Company NameY1 Sport Limited
DirectorsThomas Richard Carson and Christopher Robert Rea
Company StatusActive
Company Number09729991
CategoryPrivate Limited Company
Incorporation Date12 August 2015(8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMr Thomas Richard Carson
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameMr Christopher Robert Rea
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP

Location

Registered Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

18 February 2021Confirmation statement made on 7 January 2021 with updates (5 pages)
11 August 2020Director's details changed for Mr Christopher Robert Rea on 11 August 2020 (2 pages)
11 August 2020Director's details changed for Mr Thomas Richard Carson on 11 August 2020 (2 pages)
30 June 2020Director's details changed for Mr Christopher Robert Rea on 30 June 2020 (2 pages)
30 June 2020Registered office address changed from C/O Bulcock & Co 10 the Bull Ring Northwich Cheshire CW9 5BS England to C/O Bulcock & Co 10 the Bull Ring Northwich Cheshire CW9 5BS on 30 June 2020 (1 page)
30 June 2020Previous accounting period shortened from 31 August 2020 to 30 April 2020 (1 page)
29 June 2020Director's details changed for Mr Chris Robert Rea on 29 June 2020 (2 pages)
8 June 2020Correction of a Director's date of birth incorrectly stated on incorporation / mr chris rea (2 pages)
1 June 2020Micro company accounts made up to 31 August 2019 (6 pages)
31 March 2020Change of details for Mr Chris Rea as a person with significant control on 1 September 2018 (2 pages)
7 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
21 October 2019Confirmation statement made on 11 August 2019 with updates (3 pages)
18 October 2019Registered office address changed from C/O Bulcock & Co, 10 the Bull Ring, C/O Bulcock & Co, 10 the Bull Ring, Northwich CW9 5BS England to C/O Bulcock & Co 10 the Bull Ring Northwich Cheshire CW9 5BS on 18 October 2019 (1 page)
30 June 2019Micro company accounts made up to 31 August 2018 (5 pages)
24 June 2019Registered office address changed from Flat 15, 59 Flat 15, 59 Chilton Street London E2 6EA England to C/O Bulcock & Co, 10 the Bull Ring, C/O Bulcock & Co, 10 the Bull Ring, Northwich CW9 5BS on 24 June 2019 (1 page)
20 June 2019Registered office address changed from Flat 8, 165 Kings Rd Kings Road Reading RG1 4EX United Kingdom to Flat 15, 59 Flat 15, 59 Chilton Street London E2 6EA on 20 June 2019 (1 page)
24 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
20 August 2018Sub-division of shares on 23 July 2018 (4 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
18 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 31 August 2016 (5 pages)
30 June 2017Micro company accounts made up to 31 August 2016 (5 pages)
17 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Clarification The Directors date of birth on the IN01 was removed from the public register on 01/06/2020 as it was factually inaccurate or was derived from something factually inaccurate.
  • ANNOTATION Part Rectified The Directors date of birth on the IN01 was removed from the public register on 01/06/2020 as it was factually inaccurate or was derived from something factually inaccurate.
(8 pages)