UKBizDB.co.uk

SPORTLABS TECHNOLOGY LIMITED

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

This company is commonly known as Sportlabs Technology Limited. The company was founded 12 years ago and was given the registration number 07981720. The firm's registered office is in LONDON. You can find them at 41-47 Hartfield Road, Wimbledon, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SPORTLABS TECHNOLOGY LIMITED
Company Number:07981720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:41-47 Hartfield Road, Wimbledon, London, United Kingdom, SW19 3RQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41-47, Hartfield Road, Wimbledon, London, United Kingdom, SW19 3RQ

Director08 March 2012Active
The Shard, Level 23, London, United Kingdom, SE1 9SG

Director19 December 2022Active
30, Crofton Avenue, Chiswick, London, England, W4 3EW

Director10 November 2023Active
41-47, Hartfield Road, Wimbledon, London, United Kingdom, SW19 3RQ

Director08 March 2012Active
Tintagel House, 92 Albert Embankment, London, England, SE1 7TY

Director11 August 2023Active
101, Barnett Wood Lane, Ashtead, United Kingdom, KT21 2LR

Director08 March 2012Active
Highland House, 165 The Broadway, Wimbledon, London, United Kingdom, SW19 1NE

Director01 December 2017Active
41-47, Hartfield Road, Wimbledon, London, United Kingdom, SW19 3RQ

Director18 April 2019Active
1, Church Lane, Cassington, Witney, England, OX29 4DT

Director13 December 2012Active
32, London Bridge Street, London, United Kingdom, SE1 9SG

Director23 January 2019Active
Highland House, 165 The Broadway, Wimbledon, London, United Kingdom, SW19 1NE

Director20 April 2020Active
Highland House, 165 The Broadway, Wimbledon, London, United Kingdom, SW19 1NE

Director01 December 2017Active
Highland House, 165 The Broadway, Wimbledon, London, United Kingdom, SW19 1NE

Director17 January 2022Active

People with Significant Control

Foresight Vct Plc
Notified on:18 March 2021
Status:Active
Country of residence:United Kingdom
Address:The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Nathan Edward Flood
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:English
Country of residence:England
Address:Tintagel House, 92 Albert Embankment, London, England, SE1 7TY
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Vibert-Ward
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:English
Country of residence:England
Address:Tintagel House, 92 Albert Embankment, London, England, SE1 7TY
Nature of control:
  • Voting rights 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Resolution

Resolution.

Download
2024-05-23Capital

Capital allotment shares.

Download
2024-05-20Officers

Change person director company with change date.

Download
2024-05-20Officers

Change person director company with change date.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-22Address

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

Download
2023-11-30Capital

Capital cancellation shares.

Download
2023-11-27Capital

Capital return purchase own shares.

Download
2023-11-20Capital

Capital allotment shares.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-09Incorporation

Memorandum articles.

Download
2023-11-09Resolution

Resolution.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-06-05Capital

Capital allotment shares.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Capital

Capital allotment shares.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Officers

Change person director company with change date.

Download
2022-06-01Address

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

Download

Copyright © 2024. All rights reserved.