Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sporting Concessions 365 Ltd
Sporting Concessions 365 Ltd is a dissolved company incorporated on 24 September 2020 with the registered office located in London, Greater London. Sporting Concessions 365 Ltd was registered 4 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 March 2023
(2 years 5 months ago)
Was
2 years 5 months old
at the time of dissolution
Via
compulsory
strike-off
Company No
12902721
Private limited company
Age
4 years
Incorporated
24 September 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Sporting Concessions 365 Ltd
Contact
Address
128 City Road
London
EC1V 2NX
United Kingdom
Address changed on
13 Jun 2022
(3 years ago)
Previous address was
Kemp House 160 City Road London EC1V 2NX United Kingdom
Companies in EC1V 2NX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Wayne Michael Elliott
Director • British • Lives in UK • Born in Aug 1974
Taylor Abe Gershon
Director • British • Lives in England • Born in Oct 1995
Charles Benjamin Cohen
Director • British • Lives in England • Born in Feb 1984
Mr Wayne Michael Elliott
PSC • British • Lives in UK • Born in Aug 1974
Mr Taylor Abe Gershon
PSC • British • Lives in UK • Born in Oct 1995
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Taco Taqueria Shoreditch Ltd
Charles Benjamin Cohen and Taylor Abe Gershon are mutual people.
Active
TCPW Ltd
Charles Benjamin Cohen is a mutual person.
Active
Big Appetite Sports & Events Ltd
Wayne Michael Elliott is a mutual person.
Active
Big Appetite Hospitality Ltd
Wayne Michael Elliott is a mutual person.
Active
Charles Benjamin Associates Limited
Charles Benjamin Cohen is a mutual person.
Liquidation
WW Partners Ltd
Wayne Michael Elliott is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2021)
Period Ended
30 Sep 2021
For period
30 Sep
⟶
30 Sep 2021
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
2 Years 5 Months Ago on 21 Mar 2023
Compulsory Gazette Notice
2 Years 9 Months Ago on 13 Dec 2022
Dormant Accounts Submitted
3 Years Ago on 5 Aug 2022
Mr Wayne Michael Elliott (PSC) Details Changed
3 Years Ago on 14 Jun 2022
Mr Wayne Michael Elliott Details Changed
3 Years Ago on 14 Jun 2022
Registered Address Changed
3 Years Ago on 13 Jun 2022
Compulsory Strike-Off Discontinued
3 Years Ago on 17 Dec 2021
Confirmation Submitted
3 Years Ago on 16 Dec 2021
Compulsory Gazette Notice
3 Years Ago on 14 Dec 2021
Incorporated
4 Years Ago on 24 Sep 2020
Get Alerts
Get Credit Report
Discover Sporting Concessions 365 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 21 Mar 2023
First Gazette notice for compulsory strike-off
Submitted on 13 Dec 2022
Accounts for a dormant company made up to 30 September 2021
Submitted on 5 Aug 2022
Director's details changed for Mr Wayne Michael Elliott on 14 June 2022
Submitted on 14 Jun 2022
Change of details for Mr Wayne Michael Elliott as a person with significant control on 14 June 2022
Submitted on 14 Jun 2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022
Submitted on 13 Jun 2022
Compulsory strike-off action has been discontinued
Submitted on 17 Dec 2021
Confirmation statement made on 23 September 2021 with no updates
Submitted on 16 Dec 2021
First Gazette notice for compulsory strike-off
Submitted on 14 Dec 2021
Incorporation
Submitted on 24 Sep 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs