ECHO SPORT LIMITED

Register to unlock more data on OkredoRegister

ECHO SPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07347731

Incorporation date

17/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Waterside House, Waterside Drive, Wigan WN3 5AZCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2010)
dot icon04/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon03/03/2026
Cessation of Obi Peter Asika as a person with significant control on 2023-02-16
dot icon24/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/10/2021
Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom to 1st Floor Waterside House Waterside Drive Wigan WN3 5AZ on 2021-10-29
dot icon29/10/2021
Director's details changed for Mr Stephen Anthony Morris on 2020-11-02
dot icon29/10/2021
Confirmation statement made on 2021-08-31 with updates
dot icon31/08/2021
Termination of appointment of Obi Peter Asika as a director on 2021-08-21
dot icon07/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/11/2020
Change of details for Mr Stephen Anthony Morris as a person with significant control on 2020-11-02
dot icon10/11/2020
Change of details for a person with significant control
dot icon07/10/2020
Resolutions
dot icon06/10/2020
Confirmation statement made on 2020-09-09 with updates
dot icon05/10/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon28/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon21/09/2020
Change of share class name or designation
dot icon21/09/2020
Memorandum and Articles of Association
dot icon10/09/2020
Statement of capital following an allotment of shares on 2020-09-09
dot icon09/09/2020
Notification of Key Eleven Sports Management Sl as a person with significant control on 2020-09-09
dot icon09/09/2020
Cessation of Parveen Morris as a person with significant control on 2020-09-09
dot icon09/09/2020
Notification of Obi Peter Asika as a person with significant control on 2020-09-09
dot icon09/09/2020
Appointment of Mr Obi Peter Asika as a director on 2020-09-09
dot icon09/09/2020
Previous accounting period shortened from 2020-08-31 to 2020-03-31
dot icon09/09/2020
Registered office address changed from Apartment 1201 Leftbank Spinningfields Manchester M3 3AL England to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 2020-09-09
dot icon09/09/2020
Statement of capital following an allotment of shares on 2020-09-09
dot icon14/08/2020
Registration of charge 073477310001, created on 2020-08-11
dot icon22/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon31/03/2020
Termination of appointment of Parveen Morris as a director on 2020-03-31
dot icon03/10/2019
Change of details for Mr Stephen Anthony Morris as a person with significant control on 2017-08-16
dot icon02/10/2019
Resolutions
dot icon01/10/2019
Change of details for Mrs Parveen Morris as a person with significant control on 2018-09-01
dot icon01/10/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon25/01/2019
Change of details for Mr Stephen Anthony Morris as a person with significant control on 2018-09-01
dot icon25/01/2019
Director's details changed for Mr Stephen Anthony Morris on 2019-01-11
dot icon25/01/2019
Cessation of Stephen Anthony Morris as a person with significant control on 2017-01-01
dot icon25/01/2019
Change of details for Mr Stephen Anthony Morris as a person with significant control on 2019-01-25
dot icon25/01/2019
Change of details for Mr Stephen Anthony Morris as a person with significant control on 2019-01-25
dot icon25/01/2019
Notification of Parveen Morris as a person with significant control on 2018-09-01
dot icon25/01/2019
Appointment of Mrs Parveen Morris as a director on 2018-09-01
dot icon29/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon19/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon17/01/2018
Statement of capital following an allotment of shares on 2017-07-20
dot icon01/09/2017
Confirmation statement made on 2017-08-17 with updates
dot icon01/09/2017
Notification of Stephen Anthony Morris as a person with significant control on 2017-08-16
dot icon14/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon26/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon10/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/02/2016
Certificate of change of name
dot icon19/02/2016
Registered office address changed from C/O Nr Barton 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD to Apartment 1201 Leftbank Spinningfields Manchester M3 3AL on 2016-02-19
dot icon17/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon25/03/2015
Registered office address changed from 41 Lazenby Crescent Ashton-in-Makerfield Wigan Lancashire WN4 9NJ to C/O Nr Barton 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 2015-03-25
dot icon21/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/02/2015
Certificate of change of name
dot icon09/10/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon09/10/2014
Withdraw the company strike off application
dot icon12/08/2014
First Gazette notice for voluntary strike-off
dot icon29/07/2014
Application to strike the company off the register
dot icon27/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon15/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon17/08/2010
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
201.25K
-
0.00
-
-
2023
1
193.28K
-
0.00
-
-
2024
1
218.90K
-
0.00
-
-
2024
1
218.90K
-
0.00
-
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

218.90K £Ascended13.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Stephen Anthony
Director
17/08/2010 - Present
9
Asika, Obi Peter
Director
09/09/2020 - 21/08/2021
31

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECHO SPORT LIMITED

ECHO SPORT LIMITED is an(a) Active company incorporated on 17/08/2010 with the registered office located at 1st Floor Waterside House, Waterside Drive, Wigan WN3 5AZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ECHO SPORT LIMITED?

toggle

ECHO SPORT LIMITED is currently Active. It was registered on 17/08/2010 .

Where is ECHO SPORT LIMITED located?

toggle

ECHO SPORT LIMITED is registered at 1st Floor Waterside House, Waterside Drive, Wigan WN3 5AZ.

What does ECHO SPORT LIMITED do?

toggle

ECHO SPORT LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does ECHO SPORT LIMITED have?

toggle

ECHO SPORT LIMITED had 1 employees in 2024.

What is the latest filing for ECHO SPORT LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-01 with no updates.