Company NameIntellisight Sports Management Ltd
DirectorRichard Osei Adu
Company StatusActive
Company Number08014007
CategoryPrivate Limited Company
Incorporation Date30 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Osei Adu
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Judd Street
London
WC1H 9JG
Secretary NameMrs Joyce Adu
StatusCurrent
Appointed30 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address97 Judd Street
London
WC1H 9JG

Contact

Websitewww.intellisightsports.org

Location

Registered Address97 Judd Street
London
WC1H 9JG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Richard Adu
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2024 (1 month, 1 week ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Filing History

5 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
11 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
24 November 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
15 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
15 April 2021Secretary's details changed for Mrs Joyce Adu on 15 April 2021 (1 page)
15 April 2021Director's details changed for Mr Richard Osei Adu on 15 April 2021 (2 pages)
12 April 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
4 June 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
24 May 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
2 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
13 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 March 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
11 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
15 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
20 July 2012Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY United Kingdom on 20 July 2012 (1 page)
20 July 2012Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY United Kingdom on 20 July 2012 (1 page)
12 July 2012Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 12 July 2012 (1 page)
30 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
30 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
30 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)