ENDURANCELIFE LTD

Register to unlock more data on OkredoRegister

ENDURANCELIFE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06057542

Incorporation date

18/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Lower Union Road, Kingsbridge, Devon TQ7 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2007)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-06-03 with updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/07/2022
Resolutions
dot icon04/07/2022
Sub-division of shares on 2022-06-29
dot icon14/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon05/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon13/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon14/06/2018
Change of details for Mr James Christopher Barker as a person with significant control on 2018-06-14
dot icon14/06/2018
Cessation of Grahame Barker as a person with significant control on 2018-05-08
dot icon13/06/2018
Purchase of own shares.
dot icon24/05/2018
Cancellation of shares. Statement of capital on 2018-05-08
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/07/2017
Confirmation statement made on 2017-06-03 with updates
dot icon07/07/2017
Change of details for Mr James Christopher Barker as a person with significant control on 2017-06-02
dot icon04/07/2017
Notification of James Christopher Barker as a person with significant control on 2016-04-06
dot icon04/07/2017
Change of details for Mr Grahame Barker as a person with significant control on 2016-10-14
dot icon04/07/2017
Notification of Grahame Barker as a person with significant control on 2016-04-06
dot icon23/06/2017
Director's details changed for James Christopher Barker on 2017-06-02
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/07/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/10/2015
Compulsory strike-off action has been discontinued
dot icon08/10/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon08/10/2015
Termination of appointment of Andrew Grahame Barker as a director on 2014-07-04
dot icon08/10/2015
Secretary's details changed for James Christopher Barker on 2014-11-21
dot icon08/10/2015
Director's details changed for James Christopher Barker on 2014-11-21
dot icon08/10/2015
Registered office address changed from Unit 6D South Hams Business Park Church Stow Kingsbridge Devon TQ7 3QH to Unit 1 Lower Union Road Kingsbridge Devon TQ7 1EF on 2015-10-08
dot icon06/10/2015
First Gazette notice for compulsory strike-off
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Cancellation of shares. Statement of capital on 2014-07-07
dot icon04/08/2014
Purchase of own shares.
dot icon11/07/2014
Satisfaction of charge 2 in full
dot icon23/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon23/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon15/03/2013
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon07/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon18/09/2012
Termination of appointment of Gary Joliffe as a director
dot icon30/05/2012
Statement of capital following an allotment of shares on 2012-05-23
dot icon30/05/2012
Resolutions
dot icon24/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/03/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/05/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon11/02/2010
Register inspection address has been changed
dot icon11/02/2010
Director's details changed for Gary Paul Joliffe on 2009-10-01
dot icon11/02/2010
Director's details changed for Andrew Grahame Barker on 2009-12-18
dot icon11/02/2010
Director's details changed for James Christopher Barker on 2009-10-01
dot icon22/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon08/04/2009
Return made up to 18/01/09; full list of members
dot icon21/03/2009
Certificate of change of name
dot icon04/02/2009
Total exemption small company accounts made up to 2008-02-29
dot icon19/11/2008
Accounting reference date extended from 31/01/2008 to 28/02/2008
dot icon04/02/2008
Return made up to 18/01/08; full list of members
dot icon04/02/2008
Secretary's particulars changed;director's particulars changed
dot icon16/07/2007
Registered office changed on 16/07/07 from: centurion house 129 deansgate manchester M3 3AA
dot icon16/02/2007
New secretary appointed
dot icon16/02/2007
Secretary resigned
dot icon18/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/06/2026
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)
2021
3
29.46K
-
0.00
281.83K
-
2022
3
76.20K
-
0.00
276.61K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, James Christopher
Director
18/01/2007 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ENDURANCELIFE LTD

ENDURANCELIFE LTD is an(a) Active company incorporated on 18/01/2007 with the registered office located at Unit 1 Lower Union Road, Kingsbridge, Devon TQ7 1EF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENDURANCELIFE LTD?

toggle

ENDURANCELIFE LTD is currently Active. It was registered on 18/01/2007 .

Where is ENDURANCELIFE LTD located?

toggle

ENDURANCELIFE LTD is registered at Unit 1 Lower Union Road, Kingsbridge, Devon TQ7 1EF.

What does ENDURANCELIFE LTD do?

toggle

ENDURANCELIFE LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for ENDURANCELIFE LTD?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.