Company NameUnique Sports Management Ltd
Company StatusActive
Company Number06732463
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 5 months ago)
Previous NameWill Salthouse Management Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr William John Salthouse
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2008(1 day after company formation)
Appointment Duration15 years, 5 months
RoleSports Agent
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Barry Whelan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(4 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleFootball Agent
Country of ResidenceUnited Kingdom
Correspondence Address30 Heronsforde
Ealing
London
W13 8JE
Director NameMr Marlon Fleischmann
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2016(8 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePj Marks & Co (Corporation)
StatusResigned
Appointed25 October 2008(1 day after company formation)
Appointment Duration6 years, 9 months (resigned 27 July 2015)
Correspondence Address114-116 First Floor Curtain Road
London
EC2A 3AH

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1William Salthouse
48.08%
Ordinary
5 at £1Anthony Titus
4.81%
Ordinary
5 at £1Keith Andrews
4.81%
Ordinary
5 at £1Wayne Routledge
4.81%
Ordinary
39 at £1Ellie Salthouse
37.50%
Ordinary

Financials

Year2014
Net Worth£2,012,897
Cash£1,909,317
Current Liabilities£2,162,572

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return6 August 2023 (7 months, 3 weeks ago)
Next Return Due20 August 2024 (4 months, 3 weeks from now)

Charges

15 November 2016Delivered on: 16 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 October 2016Delivered on: 13 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Non.
Outstanding

Filing History

22 December 2023Full accounts made up to 31 October 2022 (31 pages)
14 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
16 May 2023Appointment of Mr Thomas King as a director on 16 May 2023 (2 pages)
19 January 2023Full accounts made up to 31 October 2021 (35 pages)
22 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
13 December 2021Full accounts made up to 31 October 2020 (33 pages)
27 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
30 October 2020Full accounts made up to 31 October 2019 (34 pages)
13 October 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
6 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
6 August 2019Total exemption full accounts made up to 31 October 2018 (14 pages)
12 November 2018Statement of capital following an allotment of shares on 29 October 2018
  • GBP 115
(3 pages)
10 September 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
3 August 2018Total exemption full accounts made up to 31 October 2017 (15 pages)
16 March 2018Cancellation of shares. Statement of capital on 6 October 2017
  • GBP 105.00
(6 pages)
28 February 2018Purchase of own shares. (3 pages)
3 November 2017Total exemption full accounts made up to 31 October 2016 (17 pages)
3 November 2017Total exemption full accounts made up to 31 October 2016 (17 pages)
15 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
15 August 2017Register inspection address has been changed from 2 Norfolk Court Norfolk Road Rickmansworth WD3 1LA England to 20 Bridge Road Hunton Bridge Kings Langley WD4 8RE (1 page)
15 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
15 August 2017Register inspection address has been changed from 2 Norfolk Court Norfolk Road Rickmansworth WD3 1LA England to 20 Bridge Road Hunton Bridge Kings Langley WD4 8RE (1 page)
7 December 2016Appointment of Mr Marlon Fleischmann as a director on 2 December 2016 (2 pages)
7 December 2016Appointment of Mr Marlon Fleischmann as a director on 2 December 2016 (2 pages)
16 November 2016Registration of charge 067324630002, created on 15 November 2016 (31 pages)
16 November 2016Registration of charge 067324630002, created on 15 November 2016 (31 pages)
13 October 2016Registration of charge 067324630001, created on 13 October 2016 (42 pages)
13 October 2016Registration of charge 067324630001, created on 13 October 2016 (42 pages)
20 August 2016Register inspection address has been changed to 2 Norfolk Court Norfolk Road Rickmansworth WD3 1LA (1 page)
20 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
20 August 2016Register(s) moved to registered inspection location 2 Norfolk Court Norfolk Road Rickmansworth WD3 1LA (1 page)
20 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
20 August 2016Register inspection address has been changed to 2 Norfolk Court Norfolk Road Rickmansworth WD3 1LA (1 page)
20 August 2016Register(s) moved to registered inspection location 2 Norfolk Court Norfolk Road Rickmansworth WD3 1LA (1 page)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
10 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 5
(3 pages)
10 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 5
(3 pages)
6 June 2016Particulars of variation of rights attached to shares (2 pages)
6 June 2016Particulars of variation of rights attached to shares (2 pages)
2 June 2016Change of share class name or designation (2 pages)
2 June 2016Change of share class name or designation (2 pages)
31 May 2016Statement of company's objects (2 pages)
31 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
31 May 2016Statement of company's objects (2 pages)
31 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
6 September 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 September 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 104
(5 pages)
4 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 104
(5 pages)
4 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 104
(5 pages)
2 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to Lion House Red Lion Street London WC1R 4GB on 2 September 2015 (1 page)
2 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to Lion House Red Lion Street London WC1R 4GB on 2 September 2015 (1 page)
2 September 2015Termination of appointment of Pj Marks & Co as a secretary on 27 July 2015 (1 page)
2 September 2015Termination of appointment of Pj Marks & Co as a secretary on 27 July 2015 (1 page)
2 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to Lion House Red Lion Street London WC1R 4GB on 2 September 2015 (1 page)
13 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 104
(6 pages)
13 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 104
(6 pages)
13 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 104
(6 pages)
12 August 2014Director's details changed for Mr William Salthouse on 19 August 2013 (2 pages)
12 August 2014Director's details changed for Mr William Salthouse on 19 August 2013 (2 pages)
4 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
4 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
17 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 104
(6 pages)
17 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 104
(6 pages)
2 October 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 104
(3 pages)
2 October 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 104
(3 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 January 2013Appointment of Mr Barry Whelan as a director (2 pages)
25 January 2013Appointment of Mr Barry Whelan as a director (2 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 November 2010Secretary's details changed for Pj Marks & Co on 20 October 2010 (2 pages)
9 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
9 November 2010Secretary's details changed for Pj Marks & Co on 20 October 2010 (2 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 July 2010Company name changed will salthouse management LTD\certificate issued on 06/07/10
  • RES15 ‐ Change company name resolution on 2010-06-18
(2 pages)
6 July 2010Change of name notice (2 pages)
6 July 2010Company name changed will salthouse management LTD\certificate issued on 06/07/10
  • RES15 ‐ Change company name resolution on 2010-06-18
(2 pages)
6 July 2010Change of name notice (2 pages)
2 March 2010Compulsory strike-off action has been discontinued (1 page)
2 March 2010Compulsory strike-off action has been discontinued (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
1 March 2010Director's details changed for Mr Will Salthouse on 30 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Will Salthouse on 30 October 2009 (2 pages)
1 March 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
18 August 2009Ad 13/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 August 2009Ad 13/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 February 2009Secretary appointed pj marks & co (2 pages)
18 February 2009Director appointed will salthouse (2 pages)
18 February 2009Secretary appointed pj marks & co (2 pages)
18 February 2009Director appointed will salthouse (2 pages)
22 January 2009Registered office changed on 22/01/2009 from 5 harley place harley street london W1G 8QD (2 pages)
22 January 2009Registered office changed on 22/01/2009 from 5 harley place harley street london W1G 8QD (2 pages)
28 October 2008Appointment terminated director barbara kahan (1 page)
28 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
28 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
28 October 2008Appointment terminated director barbara kahan (1 page)
24 October 2008Incorporation (16 pages)
24 October 2008Incorporation (16 pages)