Company NameSportengage Limited
Company StatusActive
Company Number07130756
CategoryPrivate Limited Company
Incorporation Date20 January 2010(14 years, 3 months ago)
Previous NameSportguru Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard Anton Atkins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHomework Southfields 265-269 Wimbledon Park Road
Southfields
London
SW19 6NW
Director NameMr James Oliver Hutchison
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHomework Southfields 265-269 Wimbledon Park Road
Southfields
London
SW19 6NW
Director NameMr Andrew Taylor Wood
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHomework Southfields 265-269 Wimbledon Park Road
Southfields
London
SW19 6NW

Contact

Websitesportengage.com

Location

Registered AddressHomework Southfields 265-269 Wimbledon Park Road
Southfields
London
SW19 6NW
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Andrew Taylor Wood
20.00%
Ordinary
20 at £1Craig Michael Turner
20.00%
Ordinary
20 at £1James Adrian Scully
20.00%
Ordinary
20 at £1James Hutchison
20.00%
Ordinary
20 at £1Richard Atkins
20.00%
Ordinary

Financials

Year2014
Net Worth-£164
Cash£36,747
Current Liabilities£126,702

Accounts

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

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

28 May 2020Director's details changed for Mr James Oliver Hutchison on 28 May 2020 (2 pages)
28 May 2020Director's details changed for Mr Richard Anton Atkins on 28 May 2020 (2 pages)
28 May 2020Director's details changed for Mr Andrew Taylor Wood on 28 May 2020 (2 pages)
3 February 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
3 February 2020Director's details changed for Mr Andrew Taylor Wood on 3 February 2020 (2 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
1 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 January 2019Director's details changed for Mr James Oliver Hutchison on 30 August 2018 (2 pages)
24 January 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
20 July 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 125
(3 pages)
1 February 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
15 September 2017Statement of capital following an allotment of shares on 3 August 2017
  • GBP 118
(3 pages)
15 September 2017Statement of capital following an allotment of shares on 3 August 2017
  • GBP 118
(3 pages)
7 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
1 February 2017Director's details changed for Mr Richard Anton Atkins on 24 January 2017 (2 pages)
1 February 2017Director's details changed for Mr Richard Anton Atkins on 24 January 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
1 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
30 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 112.00
(4 pages)
30 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 112.00
(4 pages)
1 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
1 February 2016Director's details changed for James Hutchison on 15 August 2011 (2 pages)
1 February 2016Director's details changed for James Hutchison on 15 August 2011 (2 pages)
1 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 May 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
26 May 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
4 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(6 pages)
4 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
21 February 2013Director's details changed for Andrew Taylor Wood on 1 June 2012 (2 pages)
21 February 2013Director's details changed for Andrew Taylor Wood on 1 June 2012 (2 pages)
21 February 2013Director's details changed for Andrew Taylor Wood on 1 June 2012 (2 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 May 2011Registered office address changed from C/O Quotient Financial, Unit 7, Commodore House Battersea Reach Juniper Drive London London SW18 1TW England on 26 May 2011 (1 page)
26 May 2011Registered office address changed from C/O Quotient Financial, Unit 7, Commodore House Battersea Reach Juniper Drive London London SW18 1TW England on 26 May 2011 (1 page)
23 May 2011Company name changed sportguru LIMITED\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2011Company name changed sportguru LIMITED\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11
  • NM01 ‐ Change of name by resolution
(3 pages)
16 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
6 August 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
6 August 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
4 March 2010Director's details changed for Richard Atkins on 20 January 2010 (2 pages)
4 March 2010Director's details changed for Richard Atkins on 20 January 2010 (2 pages)
4 March 2010Director's details changed for Richard Atkins on 20 January 2010 (2 pages)
4 March 2010Director's details changed for Richard Atkins on 20 January 2010 (2 pages)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)