Background WavePink WaveYellow Wave

EAST ANGLIA YOUTH ROWING LTD (14063804)

EAST ANGLIA YOUTH ROWING LTD (14063804) is an active UK company. incorporated on 22 April 2022. with registered office in Cambridge. The company operates in the Education sector, engaged in sports and recreation education. EAST ANGLIA YOUTH ROWING LTD has been registered for 3 years. Current directors include LUKE, Samuel James, NELDER, Anthony William, WALKER, Sebastian Alexander Sundance.

Company Number
14063804
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 April 2022
Age
3 years
Address
Unit 32 23 King Street, Cambridge, CB1 1AH
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
LUKE, Samuel James, NELDER, Anthony William, WALKER, Sebastian Alexander Sundance
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST ANGLIA YOUTH ROWING LTD

EAST ANGLIA YOUTH ROWING LTD is an active company incorporated on 22 April 2022 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in sports and recreation education. EAST ANGLIA YOUTH ROWING LTD was registered 3 years ago.(SIC: 85510)

Status

active

Active since 3 years ago

Company No

14063804

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 22 April 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 21 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Unit 32 23 King Street Cambridge, CB1 1AH,

Previous Addresses

PO Box Unit 32 23 King Street Cambridge CB1 1AH England
From: 15 February 2024To: 16 February 2024
29 Vicarage Way Cambridge CB2 9NT United Kingdom
From: 22 April 2022To: 15 February 2024
Timeline

5 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Apr 22
Owner Exit
May 24
Director Left
May 24
New Owner
May 24
Director Joined
May 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

WALKER, Sebastian

Active
Vicarage Way, CambridgeCB2 9NT
Secretary
Appointed 22 Apr 2022

LUKE, Samuel James

Active
Vicarage Way, CambridgeCB2 9NT
Born July 1961
Director
Appointed 22 Apr 2022

NELDER, Anthony William

Active
23 King Street, CambridgeCB1 1AH
Born January 1960
Director
Appointed 01 May 2024

WALKER, Sebastian Alexander Sundance

Active
Vicarage Way, CambridgeCB2 9NT
Born October 1970
Director
Appointed 22 Apr 2022

CASS, Susannah, Dr

Resigned
Vicarage Way, CambridgeCB2 9NT
Born June 1988
Director
Appointed 22 Apr 2022
Resigned 01 May 2024

Persons with significant control

4

3 Active
1 Ceased

Mr Anthony William Nelder

Active
23 King Street, CambridgeCB1 1AH
Born January 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 01 May 2024

Dr Susannah Cass

Ceased
23 King Street, CambridgeCB1 1AH
Born June 1988

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Apr 2022
Ceased 01 May 2024

Mr Sebastian Alexander Sundance Walker

Active
23 King Street, CambridgeCB1 1AH
Born October 1970

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Apr 2022

Mr Samuel James Luke

Active
23 King Street, CambridgeCB1 1AH
Born July 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Apr 2022
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Resolution
6 February 2025
RESOLUTIONSResolutions
Memorandum Articles
2 December 2024
MAMA
Statement Of Companys Objects
20 November 2024
CC04CC04
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
9 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
13 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
13 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Incorporation Company
22 April 2022
NEWINCIncorporation