UKBizDB.co.uk

SPORTSMETHOD LIMITED

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

This company is commonly known as Sportsmethod Limited. The company was founded 35 years ago and was given the registration number 02322404. The firm's registered office is in LONDON. You can find them at Suite 1 Lower Ground Floor, One George Yard, London, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:SPORTSMETHOD LIMITED
Company Number:02322404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Suite 1 Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carpenter Court, 1 Maple Road, Bramhall, Stockport, United Kingdom, SK7 2DH

Director12 March 2010Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, United Kingdom, SK7 2DH

Director01 January 2016Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, United Kingdom, SK7 2DH

Director18 February 2010Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, United Kingdom, SK7 2DH

Secretary12 September 2001Active
5 Castle Close, Wimbledon, London, SW19 5NH

Secretary01 December 1995Active
5 Castle Close, Wimbledon, London, SW19 5NH

Secretary17 December 1999Active
55 Wayland Avenue, Brighton, BN1 5JL

Secretary-Active
18 Elm Street, Canton, Usa,

Director01 May 1996Active
5 Castle Close, Wimbledon, London, SW19 5NH

Director-Active
Suite 1, Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Director19 March 2005Active
39 Chestnut Road, Raynes Park, London, SW20 8ED

Director30 June 2007Active
39 Chestnut Road, Raynes Park, London, SW20 8ED

Director13 March 2000Active
5 Castle Close, Wimbledon, London, SW19 5NH

Director22 December 2006Active
5 Castle Close, Wimbledon, London, SW19 5NH

Director31 March 2000Active
Flat 9, 52 Queensgate, London, SW7 5JN

Director-Active

People with Significant Control

Emily Helen Galustian
Notified on:07 February 2021
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:United Kingdom
Address:Carpenter Court, 1 Maple Road, Stockport, United Kingdom, SK7 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Haig Galustian
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:Carpenter Court, 1 Maple Road, Stockport, United Kingdom, SK7 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Alfred Haig Galustian
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:United Kingdom
Address:Carpenter Court, 1 Maple Road, Stockport, United Kingdom, SK7 2DH
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Officers

Termination secretary company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Address

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

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Address

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

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Address

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

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Persons with significant control

Change to a person with significant control.

Download
2019-03-11Persons with significant control

Change to a person with significant control.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Persons with significant control

Change to a person with significant control.

Download
2018-04-05Persons with significant control

Change to a person with significant control.

Download
2018-03-08Address

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

Download
2017-05-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.