UKBizDB.co.uk

STATS SPORTS LIMITED

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

This company is commonly known as Stats Sports Limited. The company was founded 27 years ago and was given the registration number 03265628. The firm's registered office is in LEEDS. You can find them at Central Square 5th Floor, 29 Wellington Street, Leeds, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:STATS SPORTS LIMITED
Company Number:03265628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Central Square 5th Floor, 29 Wellington Street, Leeds, England, LS1 4DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rsm, Fifth Floor, Central Square, 29 Wellington Street, Leeds, England, LS1 4DL

Director17 May 2022Active
C/O Stats Llc, 203 N. Lasalle Street, Suite 2350, Chicago, Il 60601, United States,

Director27 April 2019Active
Eastwinds 7, Picketts Road, Felixstowe, United Kingdom, IP11 7JT

Secretary20 December 2010Active
37 Warren Street, London, W1P 5PD

Nominee Secretary18 October 1996Active
3 Craven Court, Millshaw, Leeds, LS11 8BN

Secretary01 October 2011Active
6 Birch Mews, Adel, Leeds, LS16 8NX

Secretary31 December 2006Active
Chestnut House, The Ridge Linton, Wetherby, LS22 4HJ

Secretary18 October 1996Active
Arley House, Devisdale Road Bowden, Altrincham, WA14 2AT

Secretary01 January 2008Active
Nine Lives, Tom Cat Lane, Bickerton, LS22 5ES

Secretary01 March 2005Active
60 Bushey Road, London, SW20 0JE

Secretary06 June 2008Active
Warwick Lodge, 42 St George's Drive, London, SW1V 4BT

Director26 August 2004Active
Fools Syke House, Coal Pit Lane, Gisburn, Clitheroe, BB7 4JH

Director06 June 2008Active
24 Selworthy Road, Birkdale, Southport, PR8 2NS

Director01 November 2001Active
3 Craven Court, Millshaw, Leeds, LS11 8BN

Director09 June 2011Active
11-12, Hanover Street, London, United Kingdom, W1S 1YQ

Director24 March 2011Active
820, Blanchard Street, Unit 710, Seattle, United States, 98121

Director12 January 2018Active
10, Stanley Avenue, Beckenham, United Kingdom, BR3 6PX

Director24 March 2011Active
126, Abingdon Avenue, Kenilworth, Illinois, Usa, 60043

Director30 November 2015Active
The Old Saw Mill, Ripley, Harrogate, HG3 3AY

Director09 March 2000Active
20 G, Vestry Street, London, England, N1 7RE

Director01 November 2018Active
6 Birch Mews, Adel, Leeds, LS16 8NX

Director06 June 2007Active
6 Birch Mews, Adel, Leeds, LS16 8NX

Director01 February 2005Active
11-12, Hanover Street, London, United Kingdom, W1S 1YQ

Director24 March 2011Active
Dryad House, Dryad Street, London, SW15 1BF

Director12 October 2004Active
11, Wike Ridge Grove, Alwoodley, Leeds, United Kingdom, LS17 9NW

Director03 January 2008Active
203, North Lasalle Street, Suite 2200, Chicago, United States, 60601

Director12 January 2018Active
Central Square, 5th Floor, 29 Wellington Street, Leeds, England, LS1 4DL

Director01 January 2020Active
Chestnut House The Ridge, Linton, Wetherby, LS22 4HJ

Director18 October 1996Active
Pinewoods Larchwood, Scarcroft, Leeds, LS14 3BN

Director07 October 1999Active
45 Potterton Road, Barwick In Elmet, Leeds, LS15 4DU

Director01 April 1999Active
Arley House, Devisdale Road Bowden, Altrincham, WA14 2AT

Director26 August 2004Active
3 Craven Court, Millshaw, Leeds, LS11 8BN

Director09 June 2011Active
186 Stockport Road, Marple, SK6 6DL

Director26 August 2004Active
401, N Congress Ave, Suite 3100, Austin, United States, 78701

Director06 May 2015Active
2775, Shermer Road, Northbrook, Usa, 60062

Director06 May 2015Active

People with Significant Control

Stats Uk Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Central Square, 5th Floor, Leeds, England, LS1 4DL
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type small.

Download
2023-05-15Address

Move registers to sail company with new address.

Download
2023-05-15Address

Change sail address company with new address.

Download
2023-05-12Address

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

Download
2023-05-12Address

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

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-06-10Accounts

Accounts with accounts type small.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2019-12-27Accounts

Accounts with accounts type small.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Address

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

Download
2019-06-20Persons with significant control

Change to a person with significant control.

Download
2019-05-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.