Company NameCalvin Sports Management UK Limited
Company StatusDissolved
Company Number08780657
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 5 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous NameCalvin & Osman UK Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Calvin Eric Ouwe
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2021(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 15 February 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Corinthia House Trafford Street
Chester
CH1 3HP
Wales
Director NameMr Richard Nutifafa Agbitor
Date of BirthMay 1977 (Born 47 years ago)
NationalityGhanaian
StatusResigned
Appointed01 December 2014(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 44, G5/G6 Europa Business Park
Bird Hall Lane
Stockport
Cheshire
SK3 0XA
Director NameMr Percy Quarcoo
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(1 year, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 10 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 44, G5/G6 Europa Business Park
Bird Hall Lane
Stockport
Cheshire
SK3 0XA
Director NameMr Calvin Eric Ouwe
Date of BirthJune 1972 (Born 51 years ago)
NationalityCamerounian
StatusResigned
Appointed10 April 2015(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 92, Carioca Business Park 2 Sawley Road
Manchester
Lancashire
M40 8BB
Director NameMs Theodora Morna Dimitriou
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(3 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days (resigned 20 January 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 92 Cariocca Business Park, Sawley Road
Miles Platting
Manchester
M40 8BB
Director NameMr Calvin Eric Ouwe
Date of BirthJune 1972 (Born 51 years ago)
NationalityCameroonian
StatusResigned
Appointed20 January 2017(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 February 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address51 Chiselhurt Street
Manchester
Lancashire
M8 9LP
Director NameMs Sarah Jane Greally
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(5 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 March 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Sawley Road
Carocca Business Park
Manchester
M40 8BB
Director NameMr Calvin Eric Ouwe
Date of BirthJune 1972 (Born 51 years ago)
NationalityCameroonian
StatusResigned
Appointed23 October 2019(5 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Cariocca Business Park 2 Sawley Road
Manchester
M40 8BB
Director NameMs Sarah Jane Greally
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(6 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 May 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Cariocca Business Park 2 Sawley Road
Manchester
Lancashire
M40 8BB
Director NameMr Calvin Eric Ouwe
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(6 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 October 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCariocca Business Park 2 Sawley Road
Manchester
M40 8BB

Contact

Websitewww.csportsmanagement.com

Location

Registered Address10 Corinthia House Trafford Street
Chester
CH1 3HP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

100 at £1Eric Calvin Ouwe
100.00%
Ordinary

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Filing History

6 January 2021Appointment of Mr Calvin Eric Ouwe as a director on 6 January 2021 (2 pages)
6 January 2021Cessation of Sarah Jane Greally as a person with significant control on 5 January 2021 (1 page)
6 January 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
6 January 2021Notification of Calvin Eric Ouwe as a person with significant control on 5 January 2021 (2 pages)
15 December 2020Confirmation statement made on 15 December 2020 with updates (4 pages)
9 December 2020Confirmation statement made on 9 December 2020 with updates (5 pages)
21 October 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
21 October 2020Termination of appointment of Calvin Eric Ouwe as a director on 20 October 2020 (1 page)
21 October 2020Cessation of Calvin Eric Ouwe as a person with significant control on 20 October 2020 (1 page)
21 October 2020Notification of Sarah Jane Greally as a person with significant control on 20 October 2020 (2 pages)
5 October 2020Unaudited abridged accounts made up to 30 November 2019 (7 pages)
8 September 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
7 September 2020Termination of appointment of Calvin Eric Ouwe as a director on 1 September 2020 (1 page)
7 September 2020Registered office address changed from Unit 2 2 Sawley Road Cariocca Business Park Manchester Lancashire M40 8BB England to 10 Corinthia House Trafford Street Chester CH1 3HP on 7 September 2020 (1 page)
7 September 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
7 September 2020Appointment of Mr Calvin Eric Ouwe as a director on 1 September 2020 (2 pages)
10 June 2020Appointment of Miss Sarah Jane Greally as a director on 1 June 2020 (2 pages)
10 June 2020Director's details changed for Mr Calvin Eric Ouwe on 10 June 2020 (2 pages)
29 April 2020Registered office address changed from 51 Chiselhurt Street Manchester Lancashire M8 9LP England to Unit 2 2 Sawley Road Cariocca Business Park Manchester Lancashire M40 8BB on 29 April 2020 (1 page)
16 January 2020Cessation of Sarah Jane Greally as a person with significant control on 1 January 2020 (1 page)
16 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
16 January 2020Notification of Calvin Eric Ouwe as a person with significant control on 1 January 2020 (2 pages)
23 October 2019Appointment of Mr Calvin Eric Ouwe as a director on 23 October 2019 (2 pages)
23 October 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
18 March 2019Termination of appointment of Sarah Jane Greally as a director on 14 March 2019 (1 page)
1 March 2019Change of details for Ms Sarah Jane Really as a person with significant control on 1 March 2019 (2 pages)
1 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
27 February 2019Appointment of Ms Sarah Jane Greally as a director on 1 February 2019
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/07/2020 under section 1088 of the Companies Act 2006
(2 pages)
27 February 2019Notification of Sarah Jane Really as a person with significant control on 1 February 2019 (2 pages)
27 February 2019Termination of appointment of Calvin Eric Ouwe as a director on 1 February 2019 (1 page)
19 September 2018Registered office address changed from Unit 92, Carioca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England to 51 Chiselhurt Street Manchester Lancashire M8 9LP on 19 September 2018 (1 page)
31 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
14 August 2018Cessation of Theodora Morna Dimitriou as a person with significant control on 1 August 2018 (1 page)
14 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
12 March 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
4 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
25 January 2017Appointment of Mr Calvin Eric Ouwe as a director on 20 January 2017 (2 pages)
25 January 2017Appointment of Mr Calvin Eric Ouwe as a director on 20 January 2017 (2 pages)
23 January 2017Termination of appointment of Theodora Morna Dimitriou as a director on 20 January 2017 (1 page)
23 January 2017Termination of appointment of Theodora Morna Dimitriou as a director on 20 January 2017 (1 page)
16 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
12 January 2017Termination of appointment of Calvin Eric Ouwe as a director on 1 January 2017 (1 page)
12 January 2017Appointment of Ms Theodora Morna Dimitriou as a director on 1 January 2017 (2 pages)
12 January 2017Appointment of Ms Theodora Morna Dimitriou as a director on 1 January 2017 (2 pages)
12 January 2017Termination of appointment of Calvin Eric Ouwe as a director on 1 January 2017 (1 page)
14 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
12 July 2016Registered office address changed from 7 Ashville Terrace Manchester Lancashire M40 9NU to Unit 92, Carioca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 7 Ashville Terrace Manchester Lancashire M40 9NU to Unit 92, Carioca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 12 July 2016 (1 page)
27 May 2016Registered office address changed from Building 44, G5/G6 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA England to 7 Ashville Terrace Manchester Lancashire M40 9NU on 27 May 2016 (2 pages)
27 May 2016Registered office address changed from Building 44, G5/G6 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA England to 7 Ashville Terrace Manchester Lancashire M40 9NU on 27 May 2016 (2 pages)
18 February 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 February 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Accounts for a dormant company made up to 30 November 2014 (2 pages)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015Appointment of Mr Calvin Eric Ouwe as a director on 10 April 2015 (2 pages)
14 April 2015Termination of appointment of Percy Quarcoo as a director on 10 April 2015 (1 page)
14 April 2015Appointment of Mr Calvin Eric Ouwe as a director on 10 April 2015 (2 pages)
14 April 2015Termination of appointment of Percy Quarcoo as a director on 10 April 2015 (1 page)
26 March 2015Termination of appointment of Richard Nutifafa Agbitor as a director on 25 March 2015 (1 page)
26 March 2015Termination of appointment of Richard Nutifafa Agbitor as a director on 25 March 2015 (1 page)
26 March 2015Appointment of Mr Percy Quarcoo as a director on 25 March 2015 (2 pages)
26 March 2015Appointment of Mr Percy Quarcoo as a director on 25 March 2015 (2 pages)
13 February 2015Registered office address changed from C/O Eric Calvin Apartment 2 107 Hazelbottom Road Manchester M8 0GQ to Building 44, G5/G6 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA on 13 February 2015 (1 page)
13 February 2015Registered office address changed from C/O Eric Calvin Apartment 2 107 Hazelbottom Road Manchester M8 0GQ to Building 44, G5/G6 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA on 13 February 2015 (1 page)
7 January 2015Termination of appointment of Calvin Eric Ouwe as a director on 1 December 2014 (1 page)
7 January 2015Appointment of Mr Richard Nutifafa Agbitor as a director on 1 December 2014 (2 pages)
7 January 2015Appointment of Mr Richard Nutifafa Agbitor as a director on 1 December 2014 (2 pages)
7 January 2015Termination of appointment of Calvin Eric Ouwe as a director on 1 December 2014 (1 page)
7 January 2015Appointment of Mr Richard Nutifafa Agbitor as a director on 1 December 2014 (2 pages)
7 January 2015Termination of appointment of Calvin Eric Ouwe as a director on 1 December 2014 (1 page)
8 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
6 January 2014Director's details changed for Eric Calvin Ouwe on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Eric Calvin Ouwe on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Eric Calvin Ouwe on 6 January 2014 (2 pages)
9 December 2013Registered office address changed from 400 Cheetham Hill Road Cheetham Hill Manchester M8 9LE United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 400 Cheetham Hill Road Cheetham Hill Manchester M8 9LE United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 400 Cheetham Hill Road Cheetham Hill Manchester M8 9LE United Kingdom on 9 December 2013 (1 page)
5 December 2013Company name changed calvin & osman uk LIMITED\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-12-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2013Company name changed calvin & osman uk LIMITED\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-12-05
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)