UKBizDB.co.uk

SPORTINSPIRED LTD

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

This company is commonly known as Sportinspired Ltd. The company was founded 9 years ago and was given the registration number 09570335. The firm's registered office is in LONDON. You can find them at Aldgate Tower, 2 Leman Street, London, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:SPORTINSPIRED LTD
Company Number:09570335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Aldgate Tower, 2 Leman Street, London, England, E1 8FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Chestnut Way, Godalming, England, GU7 1TS

Director21 November 2023Active
7 Albert Buildings, Queen Victoria Street, London, England, EC4N 4SA

Director29 June 2018Active
7 Albert Buildings, Queen Victoria Street, London, England, EC4N 4SA

Director28 February 2024Active
37, Old Oaks Lane, Newhall, Harlow, England, CM17 9TQ

Director21 November 2023Active
11, Fraser Street, Newstead Village, Nottingham, England, NG15 0BN

Director22 December 2022Active
7 Albert Buildings, Queen Victoria Street, London, England, EC4N 4SA

Director01 May 2015Active
57, Linton Road, Hastings, England, TN34 1TN

Director28 September 2023Active
Kemp House, 152 - 160 City Road, London, England, EC1V 2NX

Director13 December 2018Active
Kemp House, 152 - 160 City Road, London, England, EC1V 2NX

Director17 September 2018Active
Kemp House, 152 - 160 City Road, London, England, EC1V 2NX

Director21 July 2021Active
Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director01 May 2015Active
7 Albert Buildings, Queen Victoria Street, London, England, EC4N 4SA

Director17 December 2018Active
274, South Lane, New Malden, England, KT3 5RN

Director22 December 2017Active
Kemp House, 152 - 160 City Road, London, England, EC1V 2NX

Director27 July 2015Active

People with Significant Control

Mr Charles Alan Smith
Notified on:21 April 2023
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:5, Ilex Close, Winchester, England, SO23 7TL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Supratim Mukherjee
Notified on:22 December 2017
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:274, South Lane, New Malden, England, KT3 5RN
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mr Charles Alan Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Aldgate Tower, 2 Leman Street, London, England, E1 8FA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Nicholas Thomond
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Aldgate Tower, 2 Leman Street, London, England, E1 8FA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hamish Robert Muir Mackenzie
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Aldgate Tower, 2 Leman Street, London, England, E1 8FA
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-27Confirmation statement

Confirmation statement with no updates.

Download
2024-04-26Accounts

Accounts with accounts type small.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2023-07-17Accounts

Accounts amended with accounts type small.

Download
2023-07-09Address

Change registered office address company with date old address new address.

Download
2023-06-10Accounts

Accounts with accounts type small.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2022-05-30Accounts

Accounts with accounts type small.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-07-07Accounts

Accounts with accounts type small.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-03-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.