Warning: file_put_contents(c/a610da1f59caf4400be9ab61a5334677.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Sported Foundation, SE1 4YB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPORTED FOUNDATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sported Foundation. The company was founded 16 years ago and was given the registration number 06541137. The firm's registered office is in LONDON. You can find them at 190 Great Dover Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SPORTED FOUNDATION
Company Number:06541137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:190 Great Dover Street, London, England, SE1 4YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
190, Great Dover Street, London, England, SE1 4YB

Director17 January 2019Active
20, Cannon Street, London, England, EC4M 6XD

Director12 July 2018Active
Adderbury Hill Barn, Milton Road, Adderbury, Banbury, England, OX17 3HN

Director01 February 2020Active
4, Watercress Close, Stevenage, England, SG2 9TN

Director27 April 2022Active
190, Great Dover Street, London, England, SE1 4YB

Director26 February 2024Active
190, Great Dover Street, London, England, SE1 4YB

Director25 April 2019Active
62, St. Dionis Road, London, England, SW6 4TU

Director23 July 2020Active
190, Great Dover Street, London, England, SE1 4YB

Director15 July 2015Active
Flat 113, 121 Upper Richmond Road, London, England, SW15 2DW

Director06 July 2022Active
190, Great Dover Street, London, England, SE1 4YB

Director17 February 2021Active
190, Great Dover Street, London, England, SE1 4YB

Director28 January 2016Active
52, Allington Road, Newick, Lewes, United Kingdom, BN8 4NB

Secretary20 March 2008Active
Cassini House, 57 St. James's Street, London, England, SW1A 1LD

Director10 April 2013Active
1, Struan Gardens, Woking, GU21 4DJ

Director26 September 2008Active
190, Great Dover Street, London, England, SE1 4YB

Director10 April 2013Active
Berkeley Square House 8th Floor, Berkeley Square, London, England, W1J 6DB

Director10 July 2017Active
190, Great Dover Street, London, England, SE1 4YB

Director25 April 2019Active
The Grange, Franks Hollow Road, Bidborough, Kent, TN3 0UD

Director20 March 2008Active
Flat 52, 6 Shad Thames, St Georges Wharf, London, SE1 2YS

Director20 March 2008Active
The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, TN3 0UD

Director20 March 2008Active
The Grange, Franks Hollow Road Bidborough, Tunbridge Wells, TN3 0UD

Director20 March 2008Active
190, Great Dover Street, London, England, SE1 4YB

Director11 May 2011Active
Newsells Bury, Barkway, Royston, SG8 8DA

Director20 March 2008Active
190, Great Dover Street, London, England, SE1 4YB

Director09 July 2014Active
190, Great Dover Street, London, England, SE1 4YB

Director27 April 2017Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type full.

Download
2023-04-08Incorporation

Memorandum articles.

Download
2023-04-08Resolution

Resolution.

Download
2023-03-29Change of constitution

Statement of companys objects.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type full.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Mortgage

Mortgage satisfy charge full.

Download
2020-02-11Mortgage

Mortgage charge whole release with charge number.

Download
2020-02-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.