Warning: file_put_contents(c/edd4ad166b4f306261aa69dc8591aecb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sportswize Ltd., OX10 0EW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPORTSWIZE LTD.

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

This company is commonly known as Sportswize Ltd.. The company was founded 21 years ago and was given the registration number 04802138. The firm's registered office is in OXFORDSHIRE. You can find them at 16 Saint Marys Street, Wallingford, Oxfordshire, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:SPORTSWIZE LTD.
Company Number:04802138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2003
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:16 Saint Marys Street, Wallingford, Oxfordshire, OX10 0EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Montclair, 29 Winterbrook, Wallingford, OX10 9EB

Secretary18 June 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary17 June 2003Active
3, St. Michaels Road, Kingsteignton, Newton Abbot, England, TQ12 3AQ

Director01 June 2018Active
Montclair, 29 Winterbrook, Wallingford, OX10 9EB

Director18 June 2003Active
Montclair, 29 Winterbrook, Wallingford, OX10 9EB

Director18 June 2003Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director17 June 2003Active

People with Significant Control

Mr Stewart Robert James Davies
Notified on:01 June 2018
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:16a St Mary's Street, St. Marys Street, Wallingford, England, OX10 0EW
Nature of control:
  • Ownership of shares 75 to 100 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 (5 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
2022-11-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-08-31Gazette

Gazette filings brought up to date.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-02-09Address

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

Download
2021-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Gazette

Gazette filings brought up to date.

Download
2021-01-01Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-30Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Persons with significant control

Notification of a person with significant control.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-06-04Officers

Termination secretary company with name termination date.

Download
2018-06-04Officers

Appoint person director company with name date.

Download
2017-09-23Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.