Warning: file_put_contents(c/a25477afd58b8853d1f773f05a128ff8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sportlight Technology Ltd, EC2A 4HT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPORTLIGHT TECHNOLOGY LTD

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

This company is commonly known as Sportlight Technology Ltd. The company was founded 8 years ago and was given the registration number 09655770. The firm's registered office is in LONDON. You can find them at Stapleton House Block A, 2nd Floor, 110 Clifton Street, London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:SPORTLIGHT TECHNOLOGY LTD
Company Number:09655770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2015
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Stapleton House Block A, 2nd Floor, 110 Clifton Street, London, United Kingdom, EC2A 4HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E14, Telford Road, Bicester, England, OX26 4LD

Director16 May 2018Active
Unit E14, Telford Road, Bicester, England, OX26 4LD

Director05 June 2018Active
Unit E14, Telford Road, Bicester, England, OX26 4LD

Director31 August 2016Active
Unit E14, Telford Road, Bicester, England, OX26 4LD

Director24 June 2015Active
Chiphall Paddock, Droxford Road, Wickham, Fareham, England, PO17 5AZ

Director02 December 2015Active
Chiphall Group Limited, Chiphall Paddock, Droxford Road, Wickham, Fareham, England, PO17 5AZ

Director31 August 2016Active
Brook Cottage, Sunderland, Cockermouth, England, CA13 9SS

Director02 December 2015Active
High College, Kirkoswald, Penrith, England, CA10 1DQ

Director02 December 2015Active
8, Haslemere Gardens, London, England, N3 3EA

Director02 December 2015Active
Pallaflat Farm, Bigrigg, Egremont, England, CA22 2TX

Director02 December 2015Active

People with Significant Control

Dr Matthew Paul Mellor
Notified on:08 July 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:Stapleton House, Block A, 2nd Floor, London, United Kingdom, EC2A 4HT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Capital

Capital allotment shares.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-07-06Incorporation

Memorandum articles.

Download
2023-07-06Resolution

Resolution.

Download
2023-03-13Address

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

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Capital

Capital allotment shares.

Download
2022-04-19Capital

Capital allotment shares.

Download
2022-04-09Capital

Capital variation of rights attached to shares.

Download
2022-04-09Capital

Capital variation of rights attached to shares.

Download
2022-04-09Capital

Capital name of class of shares.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Incorporation

Memorandum articles.

Download
2022-03-30Resolution

Resolution.

Download
2022-03-30Resolution

Resolution.

Download
2021-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.