Company NameSportsforce International Limited
DirectorMark Andrew Blythe
Company StatusActive
Company Number02548861
CategoryPrivate Limited Company
Incorporation Date16 October 1990(33 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Andrew Blythe
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleSports Promoter
Country of ResidenceUnited Kingdom
Correspondence Address1 Merton Way
West Molesey
Surrey
KT8 1PG
Secretary NameMichael Lilley
NationalityBritish
StatusCurrent
Appointed14 July 1995(4 years, 9 months after company formation)
Appointment Duration28 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakwood Rise
Caterham
Surrey
CR3 6YF
Director NameMr Michael Patton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 14 July 1995)
RoleComputer Contractor
Correspondence Address32 Grange Road
Egham
Surrey
TW20 9QP
Secretary NameMark Andrew Blythe
NationalityBritish
StatusResigned
Appointed16 October 1991(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 14 July 1995)
RoleCompany Director
Correspondence Address15 Clement Close
Purley
Surrey
CR8 4BZ

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2013
Net Worth£651
Cash£3,999
Current Liabilities£5,433

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

16 October 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
29 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
16 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
8 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
4 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
22 November 2012Secretary's details changed for Michael Lilley on 15 October 2012 (2 pages)
22 November 2012Secretary's details changed for Michael Lilley on 15 October 2012 (2 pages)
13 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
13 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
26 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
13 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
13 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
21 October 2009Director's details changed for Mark Andrew Blythe on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Mark Andrew Blythe on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Michael Lilley on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Michael Lilley on 1 October 2009 (1 page)
21 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Mark Andrew Blythe on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Michael Lilley on 1 October 2009 (1 page)
7 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
7 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
6 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
6 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
20 October 2008Return made up to 16/10/08; full list of members (3 pages)
20 October 2008Return made up to 16/10/08; full list of members (3 pages)
8 November 2007Return made up to 16/10/07; full list of members (6 pages)
8 November 2007Return made up to 16/10/07; full list of members (6 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
9 November 2006Return made up to 16/10/06; full list of members (6 pages)
9 November 2006Return made up to 16/10/06; full list of members (6 pages)
24 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
24 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
11 November 2005Return made up to 16/10/05; full list of members (6 pages)
11 November 2005Return made up to 16/10/05; full list of members (6 pages)
18 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
18 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
9 December 2004Return made up to 16/10/04; full list of members (6 pages)
9 December 2004Return made up to 16/10/04; full list of members (6 pages)
11 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
11 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
25 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 2002Return made up to 16/10/02; full list of members (7 pages)
15 November 2002Return made up to 16/10/02; full list of members (7 pages)
20 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
20 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
30 October 2001Return made up to 16/10/01; full list of members (7 pages)
30 October 2001Return made up to 16/10/01; full list of members (7 pages)
28 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
28 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
9 November 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 November 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 September 2000Full accounts made up to 31 March 2000 (8 pages)
11 September 2000Full accounts made up to 31 March 2000 (8 pages)
20 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 September 1999Registered office changed on 13/09/99 from: mill green house mill green road haywards heath west sussex RH16 1XJ (1 page)
13 September 1999Registered office changed on 13/09/99 from: mill green house mill green road haywards heath west sussex RH16 1XJ (1 page)
25 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
23 November 1998Return made up to 16/10/98; full list of members
  • 363(287) ‐ Registered office changed on 23/11/98
(6 pages)
23 November 1998Return made up to 16/10/98; full list of members
  • 363(287) ‐ Registered office changed on 23/11/98
(6 pages)
25 March 1998Ad 01/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 March 1998Ad 01/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 1997Return made up to 16/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 1997Return made up to 16/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
29 October 1996Return made up to 16/10/96; full list of members (5 pages)
29 October 1996Return made up to 16/10/96; full list of members (5 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (2 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Secretary resigned (2 pages)
11 September 1995Secretary resigned (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995New secretary appointed (2 pages)
11 September 1995New secretary appointed (2 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (3 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (3 pages)