ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sport Couture Brands Ltd

Sport Couture Brands Ltd is a liquidation company incorporated on 8 July 2011 with the registered office located in Manchester, Greater Manchester. Sport Couture Brands Ltd was registered 14 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 1 month ago
Company No
07698721
Private limited company
Age
14 years
Incorporated 8 July 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 134 days
Dated 12 July 2024 (1 year 4 months ago)
Next confirmation dated 12 July 2025
Was due on 26 July 2025 (4 months ago)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Aug12 Sep 2024 (1 year 1 month)
Accounts type is Total Exemption Full
Next accounts for period 12 September 2025
Due by 12 June 2026 (6 months remaining)
Address
Leonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Address changed on 28 Oct 2024 (1 year 1 month ago)
Previous address was Inspiration House Williams Place Upper Boat Pontypridd Rct CF37 5BH Wales
Telephone
07813300249
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Retail • British • Lives in England • Born in Mar 1983
Ms Leigh May Evans
PSC • British • Lives in UK • Born in Mar 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
12 Sep 2024
For period 12 Jul12 Sep 2024
Traded for 14 months
Cash in Bank
£286.3K
Increased by £258.51K (+930%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£286.66K
Decreased by £19.34K (-6%)
Total Liabilities
-£32.15K
Decreased by £34.22K (-52%)
Net Assets
£254.51K
Increased by £14.89K (+6%)
Debt Ratio (%)
11%
Decreased by 10.47% (-48%)
Latest Activity
Declaration of Solvency
1 Year Ago on 15 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 28 Oct 2024
Voluntary Liquidator Appointed
1 Year 1 Month Ago on 28 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 13 Sep 2024
Accounting Period Extended
1 Year 2 Months Ago on 12 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 12 Jul 2024
Full Accounts Submitted
1 Year 7 Months Ago on 26 Apr 2024
Confirmation Submitted
2 Years 4 Months Ago on 12 Jul 2023
Full Accounts Submitted
2 Years 6 Months Ago on 15 May 2023
Confirmation Submitted
3 Years Ago on 13 Jul 2022
Get Credit Report
Discover Sport Couture Brands Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 9 Oct 2025
Declaration of solvency
Submitted on 15 Nov 2024
Resolutions
Submitted on 28 Oct 2024
Registered office address changed from Inspiration House Williams Place Upper Boat Pontypridd Rct CF37 5BH Wales to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 28 October 2024
Submitted on 28 Oct 2024
Appointment of a voluntary liquidator
Submitted on 28 Oct 2024
Total exemption full accounts made up to 12 September 2024
Submitted on 13 Sep 2024
Previous accounting period extended from 31 July 2024 to 12 September 2024
Submitted on 12 Sep 2024
Confirmation statement made on 12 July 2024 with no updates
Submitted on 12 Jul 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 26 Apr 2024
Confirmation statement made on 12 July 2023 with no updates
Submitted on 12 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year