Background WavePink WaveYellow Wave

AVC SPORTS 2024 LTD (15962253)

AVC SPORTS 2024 LTD (15962253) is an active UK company. incorporated on 17 September 2024. with registered office in Stevenage. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. AVC SPORTS 2024 LTD has been registered for 1 year. Current directors include HUNTER, Kylie Ann, HUNTER, Leon David, WALLACE, Phillip Owen.

Company Number
15962253
Status
active
Type
ltd
Incorporated
17 September 2024
Age
1 years
Address
The Lamex Stadium, Stevenage, SG2 8RH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
HUNTER, Kylie Ann, HUNTER, Leon David, WALLACE, Phillip Owen
SIC Codes
93110, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVC SPORTS 2024 LTD

AVC SPORTS 2024 LTD is an active company incorporated on 17 September 2024 with the registered office located in Stevenage. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. AVC SPORTS 2024 LTD was registered 1 year ago.(SIC: 93110, 93199)

Status

active

Active since 1 years ago

Company No

15962253

LTD Company

Age

1 Years

Incorporated 17 September 2024

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 16 March 2026 (1 month ago)
Period: 17 September 2024 - 31 March 2025(7 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

The Lamex Stadium Broadhall Way Stevenage, SG2 8RH,

Previous Addresses

Unit B Fourth Dimension Fourth Avenue Letchworth Garden City SG6 2TD England
From: 17 September 2024To: 27 October 2025
Timeline

9 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Sept 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Mar 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HUNTER, Kylie Ann

Active
Broadhall Way, StevenageSG2 8RH
Born October 1985
Director
Appointed 06 Jun 2025

HUNTER, Leon David

Active
Broadhall Way, StevenageSG2 8RH
Born August 1981
Director
Appointed 06 Jun 2025

WALLACE, Phillip Owen

Active
Broadhall Way, StevenageSG2 8RH
Born October 1949
Director
Appointed 07 Jan 2025

DINSEY, Stuart Ian

Resigned
Broadhall Way, StevenageSG2 8RH
Born December 1966
Director
Appointed 07 Jan 2025
Resigned 06 Jun 2025

GORDON, Gary Douglas

Resigned
Fourth Avenue, Letchworth Garden CitySG6 2TD
Born June 1970
Director
Appointed 17 Sept 2024
Resigned 07 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
Halls Green, HitchinSG4 7DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2025
Broadhall Way, StevenageSG2 8RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2025
Ceased 05 Aug 2025

Mr Michael John Every

Ceased
Fourth Avenue, Letchworth Garden CitySG6 2TD
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2024
Ceased 07 Jan 2025
Fundings
Financials
Latest Activities

Filing History

16

Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
17 January 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
17 September 2024
NEWINCIncorporation