Company NameVerve Sports Limited
Company StatusDissolved
Company Number08372085
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 2 months ago)
Dissolution Date25 April 2023 (12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Bleddyn Jones
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityWelsh
StatusClosed
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dsg, Chartered Accountants Unit 5 Evolution Ho
Ewloe
Deeside
Flintshire
CH5 3XP
Wales
Secretary NameEmily Horton-Jones
StatusClosed
Appointed01 February 2013(1 week, 2 days after company formation)
Appointment Duration10 years, 2 months (closed 25 April 2023)
RoleCompany Director
Correspondence Address8 Lon Y Fedwen
Arian
Denbigh
Clwyd
LL16 3DQ
Wales

Location

Registered AddressC/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village
Ewloe
Deeside
Flintshire
CH5 3XP
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

29 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
29 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
5 February 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
14 June 2018Registered office address changed from C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom to C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP on 14 June 2018 (1 page)
14 June 2018Director's details changed for Mr John Bleddyn Jones on 14 June 2018 (2 pages)
30 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 September 2016Registered office address changed from C/O Duncan Sheard Glass Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 7 September 2016 (1 page)
7 September 2016Registered office address changed from C/O Duncan Sheard Glass Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 7 September 2016 (1 page)
26 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
7 February 2013Secretary's details changed for Emily Jones on 1 February 2013 (2 pages)
7 February 2013Secretary's details changed for Emily Jones on 1 February 2013 (2 pages)
7 February 2013Secretary's details changed for Emily Jones on 1 February 2013 (2 pages)
1 February 2013Appointment of Emily Jones as a secretary (2 pages)
1 February 2013Appointment of Emily Jones as a secretary (2 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
23 January 2013Incorporation (22 pages)
23 January 2013Incorporation (22 pages)