Company NameSuccess Kickstart Limited
DirectorRobert William James Temple
Company StatusActive
Company Number08520256
CategoryPrivate Limited Company
Incorporation Date8 May 2013(10 years, 12 months ago)
Previous NameEvolution Etc Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Robert William James Temple
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Hall Chambers High Street East
Wallsend
Tyne And Wear
NE28 7AT
Director NameMrs Sylvia Margaret Temple
Date of BirthApril 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed03 September 2014(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Craiglands The Craiglands
Sunderland
SR2 9AD

Location

Registered AddressCommissioners Building
4 St. Thomas Street
Sunderland
SR1 1NW
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Robert William James Temple
70.00%
Ordinary
30 at £1Sylvia Margaret Donelly
30.00%
Ordinary

Financials

Year2014
Net Worth£2,197
Cash£246
Current Liabilities£1,044

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 May 2023 (12 months ago)
Next Return Due22 May 2024 (2 weeks, 3 days from now)

Filing History

22 December 2020Compulsory strike-off action has been discontinued (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
29 October 2019Micro company accounts made up to 31 May 2018 (6 pages)
14 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
31 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-30
(3 pages)
25 July 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
16 July 2018Termination of appointment of Sylvia Margaret Temple as a director on 30 April 2018 (1 page)
6 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
1 September 2017Registered office address changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA to Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT on 1 September 2017 (1 page)
1 September 2017Registered office address changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA to Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT on 1 September 2017 (1 page)
31 August 2017Director's details changed for Mr Robert William James Temple on 30 August 2017 (2 pages)
31 August 2017Director's details changed for Mr Robert William James Temple on 30 August 2017 (2 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
4 May 2017Director's details changed for Mr Robert William James Temple on 8 April 2017 (2 pages)
4 May 2017Director's details changed for Mr Robert William James Temple on 8 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Robert William James Temple on 8 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Robert William James Temple on 8 April 2017 (2 pages)
1 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 June 2016Director's details changed for Mrs Sylvia Margaret Donelly on 21 January 2015 (2 pages)
1 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Director's details changed for Mrs Sylvia Margaret Donelly on 21 January 2015 (2 pages)
26 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
21 January 2015Director's details changed for Mr Robert William James Temple on 21 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Robert William James Temple on 21 January 2015 (2 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 September 2014Appointment of Mrs Sylvia Margaret Donelly as a director on 3 September 2014 (2 pages)
3 September 2014Appointment of Mrs Sylvia Margaret Donelly as a director on 3 September 2014 (2 pages)
3 September 2014Appointment of Mrs Sylvia Margaret Donelly as a director on 3 September 2014 (2 pages)
2 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
10 March 2014Director's details changed for Mr Robert William James Temple on 4 March 2014 (2 pages)
10 March 2014Director's details changed for Mr Robert William James Temple on 4 March 2014 (2 pages)
10 March 2014Director's details changed for Mr Robert William James Temple on 4 March 2014 (2 pages)
8 May 2013Incorporation (14 pages)
8 May 2013Incorporation (14 pages)