Company NameSports Recruitment Group Ltd
Company StatusActive
Company Number07224628
CategoryPrivate Limited Company
Incorporation Date15 April 2010(14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Thomas Dickson Squires
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2010(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address150 Buckingham Palace Road
London
SW1W 9TR
Secretary NameMr Michael Squires
StatusCurrent
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address150 Buckingham Palace Road
London
SW1W 9TR
Director NameMr Peter St John Worth
NationalityBritish
StatusCurrent
Appointed29 July 2014(4 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Buckingham Palace Road
London
SW1W 9TR
Director NameMr James David Chaplin
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(5 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address150 Buckingham Palace Road
London
SW1W 9TR
Director NameMr Peter St John Worth
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-23 Greville Street
London
EC1N 8SS
Director NameMr Alexander Christopher King
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(2 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 June 2014)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address150 Buckingham Palace Road
London
SW1W 9TR
Director NameMr Anthony George Rice
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 July 2014)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence Address150 Buckingham Palace Road
London
SW1W 9TR

Contact

Websitesrpartners.com
Email address[email protected]
Telephone020 70926950
Telephone regionLondon

Location

Registered Address3 Orchard Place
London
SW1H 0BF
Address MatchesOver 30 other UK companies use this postal address

Shareholders

92.2k at £0.1Ashgate LTD
5.64%
Ordinary
77.3k at £0.1Jonathan Harris
4.73%
Ordinary
548.6k at £0.1Michael Squires
33.54%
Ordinary
57.3k at £0.1Helen Soulsby
3.51%
Ordinary
57.3k at £0.1James Chaplin
3.51%
Ordinary
45.9k at £0.1William Banbury
2.80%
Ordinary
34.4k at £0.1Alistair Milner
2.10%
Ordinary
261.3k at £0.1Peter Worth
15.97%
Ordinary
259.2k at £0.1Robert-jan Markwick
15.84%
Ordinary
190.8k at £0.1Anthony Rice
11.66%
Ordinary
11.5k at £0.1Josephine Lahey
0.70%
Ordinary

Financials

Year2014
Net Worth£1,099,132
Current Liabilities£102,400

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (5 days from now)

Charges

14 January 2016Delivered on: 15 January 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

15 December 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
11 September 2023Appointment of Mr Mark Moreau as a director on 6 September 2023 (2 pages)
6 September 2023Termination of appointment of Michael Squires as a secretary on 6 September 2023 (1 page)
6 September 2023Appointment of Mr Patrick Albrecht as a director on 6 September 2023 (2 pages)
6 September 2023Appointment of Ms Helen Elizabeth Soulsby as a director on 6 September 2023 (2 pages)
6 September 2023Termination of appointment of Michael Thomas Dickson Squires as a director on 4 July 2023 (1 page)
27 April 2023Confirmation statement made on 15 April 2023 with updates (4 pages)
7 February 2023Registered office address changed from 150 Buckingham Palace Road London SW1W 9TR to 3 Orchard Place London SW1H 0BF on 7 February 2023 (1 page)
3 January 2023Total exemption full accounts made up to 31 December 2021 (15 pages)
19 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
28 April 2021Change of details for Srg 2016 Limited as a person with significant control on 6 April 2016 (2 pages)
16 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
3 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 188,324.8
(5 pages)
3 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 188,324.8
(5 pages)
5 April 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 188,324.80
(4 pages)
5 April 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 188,324.80
(4 pages)
8 March 2016Appointment of Mr James Chaplin as a director on 8 February 2016 (2 pages)
8 March 2016Termination of appointment of Peter St John Worth as a director on 8 February 2016 (1 page)
8 March 2016Appointment of Mr James Chaplin as a director on 8 February 2016 (2 pages)
8 March 2016Termination of appointment of Peter St John Worth as a director on 8 February 2016 (1 page)
15 January 2016Registration of charge 072246280001, created on 14 January 2016 (13 pages)
15 January 2016Registration of charge 072246280001, created on 14 January 2016 (13 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 163,583.2
(5 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 163,583.2
(5 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
19 August 2014Termination of appointment of Anthony George Rice as a director on 29 July 2014 (1 page)
19 August 2014Appointment of Mr Peter Worth as a director on 29 July 2014 (2 pages)
19 August 2014Appointment of Mr Peter Worth as a director on 29 July 2014 (2 pages)
19 August 2014Termination of appointment of Anthony George Rice as a director on 29 July 2014 (1 page)
13 June 2014Termination of appointment of Alexander King as a director (1 page)
13 June 2014Termination of appointment of Alexander King as a director (1 page)
16 April 2014Director's details changed for Mr Anthony George Rice on 2 September 2013 (2 pages)
16 April 2014Secretary's details changed for Mr Michael Squires on 1 September 2013 (1 page)
16 April 2014Director's details changed for Mr Michael Thomas Dickson Squires on 1 September 2013 (2 pages)
16 April 2014Director's details changed for Mr Alexander Christopher King on 2 September 2013 (2 pages)
16 April 2014Secretary's details changed for Mr Michael Squires on 1 September 2013 (1 page)
16 April 2014Director's details changed for Mr Anthony George Rice on 2 September 2013 (2 pages)
16 April 2014Director's details changed for Mr Michael Thomas Dickson Squires on 1 September 2013 (2 pages)
16 April 2014Secretary's details changed for Mr Michael Squires on 1 September 2013 (1 page)
16 April 2014Director's details changed for Mr Alexander Christopher King on 2 September 2013 (2 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 163,583.2
(5 pages)
16 April 2014Director's details changed for Mr Alexander Christopher King on 2 September 2013 (2 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 163,583.2
(5 pages)
16 April 2014Director's details changed for Mr Anthony George Rice on 2 September 2013 (2 pages)
16 April 2014Director's details changed for Mr Michael Thomas Dickson Squires on 1 September 2013 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
4 September 2013Registered office address changed from 20-23 Greville Street London EC1N 8SS United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 20-23 Greville Street London EC1N 8SS United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 20-23 Greville Street London EC1N 8SS United Kingdom on 4 September 2013 (1 page)
8 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
12 March 2013Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 12 March 2013 (1 page)
12 March 2013Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 12 March 2013 (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 161,583.2
(3 pages)
28 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 161,583.2
(3 pages)
28 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 134,531.8
(3 pages)
28 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 161,583.2
(3 pages)
28 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 134,531.8
(3 pages)
26 June 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 June 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
2 May 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 126,583.20
(4 pages)
2 May 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 126,583.20
(4 pages)
20 October 2011Termination of appointment of Peter Worth as a director (1 page)
20 October 2011Termination of appointment of Peter Worth as a director (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 August 2011Registered office address changed from 20-23 Greville Street London EC1N 8SS United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 20-23 Greville Street London EC1N 8SS United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 20-23 Greville Street London EC1N 8SS United Kingdom on 2 August 2011 (1 page)
23 July 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
23 July 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
12 May 2011Registered office address changed from 20-23 Greville Street London London London EC1N 8SS England on 12 May 2011 (1 page)
12 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (8 pages)
12 May 2011Registered office address changed from 20-23 Greville Street London London London EC1N 8SS England on 12 May 2011 (1 page)
12 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (8 pages)
1 July 2010Appointment of Peter St John Worth as a director (3 pages)
1 July 2010Sub-division of shares on 18 June 2010 (5 pages)
1 July 2010Appointment of Mr Alexander Christopher King as a director (3 pages)
1 July 2010Appointment of Anthony George Rice as a director (3 pages)
1 July 2010Appointment of Mr Alexander Christopher King as a director (3 pages)
1 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 60,972.10
(4 pages)
1 July 2010Appointment of Anthony George Rice as a director (3 pages)
1 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 60,972.10
(4 pages)
1 July 2010Sub-division of shares on 18 June 2010 (5 pages)
1 July 2010Appointment of Peter St John Worth as a director (3 pages)
15 April 2010Incorporation (21 pages)
15 April 2010Incorporation (21 pages)