Company NameSports Fusion Limited
DirectorsChristopher Thomas and Robert William Spalton
Company StatusActive
Company Number03491886
CategoryPrivate Limited Company
Incorporation Date13 January 1998(26 years, 3 months ago)
Previous NameIAG Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Thomas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2000(2 years, 7 months after company formation)
Appointment Duration23 years, 7 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameMr Robert William Spalton
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(23 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Greek Street
London
W1D 4EG
Director NameDuncan Farley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(same day as company formation)
RoleMarketing Director
Correspondence Address5 New Street
Westerham
Kent
TN16 1RW
Secretary NameSean Anthony Blowers
NationalityBritish
StatusResigned
Appointed13 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address58 Waldegrave Park
Twickenham
TW1 4TQ
Secretary NameAndrew James Maskall
NationalityBritish
StatusResigned
Appointed10 June 2008(10 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 May 2012)
RoleCreative Director
Correspondence Address13 Roy Square
The Water Gardens Narrow Street
London
E14 8BY
Secretary NameYelena Yershova
NationalityBritish
StatusResigned
Appointed16 May 2012(14 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 2014)
RoleCompany Director
Correspondence Address9 Bridle Close
Surbiton Road
Kingston Upon Thames
KT1 2JW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesportsfusion.co.uk
Telephone020 78594570
Telephone regionLondon

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

Shareholders

50 at £1Christopher Thomas
50.00%
Ordinary
50 at £1Jeremy Kerner
50.00%
Ordinary

Financials

Year2014
Net Worth£142,387
Cash£66,986
Current Liabilities£129,567

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Filing History

15 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 November 2020Confirmation statement made on 20 November 2020 with updates (6 pages)
18 September 2020Confirmation statement made on 18 September 2020 with updates (6 pages)
31 January 2020Confirmation statement made on 13 January 2020 with updates (6 pages)
31 January 2020Director's details changed for Mr Christopher Thomas on 10 January 2020 (2 pages)
16 January 2020Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 16 January 2020 (1 page)
16 January 2020Director's details changed for Mr Christopher Thomas on 10 January 2020 (2 pages)
16 January 2020Change of details for Mr Christopher Thomas as a person with significant control on 10 January 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 October 2019Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 10 October 2019 (1 page)
25 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 January 2018Confirmation statement made on 13 January 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Termination of appointment of Yelena Yershova as a secretary on 30 July 2014 (1 page)
22 January 2015Termination of appointment of Yelena Yershova as a secretary on 30 July 2014 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 June 2014Director's details changed for Mr Christopher Thomas on 12 June 2014 (2 pages)
18 June 2014Director's details changed for Mr Christopher Thomas on 12 June 2014 (2 pages)
21 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Appointment of Yelena Yershova as a secretary (2 pages)
10 July 2012Termination of appointment of Andrew Maskall as a secretary (1 page)
10 July 2012Appointment of Yelena Yershova as a secretary (2 pages)
10 July 2012Termination of appointment of Andrew Maskall as a secretary (1 page)
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2011Director's details changed for Mr Christopher Thomas on 13 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Christopher Thomas on 13 April 2011 (3 pages)
1 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 February 2010Director's details changed for Christopher Thomas on 18 January 2010 (2 pages)
5 February 2010Director's details changed for Christopher Thomas on 18 January 2010 (2 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
19 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Andrew James Maskall on 13 January 2010 (1 page)
18 January 2010Director's details changed for Christopher Thomas on 13 January 2010 (2 pages)
18 January 2010Secretary's details changed for Andrew James Maskall on 13 January 2010 (1 page)
18 January 2010Director's details changed for Christopher Thomas on 13 January 2010 (2 pages)
19 September 2009Company name changed iag management LIMITED\certificate issued on 21/09/09 (2 pages)
19 September 2009Company name changed iag management LIMITED\certificate issued on 21/09/09 (2 pages)
19 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
22 January 2009Appointment terminated secretary sean blowers (1 page)
22 January 2009Return made up to 13/01/09; full list of members (3 pages)
22 January 2009Return made up to 13/01/09; full list of members (3 pages)
22 January 2009Appointment terminated secretary sean blowers (1 page)
16 January 2009Secretary appointed andrew james maskall (3 pages)
16 January 2009Secretary appointed andrew james maskall (3 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
14 January 2008Return made up to 13/01/08; full list of members (2 pages)
14 January 2008Return made up to 13/01/08; full list of members (2 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
15 January 2007Return made up to 13/01/07; full list of members (2 pages)
15 January 2007Return made up to 13/01/07; full list of members (2 pages)
23 March 2006Return made up to 13/01/06; full list of members (2 pages)
23 March 2006Return made up to 13/01/06; full list of members (2 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
14 March 2005Return made up to 13/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
14 March 2005Return made up to 13/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
23 February 2004Return made up to 13/01/04; full list of members (6 pages)
23 February 2004Return made up to 13/01/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
17 January 2003Return made up to 13/01/03; full list of members (6 pages)
17 January 2003Return made up to 13/01/03; full list of members (6 pages)
10 July 2002Return made up to 13/01/02; full list of members (6 pages)
10 July 2002Return made up to 13/01/02; full list of members (6 pages)
7 March 2002Total exemption full accounts made up to 31 March 2001 (21 pages)
7 March 2002Total exemption full accounts made up to 31 March 2001 (21 pages)
13 March 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2001Full accounts made up to 31 March 2000 (13 pages)
13 March 2001Full accounts made up to 31 March 2000 (13 pages)
13 March 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 November 2000New director appointed (2 pages)
7 November 2000Full accounts made up to 31 March 1999 (13 pages)
7 November 2000Full accounts made up to 31 March 1999 (13 pages)
9 March 1999Return made up to 13/01/99; full list of members (6 pages)
9 March 1999Return made up to 13/01/99; full list of members (6 pages)
17 April 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
17 April 1998Ad 26/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
17 April 1998Ad 26/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998Secretary resigned (1 page)
13 January 1998Incorporation (14 pages)
13 January 1998Incorporation (14 pages)