Sevco 5088 Limited

DataGardener
live
Micro

Sevco 5088 Limited

08011390Private Limited With Share Capital

1 The Green, Richmond, Surrey, TW91PL
Incorporated

29/03/2012

Company Age

14 years

Directors

3

Employees

1

SIC Code

93120

Risk

not scored

Company Overview

Registration, classification & business activity

Sevco 5088 Limited (08011390) is a private limited with share capital incorporated on 29/03/2012 (14 years old) and registered in surrey, TW91PL. The company operates under SIC code 93120 - activities of sport clubs.

Private Limited With Share Capital
SIC: 93120
Micro
Incorporated 29/03/2012
TW91PL
1 employees

Financial Overview

Total Assets

£0

Liabilities

£8.3K

Net Assets

£-8.3K

Cash

£0

Key Metrics

1

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

83
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2025
Second Filing Of Director Termination With Name
Category:Officers
Date:08-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2022
Change Corporate Director Company With Change Date
Category:Officers
Date:05-10-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2021
Change Corporate Director Company With Change Date
Category:Officers
Date:14-09-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2020
Change Corporate Director Company With Change Date
Category:Officers
Date:02-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2017
Appoint Corporate Director Company With Name Date
Category:Officers
Date:20-06-2017
Gazette Notice Compulsory
Category:Gazette
Date:25-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2015
Change Corporate Director Company With Change Date
Category:Officers
Date:30-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2015
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:09-10-2015
Appoint Corporate Director Company With Name Date
Category:Officers
Date:09-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2015
Gazette Notice Voluntary
Category:Gazette
Date:07-07-2015
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:25-02-2015
Gazette Notice Voluntary
Category:Gazette
Date:16-12-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-06-2014
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:29-04-2014
Gazette Notice Voluntary
Category:Gazette
Date:04-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2014
Dissolution Application Strike Off Company
Category:Dissolution
Date:18-02-2014
Termination Director Company With Name
Category:Officers
Date:14-02-2014
Termination Director Company With Name
Category:Officers
Date:14-02-2014
Termination Director Company With Name
Category:Officers
Date:14-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-02-2014
Appoint Corporate Director Company With Name
Category:Officers
Date:03-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-01-2014
Termination Director Company With Name
Category:Officers
Date:31-01-2014
Termination Director Company With Name
Category:Officers
Date:31-01-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2013
Termination Director Company With Name
Category:Officers
Date:14-11-2013
Termination Director Company With Name
Category:Officers
Date:14-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-11-2013
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:12-11-2013
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:08-08-2013
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:03-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-04-2013
Legacy
Category:Miscellaneous
Date:18-04-2013
Legacy
Category:Miscellaneous
Date:18-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-04-2013
Legacy
Category:Miscellaneous
Date:16-04-2013
Legacy
Category:Miscellaneous
Date:16-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-04-2013
Gazette Notice Voluntary
Category:Gazette
Date:15-01-2013
Dissolution Application Strike Off Company
Category:Dissolution
Date:07-01-2013
Resolution
Category:Resolution
Date:14-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:04-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-05-2012
Termination Director Company With Name
Category:Officers
Date:04-05-2012
Incorporation Company
Category:Incorporation
Date:29-03-2012

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typedormant
Due Date31/05/2026
Filing Date30/06/2025
Latest Accounts31/08/2024

Trading Addresses

1 The Green, Richmond, Surrey, TW91PLRegistered

Contact

lawfinancialplanning.co.uk
1 The Green, Richmond, Surrey, TW91PL