Company NameSport Systems Ltd
DirectorStephen Ward
Company StatusActive
Company Number03021175
CategoryPrivate Limited Company
Incorporation Date13 February 1995(29 years, 2 months ago)
Previous NameStrobach Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Stephen Ward
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(26 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mulgrave Chambers 26-28 Mulgrave Road
Sutton
SM2 6LE
Director NameStephen Baxter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleSystem Analyst
Correspondence Address95 Hillfoot Road
Shillington
Hitchin
Hertfordshire
SG5 3NS
Director NameMr Robert Jeffery Champion
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazel Close
Reigate
Surrey
RH2 7LZ
Secretary NameMr Robert Jeffery Champion
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazel Close
Reigate
Surrey
RH2 7LZ
Director NameMr Nigel Leighton Collins
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(5 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 June 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address51 Malvern Road
Surbiton
Surrey
KT6 7UH
Director NameMr Mark Thomas
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(10 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 05 July 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence Address61 Walton Street
Walton On The Hill
Surrey
KT20 7RF
Director NameMr John Schofield
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(16 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Walton Street
Walton On The Hill
Surrey
KT20 7RF
Director NameMr Dean O'Grady
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2021(26 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mulgrave Chambers 26-28 Mulgrave Road
Sutton
SM2 6LE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.sportsystems.co.uk/ss/
Telephone01737 814844
Telephone regionRedhill

Location

Registered Address3 Mulgrave Chambers
26-28 Mulgrave Road
Sutton
SM2 6LE
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£59,294
Cash£28,380
Current Liabilities£36,175

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Filing History

27 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
17 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
12 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
15 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 May 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
3 May 2016Termination of appointment of John Schofield as a director on 31 December 2015 (1 page)
3 May 2016Termination of appointment of John Schofield as a director on 31 December 2015 (1 page)
26 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 60
(6 pages)
26 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 60
(6 pages)
24 February 2016Termination of appointment of Robert Jeffery Champion as a secretary on 15 February 2016 (1 page)
24 February 2016Termination of appointment of Robert Jeffery Champion as a director on 15 February 2016 (1 page)
24 February 2016Termination of appointment of Robert Jeffery Champion as a secretary on 15 February 2016 (1 page)
24 February 2016Termination of appointment of Robert Jeffery Champion as a director on 15 February 2016 (1 page)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 60
(6 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 60
(6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 60
(6 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 60
(6 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
14 February 2013Director's details changed for Mr John Schofield on 13 February 2013 (2 pages)
14 February 2013Director's details changed for Mr John Schofield on 13 February 2013 (2 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
13 February 2013Director's details changed for Mr Mark Thomas on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Mr Robert Jeffery Champion on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Mr Mark Thomas on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Mr Robert Jeffery Champion on 13 February 2013 (2 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 February 2012Appointment of Mr John Schofield as a director (2 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
14 February 2012Appointment of Mr John Schofield as a director (2 pages)
17 August 2011Termination of appointment of Nigel Collins as a director (2 pages)
17 August 2011Registered office address changed from C/O Beales & Co Oaken Coppice Bears Den Kingswood, Surrey KT20 6PL on 17 August 2011 (1 page)
17 August 2011Registered office address changed from C/O Beales & Co Oaken Coppice Bears Den Kingswood, Surrey KT20 6PL on 17 August 2011 (1 page)
17 August 2011Termination of appointment of Nigel Collins as a director (2 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 13/02/09; full list of members (4 pages)
6 April 2009Return made up to 13/02/09; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 February 2008Return made up to 13/02/08; full list of members (4 pages)
25 February 2008Return made up to 13/02/08; full list of members (4 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 March 2007Return made up to 13/02/07; full list of members (7 pages)
12 March 2007Return made up to 13/02/07; full list of members (7 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 March 2006Return made up to 13/02/06; full list of members (8 pages)
3 March 2006Return made up to 13/02/06; full list of members (8 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 July 2005Ad 24/06/05--------- £ si 58@1=58 £ ic 2/60 (2 pages)
9 July 2005Ad 24/06/05--------- £ si 58@1=58 £ ic 2/60 (2 pages)
28 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
15 February 2005Return made up to 13/02/05; full list of members (7 pages)
15 February 2005Return made up to 13/02/05; full list of members (7 pages)
20 December 2004Company name changed strobach LIMITED\certificate issued on 20/12/04 (2 pages)
20 December 2004Company name changed strobach LIMITED\certificate issued on 20/12/04 (2 pages)
17 March 2004Return made up to 13/02/04; full list of members (9 pages)
17 March 2004Return made up to 13/02/04; full list of members (9 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 February 2002Return made up to 13/02/02; full list of members (6 pages)
22 February 2002Return made up to 13/02/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 March 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
25 February 2000Return made up to 13/02/00; full list of members (7 pages)
25 February 2000Return made up to 13/02/00; full list of members (7 pages)
16 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
15 February 1999Return made up to 13/02/99; no change of members (4 pages)
15 February 1999Return made up to 13/02/99; no change of members (4 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 February 1998Return made up to 13/02/98; full list of members (6 pages)
12 February 1998Return made up to 13/02/98; full list of members (6 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
11 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
11 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
10 March 1997Return made up to 13/02/97; no change of members (4 pages)
10 March 1997Return made up to 13/02/97; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
27 February 1996Return made up to 13/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 February 1996Return made up to 13/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 October 1995Accounting reference date notified as 31/03 (1 page)
16 October 1995Accounting reference date notified as 31/03 (1 page)
13 February 1995Incorporation (17 pages)
13 February 1995Incorporation (17 pages)