Company NameSports Entrepreneurs Limited
DirectorBrendan Flood
Company StatusActive
Company Number03958504
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)
Previous NameE-Stop Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMowbray
Leigh Road Worsley
Manchester
M28 2QU
Secretary NameMr Richard Thomas McGawley
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address6 Robert Moffat
High Legh
Knutsford
Cheshire
WA16 6PS
Secretary NameMr John Elwyn Davies
NationalityBritish
StatusResigned
Appointed31 October 2005(5 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 17 March 2022)
RoleCompany Director
Correspondence Address2 Hollowgate
Swinton
Manchester
Lancashire
M27 0AD
Director NameMr James Michael Charles Riddell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Brook Road
Lymm
Cheshire
WA13 9AH
Director NameMr Richard Thomas McGawley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(6 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Robert Moffat
High Legh
Knutsford
Cheshire
WA16 6PS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address9th Floor 80 Mosley Street
Manchester
M2 3FX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9 at £1Brendan Flood
90.00%
Ordinary
1 at £1Richard Mcgawley
10.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

17 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
22 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
11 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
23 March 2022Termination of appointment of John Elwyn Davies as a secretary on 17 March 2022 (1 page)
23 March 2022Confirmation statement made on 14 March 2022 with updates (3 pages)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
26 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
26 April 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
7 May 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
15 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 August 2018Registered office address changed from 40 King Street Manchester M2 6BA England to 9th Floor 80 Mosley Street Manchester M2 3FX on 2 August 2018 (1 page)
20 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 November 2016Registered office address changed from The Edge Clowes Street Salford M3 5NA to 40 King Street Manchester M2 6BA on 28 November 2016 (1 page)
28 November 2016Registered office address changed from The Edge Clowes Street Salford M3 5NA to 40 King Street Manchester M2 6BA on 28 November 2016 (1 page)
19 May 2016Register(s) moved to registered inspection location Bbs Zatman, 1 the Cottages Deva City Office Park Trinity Way Salford M3 7BE (1 page)
19 May 2016Register(s) moved to registered inspection location Bbs Zatman, 1 the Cottages Deva City Office Park Trinity Way Salford M3 7BE (1 page)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10
(4 pages)
22 March 2016Register inspection address has been changed to Bbs Zatman, 1 the Cottages Deva City Office Park Trinity Way Salford M3 7BE (1 page)
22 March 2016Register inspection address has been changed to Bbs Zatman, 1 the Cottages Deva City Office Park Trinity Way Salford M3 7BE (1 page)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10
(4 pages)
6 January 2016Company name changed e-stop LIMITED\certificate issued on 06/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
6 January 2016Company name changed e-stop LIMITED\certificate issued on 06/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
5 January 2016Termination of appointment of Richard Thomas Mcgawley as a director on 1 December 2015 (1 page)
5 January 2016Termination of appointment of Richard Thomas Mcgawley as a director on 1 December 2015 (1 page)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
(5 pages)
23 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
(5 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10
(5 pages)
2 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10
(5 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
25 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
19 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
19 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
10 August 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
1 June 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
8 March 2010Registered office address changed from the Edge Clowes Street Manchester Greater Manchester M3 5NB on 8 March 2010 (1 page)
8 March 2010Registered office address changed from the Edge Clowes Street Manchester Greater Manchester M3 5NB on 8 March 2010 (1 page)
8 March 2010Registered office address changed from the Edge Clowes Street Manchester Greater Manchester M3 5NB on 8 March 2010 (1 page)
24 July 2009Appointment terminated director james riddell (1 page)
24 July 2009Appointment terminated director james riddell (1 page)
29 April 2009Return made up to 17/03/09; full list of members (8 pages)
29 April 2009Return made up to 17/03/09; full list of members (8 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
1 April 2008Return made up to 17/03/08; no change of members (6 pages)
1 April 2008Return made up to 17/03/08; no change of members (6 pages)
12 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
12 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
21 August 2007Amended accounts made up to 31 March 2006 (1 page)
21 August 2007Amended accounts made up to 31 March 2006 (1 page)
20 April 2007Return made up to 17/03/07; change of members (8 pages)
20 April 2007Return made up to 17/03/07; change of members (8 pages)
6 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
6 March 2007Accounts for a dormant company made up to 31 March 2005 (1 page)
6 March 2007Accounts for a dormant company made up to 31 March 2005 (1 page)
6 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
11 August 2006Return made up to 17/03/04; full list of members; amend (6 pages)
11 August 2006Return made up to 17/03/03; full list of members; amend (6 pages)
11 August 2006Return made up to 17/03/05; full list of members; amend (6 pages)
11 August 2006Return made up to 17/03/01; full list of members (6 pages)
11 August 2006Return made up to 17/03/01; full list of members (6 pages)
11 August 2006Return made up to 17/03/06; full list of members; amend (6 pages)
11 August 2006Return made up to 17/03/02; full list of members (6 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
20 March 2006Return made up to 17/03/06; full list of members (7 pages)
20 March 2006Return made up to 17/03/06; full list of members (7 pages)
20 February 2006Registered office changed on 20/02/06 from: 2ND floor de quincey house 86 cross street manchester lancashire M2 4LA (1 page)
20 February 2006Registered office changed on 20/02/06 from: 2ND floor de quincey house 86 cross street manchester lancashire M2 4LA (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005New secretary appointed (2 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005New secretary appointed (2 pages)
21 March 2005Return made up to 17/03/05; full list of members (7 pages)
21 March 2005Return made up to 17/03/05; full list of members (7 pages)
28 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
28 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
23 March 2004Return made up to 17/03/04; full list of members (7 pages)
23 March 2004Return made up to 17/03/04; full list of members (7 pages)
16 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 March 2003Return made up to 17/03/03; full list of members (7 pages)
24 March 2003Return made up to 17/03/03; full list of members (7 pages)
28 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
28 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
4 February 2003Ad 28/03/00--------- £ si 9@1 (2 pages)
4 February 2003Ad 28/03/00--------- £ si 9@1 (2 pages)
30 December 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
30 December 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
10 April 2002Return made up to 28/03/02; full list of members (7 pages)
10 April 2002Return made up to 28/03/02; full list of members (7 pages)
6 September 2001Return made up to 28/03/01; full list of members (7 pages)
6 September 2001Return made up to 28/03/01; full list of members (7 pages)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (3 pages)
11 July 2000Registered office changed on 11/07/00 from: de quincey house 86 cross street manchester lancashire M2 4LA (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000New director appointed (3 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000Registered office changed on 11/07/00 from: de quincey house 86 cross street manchester lancashire M2 4LA (1 page)
28 March 2000Incorporation (14 pages)
28 March 2000Incorporation (14 pages)