Company NameEndpoint Esports Ltd
Company StatusActive
Company Number10341616
CategoryPrivate Limited Company
Incorporation Date23 August 2016(7 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Adam John Jessop
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOmnia One 125 Queen Street
Sheffield
South Yorkshire
S1 2DU
Director NameMr Peter Nicholas Thompson
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2017(11 months, 1 week after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOmnia One 125 Queen Street
Sheffield
South Yorkshire
S1 2DU
Director NameMr Hoo Yun Man
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Fulbourne Road
London
E17 4EE
Director NameMr Frank Eric Orchard
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Fulbourne Road
London
E17 4EE
Director NameMr Nicholas James Carpenter
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(1 week, 1 day after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 June 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Warren Drive South
Surbiton
Surrey
KT5 9QH
Director NameMr Matthew Litherland
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(2 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 27 July 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 32, Citipeaks 870 Wilmslow Road
Manchester
M20 5AA
Director NameMr Timothy Lorimer Jollie
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(4 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Brook Street
Melton Mowbray
Leicestershire
Le13 Fab

Location

Registered Address65, Ash House
Napier Street
Sheffield
South Yorkshire
S11 8HA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 July 2023 (10 months, 1 week ago)
Next Return Due17 July 2024 (2 months, 1 week from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
10 November 2023Statement of capital following an allotment of shares on 10 November 2023
  • GBP 17,005.14
(3 pages)
24 October 2023Sub-division of shares on 30 September 2023 (4 pages)
16 October 2023Statement of capital following an allotment of shares on 1 September 2022
  • GBP 4,180
(3 pages)
16 October 2023Statement of capital following an allotment of shares on 3 September 2022
  • GBP 16,980
(3 pages)
16 October 2023Statement of capital following an allotment of shares on 2 September 2022
  • GBP 16,980
(3 pages)
3 July 2023Confirmation statement made on 3 July 2023 with updates (4 pages)
12 May 2023Registered office address changed from Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DU England to 65, Ash House Napier Street Sheffield South Yorkshire S11 8HA on 12 May 2023 (1 page)
14 April 2023Previous accounting period shortened from 31 August 2023 to 31 March 2023 (1 page)
31 March 2023Micro company accounts made up to 31 August 2022 (6 pages)
4 July 2022Confirmation statement made on 3 July 2022 with updates (4 pages)
27 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
11 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
28 June 2021Director's details changed for Mr Frank Orchid on 25 June 2021 (2 pages)
24 June 2021Appointment of Mr Frank Orchid as a director on 24 June 2021 (2 pages)
24 June 2021Appointment of Mr Hoo Yun Man as a director on 24 June 2021 (2 pages)
22 February 2021Director's details changed for Mr Peter Nicholas Thompson on 22 February 2021 (2 pages)
22 February 2021Registered office address changed from 5 Mountfield Way Dinnington Sheffield S25 3QQ United Kingdom to Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DU on 22 February 2021 (1 page)
22 February 2021Change of details for Mr Peter Nicholas Thompson as a person with significant control on 22 February 2021 (2 pages)
22 February 2021Director's details changed for Mr Adam John Jessop on 22 February 2021 (2 pages)
22 February 2021Change of details for Mr Adam John Jessop as a person with significant control on 22 February 2021 (2 pages)
23 December 2020Micro company accounts made up to 31 August 2020 (5 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
19 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
23 December 2019Termination of appointment of Timothy Lorimer Jollie as a director on 23 December 2019 (1 page)
23 December 2019Change of details for Mr Adam John Jessop as a person with significant control on 23 December 2019 (2 pages)
23 December 2019Change of details for Mr Peter Nicholas Thompson as a person with significant control on 23 December 2019 (2 pages)
5 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
2 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
24 August 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
24 August 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
28 July 2017Cessation of A Person with Significant Control as a person with significant control on 27 July 2017 (1 page)
28 July 2017Cessation of Essation of a Person with Significant Control as a person with significant control on 28 July 2017 (1 page)
27 July 2017Change of details for Mr Adam John Jessop as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Change of details for Mr Adam John Jessop as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Appointment of Mr Peter Nicholas Thompson as a director on 27 July 2017 (2 pages)
27 July 2017Notification of Peter Thompson as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Peter Thompson as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Termination of appointment of Matthew Litherland as a director on 27 July 2017 (1 page)
27 July 2017Appointment of Mr Peter Nicholas Thompson as a director on 27 July 2017 (2 pages)
27 July 2017Termination of appointment of Matthew Litherland as a director on 27 July 2017 (1 page)
13 June 2017Termination of appointment of Nicholas James Carpenter as a director on 12 June 2017 (1 page)
13 June 2017Termination of appointment of Nicholas James Carpenter as a director on 12 June 2017 (1 page)
4 January 2017Appointment of Mr Timothy Lorimer Jollie as a director on 4 January 2017 (2 pages)
4 January 2017Appointment of Mr Timothy Lorimer Jollie as a director on 4 January 2017 (2 pages)
17 November 2016Appointment of Mr Matthew Litherland as a director on 17 November 2016 (2 pages)
17 November 2016Appointment of Mr Matthew Litherland as a director on 17 November 2016 (2 pages)
31 August 2016Appointment of Mr Nicholas James Carpenter as a director on 31 August 2016 (2 pages)
31 August 2016Appointment of Mr Nicholas James Carpenter as a director on 31 August 2016 (2 pages)
23 August 2016Incorporation
Statement of capital on 2016-08-23
  • GBP 4,000
(29 pages)
23 August 2016Incorporation
Statement of capital on 2016-08-23
  • GBP 4,000
(29 pages)