UKBizDB.co.uk

SPORTIF LIMITED

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

This company is commonly known as Sportif Limited. The company was founded 25 years ago and was given the registration number 03674220. The firm's registered office is in WITNEY. You can find them at Jamesons House, Compton Way, Witney, Oxfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SPORTIF LIMITED
Company Number:03674220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Jamesons House, Compton Way, Witney, Oxfordshire, England, OX28 3AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Cotswold Meadow, Witney, OX28 5FB

Secretary26 January 1999Active
8 Cotswold Meadow, Witney, England, OX28 5FB

Director15 October 2018Active
8 Cotswold Meadow, Witney, OX28 5FB

Director26 January 1999Active
The New House, Milton Road, Shipton Under Wychwood, Chipping Norton, OX7 6BD

Director20 May 1999Active
The New House, Milton Road, Shipton Under Wychwood, England, OX7 6BD

Director15 October 2018Active
3 Oakwood Court, Gordon Road, Chingford, E4 6BX

Nominee Secretary25 November 1998Active
Hampton Cottage, Rack End, Standlake, OX29 7SA

Director20 May 1999Active
Briarfields, Plough Corner, Little Clacton, CO16 9LU

Nominee Director25 November 1998Active
Steady's Barn, Steadys Lane, Stanton Harcourt, Witney, OX29 5AW

Director26 January 1999Active

People with Significant Control

Mrs Mary Jane Miskin
Notified on:15 October 2018
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:The New House, Milton Road, Shipton Under Wychwood, England, OX7 6BD
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Philip Miskin
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:Jamesons House, Compton Way, Witney, England, OX28 3AB
Nature of control:
  • Voting rights 25 to 50 percent
J & J Sportif Sipp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mw House, 1 Penman Way, Enderby, England,
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Capital

Capital cancellation shares.

Download
2022-11-22Capital

Capital return purchase own shares.

Download
2022-10-11Capital

Capital statement capital company with date currency figure.

Download
2022-08-26Capital

Legacy.

Download
2022-08-26Insolvency

Legacy.

Download
2022-08-26Resolution

Resolution.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type small.

Download
2019-07-03Mortgage

Mortgage satisfy charge full.

Download
2019-07-03Mortgage

Mortgage satisfy charge full.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Persons with significant control

Notification of a person with significant control.

Download
2018-11-15Persons with significant control

Change to a person with significant control.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-09-12Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.