4 barling way, nuneaton, united kingdom.

Private Limited With Share Capital
SIC: 93199
Small
Incorporated 19/05/2010
B628DY
14 employees

Financial Overview

Total Assets

£910.5K

Liabilities

£792.9K

Net Assets

£117.7K

Cash

£22.6K

Key Metrics

14

Employees

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

74
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-08-2019
Gazette Notice Compulsory
Category:Gazette
Date:06-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-04-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:18-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-08-2018
Gazette Notice Compulsory
Category:Gazette
Date:07-08-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2017
Gazette Notice Compulsory
Category:Gazette
Date:08-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-11-2015
Gazette Notice Compulsory
Category:Gazette
Date:03-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2014
Gazette Notice Compulsory
Category:Gazette
Date:04-11-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2013
Capital Allotment Shares
Category:Capital
Date:13-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2011
Incorporation Company
Category:Incorporation
Date:19-05-2010

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date30/03/2026
Latest Accounts30/06/2025

Trading Addresses

Unit 2 Phoenix Park, Coventry, West Midlands, CV79QN
West Point, Second Floor, Mucklow Office Park, Halesowen, West Midlands B62 8D, B628DYRegistered

Contact