UKBizDB.co.uk

SPORTSKOOL LTD

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

This company is commonly known as Sportskool Ltd. The company was founded 10 years ago and was given the registration number 08927933. The firm's registered office is in FAREHAM. You can find them at 8 Russell Place, , Fareham, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:SPORTSKOOL LTD
Company Number:08927933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:8 Russell Place, Fareham, England, PO16 7SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111 Miller Drive, Fareham, United Kingdom, PO16 7LS

Secretary05 March 2018Active
111 Miller Drive, Fareham, United Kingdom, PO16 7LS

Director05 March 2018Active
111 Miller Drive, Fareham, United Kingdom, PO16 7LS

Director01 January 2018Active
111 Miller Drive, Fareham, United Kingdom, PO16 7LS

Director22 May 2023Active
Studio C, 14 Backfields Lane, Bristol, England, BS2 8QW

Secretary07 March 2014Active
8, Russell Place, Fareham, England, PO16 7SE

Director07 March 2014Active
Studio C, 14 Backfields Lane, Bristol, England, BS2 8QW

Director07 March 2014Active

People with Significant Control

Mrs Alice Polly Marfleet
Notified on:01 January 2018
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:United Kingdom
Address:111 Miller Drive, Fareham, United Kingdom, PO16 7LS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Thomas Owen Marfleet
Notified on:01 January 2018
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:United Kingdom
Address:111 Miller Drive, Fareham, United Kingdom, PO16 7LS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Steven James Purdie
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:Studio C, 14 Backfields Lane, Bristol, England, BS2 8QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Watson Purdie
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:Studio C, 14 Backfields Lane, Bristol, England, BS2 8QW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Capital

Capital allotment shares.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Officers

Change person director company with change date.

Download
2023-03-13Officers

Change person director company with change date.

Download
2023-03-13Officers

Change person secretary company with change date.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-03-13Address

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

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Officers

Change person director company with change date.

Download
2022-03-08Officers

Change person director company with change date.

Download
2021-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-11-05Officers

Change person secretary company with change date.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-11-05Address

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

Download
2021-04-04Address

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

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.