Background WavePink WaveYellow Wave

STOCKPORT ACTIVE CIC (13406058)

STOCKPORT ACTIVE CIC (13406058) is an active UK company. incorporated on 18 May 2021. with registered office in Stockport. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 3 other business activities. STOCKPORT ACTIVE CIC has been registered for 4 years. Current directors include BURGESS-ALLEN, Jilla, DILLON, Sarah, KINGTON, James Douglas and 1 others.

Company Number
13406058
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 May 2021
Age
4 years
Address
Legal & Democratic Services Town Hall, Stockport, SK1 3XE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BURGESS-ALLEN, Jilla, DILLON, Sarah, KINGTON, James Douglas, RICHARDS, Paul Andrew
SIC Codes
93110, 93120, 93199, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKPORT ACTIVE CIC

STOCKPORT ACTIVE CIC is an active company incorporated on 18 May 2021 with the registered office located in Stockport. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 3 other business activities. STOCKPORT ACTIVE CIC was registered 4 years ago.(SIC: 93110, 93120, 93199, 96040)

Status

active

Active since 4 years ago

Company No

13406058

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 18 May 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Legal & Democratic Services Town Hall Edward Street Stockport, SK1 3XE,

Timeline

6 key events • 2023 - 2025

Funding Officers Ownership
Director Left
May 23
Director Joined
May 23
Director Joined
Nov 23
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BURGESS-ALLEN, Jilla

Active
Piccadily, StockportSK1 3XE
Born August 1972
Director
Appointed 16 Nov 2023

DILLON, Sarah

Active
Town Hall, StockportSK1 3XE
Born October 1968
Director
Appointed 17 Mar 2025

KINGTON, James Douglas

Active
Town Hall, StockportSK1 3XE
Born January 1983
Director
Appointed 16 May 2023

RICHARDS, Paul Andrew

Active
Town Hall, StockportSK1 3XE
Born December 1968
Director
Appointed 18 May 2021

CONNOLLY, Jennifer Mary

Resigned
Town Hall, StockportSK1 3XE
Born January 1983
Director
Appointed 18 May 2021
Resigned 23 Feb 2023

DAVIES, Jonathan

Resigned
Town Hall, StockportSK1 3XE
Born October 1980
Director
Appointed 18 May 2021
Resigned 17 Mar 2025

GLYNN, Mark Ian

Resigned
Town Hall, StockportSK1 3XE
Born December 1966
Director
Appointed 18 May 2021
Resigned 17 Oct 2025

Persons with significant control

1

The Metropolitan Borough Council Of Stockport

Active
Edward Street, StockportSK1 3XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2021
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Resolution
21 April 2022
RESOLUTIONSResolutions
Memorandum Articles
21 April 2022
MAMA
Change Account Reference Date Company Previous Shortened
31 March 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 May 2021
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 May 2021
PSC09Update to PSC Statements
Incorporation Community Interest Company
18 May 2021
CICINCCICINC