Company NameEvolve Sport Limited
DirectorsJohn Bishop and Graham John Morgan
Company StatusActive
Company Number07870280
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Bishop
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Hall Alice Street
Keighley
West Yorkshire
BD21 3JD
Director NameMr Graham John Morgan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Hall Alice Street
Keighley
West Yorkshire
BD21 3JD

Contact

Websitewww.evolvesport.com
Email address[email protected]

Location

Registered AddressCentral Hall
Alice Street
Keighley
West Yorkshire
BD21 3JD
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Graham Morgan
50.00%
Ordinary
50 at £1John Bishop
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

25 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
7 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
2 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
14 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
25 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
11 February 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
6 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
10 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
8 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
6 March 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
6 March 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
16 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
10 May 2016Registered office address changed from Metropolis House 49 George Street Birmingham West Midlands B3 1QA to Central Hall Alice Street Keighley West Yorkshire BD21 3JD on 10 May 2016 (2 pages)
10 May 2016Registered office address changed from Metropolis House 49 George Street Birmingham West Midlands B3 1QA to Central Hall Alice Street Keighley West Yorkshire BD21 3JD on 10 May 2016 (2 pages)
9 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
26 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
3 May 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)