Company NameContender Sports Limited
DirectorJulia Anne Hoyle
Company StatusActive
Company Number07465478
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Julia Anne Hoyle
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr David Douglas Dongworth
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2020(9 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 February 2024)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameLumley Management Limited (Corporation)
StatusResigned
Appointed09 December 2010(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed09 December 2010(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameNew Cavendish Sports Management Limited (Corporation)
StatusResigned
Appointed19 October 2011(10 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 05 August 2020)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

4 at £1Julia Anne Hoyle
20.00%
Ordinary
4 at £1Matthew Richard Gandy
20.00%
Ordinary
4 at £1Nicholas John Paling
20.00%
Ordinary
4 at £1Pheroze Sorabjee
20.00%
Ordinary
4 at £1Philip John Donnison
20.00%
Ordinary

Financials

Year2014
Turnover£3,895,748
Gross Profit£146,360
Net Worth£236,582
Cash£612,849
Current Liabilities£6,283,302

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 Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

20 February 2024Termination of appointment of David Douglas Dongworth as a director on 20 February 2024 (1 page)
11 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
13 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
9 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
9 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
14 August 2020Termination of appointment of New Cavendish Sports Management Limited as a director on 5 August 2020 (1 page)
14 August 2020Appointment of Mr David Douglas Dongworth as a director on 5 August 2020 (2 pages)
10 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
13 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
4 July 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
19 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
17 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
27 October 2016Director's details changed for Ms Julia Anne Hoyle on 10 September 2016 (2 pages)
27 October 2016Director's details changed for Ms Julia Anne Hoyle on 10 September 2016 (2 pages)
17 May 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
17 May 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 20
(4 pages)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 20
(4 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
18 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 20
(4 pages)
18 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 20
(4 pages)
18 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 20
(4 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
5 September 2014Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU United Kingdom to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU United Kingdom to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU United Kingdom to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014 (1 page)
29 May 2014Director's details changed for Ms Julia Anne Hoyle on 29 May 2014 (2 pages)
29 May 2014Director's details changed for Ms Julia Anne Hoyle on 29 May 2014 (2 pages)
31 March 2014Termination of appointment of Jd Secretariat Limited as a secretary (1 page)
31 March 2014Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT on 31 March 2014 (1 page)
31 March 2014Termination of appointment of Jd Secretariat Limited as a secretary (1 page)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 20
(6 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 20
(6 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 20
(6 pages)
12 July 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
12 July 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
28 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
28 June 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 20
(4 pages)
28 June 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 20
(4 pages)
28 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
2 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
19 October 2011Termination of appointment of Lumley Management Limited as a director (1 page)
19 October 2011Appointment of New Cavendish Sports Management Limited as a director (2 pages)
19 October 2011Termination of appointment of Lumley Management Limited as a director (1 page)
19 October 2011Appointment of New Cavendish Sports Management Limited as a director (2 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)