Company NameTanko Sports Limited
DirectorJamie Tyler Alaise
Company StatusActive
Company Number09670021
CategoryPrivate Limited Company
Incorporation Date3 July 2015(8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
SIC 47820Retail sale via stalls and markets of textiles, clothing and footwear

Directors

Director NameMr Jamie Tyler Alaise
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(4 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Bridge Street Chambers 72 Bridge Street
Manchester
M3 2RJ
Director NameMr Panagiotis Yusuf
Date of BirthMay 1985 (Born 39 years ago)
NationalityGreek,Cypriot
StatusResigned
Appointed03 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Ordsall Lane
Salford
M5 3AN
Director NamePardeep Kaur Robinson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(8 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdamson House Pomona Strand
Manchester
M16 0TT
Director NameMr Jamie Tyler Alaise
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(2 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Ordsall Lane
Salford
M5 3AN
Director NameMiss Nicola Anne Corridan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 2020)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressUnit 4 Ordsall Lane
Salford
M5 3AN
Director NameManchester Outsourcing Limited (Corporation)
StatusResigned
Appointed22 March 2017(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2018)
Correspondence AddressAdamson House Pomona Strand
Manchester
M16 0TT

Location

Registered Address1st Floor Bridge Street Chambers
72 Bridge Street
Manchester
M3 2RJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

2 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
30 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
29 April 2023Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page)
29 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
30 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
12 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
29 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
20 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
20 July 2020Cessation of Panayiotis Yusuf as a person with significant control on 14 July 2020 (1 page)
14 May 2020Registered office address changed from Unit 4 Ordsall Lane Salford M5 3AN England to 1st Floor Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ on 14 May 2020 (1 page)
14 May 2020Termination of appointment of Nicola Anne Corridan as a director on 14 May 2020 (1 page)
14 May 2020Appointment of Mr Jamie Tyler Alaise as a director on 14 May 2020 (2 pages)
14 May 2020Notification of Jamie Tyler Alaise as a person with significant control on 14 May 2020 (2 pages)
14 May 2020Notification of Panayiotis Yusuf as a person with significant control on 14 May 2020 (2 pages)
14 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
14 May 2020Cessation of Claims Advisory Group Limited as a person with significant control on 14 May 2020 (1 page)
8 September 2019Notification of Claims Advisory Group Limited as a person with significant control on 1 June 2018 (2 pages)
8 September 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
29 July 2019Termination of appointment of Panagiotis Yusuf as a director on 15 July 2019 (1 page)
31 May 2019Micro company accounts made up to 31 July 2018 (4 pages)
3 May 2019Termination of appointment of Jamie Tyler Alaise as a director on 1 May 2019 (1 page)
25 March 2019Appointment of Miss Nicola Anne Corridan as a director on 13 March 2019 (2 pages)
19 October 2018Appointment of Mr Jamie Alaise as a director on 1 June 2018 (2 pages)
16 October 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
16 October 2018Cessation of Manchester Outsourcing Ltd as a person with significant control on 1 June 2018 (1 page)
16 October 2018Termination of appointment of Manchester Outsourcing Limited as a director on 1 June 2018 (1 page)
15 August 2018Registered office address changed from Adamson House Pomona Strand Manchester M16 0TT to Unit 4 Ordsall Lane Salford M5 3AN on 15 August 2018 (1 page)
30 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
11 July 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
1 March 2018Termination of appointment of Pardeep Kaur Robinson as a director on 1 March 2018 (1 page)
7 August 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
24 April 2017Sub-division of shares on 22 March 2017 (6 pages)
24 April 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 333.30
(8 pages)
24 April 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 333.30
(8 pages)
24 April 2017Sub-division of shares on 22 March 2017 (6 pages)
13 April 2017Appointment of Manchester Outsourcing Limited as a director on 22 March 2017 (3 pages)
13 April 2017Appointment of Manchester Outsourcing Limited as a director on 22 March 2017 (3 pages)
31 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
31 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
14 September 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
20 May 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 150.00
(4 pages)
20 May 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 150.00
(4 pages)
18 May 2016Appointment of Pardeep Kaur Robinson as a director on 8 March 2016 (3 pages)
18 May 2016Appointment of Pardeep Kaur Robinson as a director on 8 March 2016 (3 pages)
6 December 2015Registered office address changed from Hallam Mill (1st Floor) Hallam Street Stockport Cheshire SK2 6PT United Kingdom to Adamson House Pomona Strand Manchester M16 0TT on 6 December 2015 (2 pages)
6 December 2015Registered office address changed from Hallam Mill (1st Floor) Hallam Street Stockport Cheshire SK2 6PT United Kingdom to Adamson House Pomona Strand Manchester M16 0TT on 6 December 2015 (2 pages)
3 July 2015Incorporation
Statement of capital on 2015-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 July 2015Incorporation
Statement of capital on 2015-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)