Company NameIsportconnect Ltd
DirectorSreejith Varma
Company StatusActive
Company Number08025767
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameSreejith Varma
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(2 weeks, 1 day after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Broadway
London
SW19 1RF
Secretary NameMrs Justyna Varma
StatusCurrent
Appointed01 November 2023(11 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence Address10 The Broadway
London
SW19 1RF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr David Russell Boxall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(2 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 06 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Glenthorne Mews 115a Glenthorne Road
London
W6 0LJ
Director NameMr Michael Graeme Cunnah
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(2 weeks, 1 day after company formation)
Appointment Duration10 years, 8 months (resigned 10 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Broadway
London
SW19 1RF
Director NameMrs Kerry Ann Fine
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2012(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 06 January 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 6 Glenthorne Mews 115a Glenthorne Road
London
W6 0LJ

Contact

Websiteisportconnect.com

Location

Registered Address10 The Broadway
London
SW19 1RF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

4.2k at £0.01Sreejith Varma
47.11%
Ordinary A
2.3k at £0.01Mr Michael Cunnah
25.37%
Ordinary A
2k at £0.01Nominee Of Ray Fine
21.94%
Ordinary C
250 at £0.01Mr David Russell Boxall
2.79%
Ordinary B
250 at £0.01Mr Ruskin Spiers
2.79%
Ordinary B

Financials

Year2014
Net Worth£70,332
Cash£29,440
Current Liabilities£18,972

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return28 March 2024 (3 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Charges

29 July 2022Delivered on: 19 August 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

13 August 2020Micro company accounts made up to 30 April 2020 (3 pages)
27 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
18 November 2019Registered office address changed from 247 the Broadway London SW19 1SD United Kingdom to Barry House 20-22 Worple Road London SW19 4DH on 18 November 2019 (1 page)
21 June 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
25 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
24 July 2018Registered office address changed from Unit 6 Glenthorne Mews 115a Glenthorne Road London W6 0LJ England to 247 the Broadway London SW19 1SD on 24 July 2018 (1 page)
2 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
21 March 2017Amended total exemption small company accounts made up to 30 April 2016 (7 pages)
21 March 2017Amended total exemption small company accounts made up to 30 April 2016 (7 pages)
10 January 2017Director's details changed for Sreejith Varma on 9 January 2017 (2 pages)
10 January 2017Director's details changed for Sreejith Varma on 9 January 2017 (2 pages)
9 January 2017Termination of appointment of Kerry Ann Fine as a director on 6 January 2017 (1 page)
9 January 2017Termination of appointment of David Russell Boxall as a director on 6 January 2017 (1 page)
9 January 2017Termination of appointment of Kerry Ann Fine as a director on 6 January 2017 (1 page)
9 January 2017Termination of appointment of David Russell Boxall as a director on 6 January 2017 (1 page)
8 January 2017Registered office address changed from Pennine House 28 Leman Street London E1 8ER to Unit 6 Glenthorne Mews 115a Glenthorne Road London W6 0LJ on 8 January 2017 (1 page)
8 January 2017Registered office address changed from Pennine House 28 Leman Street London E1 8ER to Unit 6 Glenthorne Mews 115a Glenthorne Road London W6 0LJ on 8 January 2017 (1 page)
16 September 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
16 September 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 89.68
(5 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 89.68
(5 pages)
20 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 April 2015Director's details changed for Sreejith Varma on 11 April 2015 (2 pages)
14 April 2015Director's details changed for Mr Michael Graeme Cunnah on 11 April 2015 (2 pages)
14 April 2015Director's details changed for Mr David Russell Boxall on 11 April 2015 (2 pages)
14 April 2015Director's details changed for Mr David Russell Boxall on 11 April 2015 (2 pages)
14 April 2015Director's details changed for Mrs Kerry Ann Fine on 11 April 2015 (2 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 89.68
(5 pages)
14 April 2015Director's details changed for Mrs Kerry Ann Fine on 11 April 2015 (2 pages)
14 April 2015Director's details changed for Mr Michael Graeme Cunnah on 11 April 2015 (2 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 89.68
(5 pages)
14 April 2015Director's details changed for Sreejith Varma on 11 April 2015 (2 pages)
28 October 2014Registered office address changed from 2Nd Floor Stratus House Emperor Way Exeter Devon EX1 3QS to Pennine House 28 Leman Street London E1 8ER on 28 October 2014 (1 page)
28 October 2014Registered office address changed from 2Nd Floor Stratus House Emperor Way Exeter Devon EX1 3QS to Pennine House 28 Leman Street London E1 8ER on 28 October 2014 (1 page)
15 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 89.68
(7 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 89.68
(7 pages)
10 December 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
10 December 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
15 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 89.68
(4 pages)
15 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 89.68
(4 pages)
23 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (8 pages)
23 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (8 pages)
7 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 84.25
(4 pages)
7 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 84.25
(4 pages)
3 September 2012Appointment of Mr David Russell Boxall as a director (3 pages)
3 September 2012Appointment of Mr David Russell Boxall as a director (3 pages)
22 August 2012Appointment of Kerry Ann Fine as a director (3 pages)
22 August 2012Appointment of Kerry Ann Fine as a director (3 pages)
14 August 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 73.61
(4 pages)
14 August 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 73.61
(4 pages)
14 August 2012Change of share class name or designation (2 pages)
14 August 2012Particulars of variation of rights attached to shares (3 pages)
14 August 2012Statement of capital following an allotment of shares on 24 July 2012
  • GBP 75.63
(4 pages)
14 August 2012Statement of capital following an allotment of shares on 24 July 2012
  • GBP 75.63
(4 pages)
14 August 2012Change of share class name or designation (2 pages)
14 August 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 73.61
(4 pages)
14 August 2012Particulars of variation of rights attached to shares (3 pages)
23 May 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 70
(4 pages)
23 May 2012Sub-division of shares on 9 May 2012 (5 pages)
23 May 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 70
(4 pages)
23 May 2012Sub-division of shares on 9 May 2012 (5 pages)
23 May 2012Sub-division of shares on 9 May 2012 (5 pages)
23 May 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 70
(4 pages)
17 May 2012Appointment of Sreejith Varma as a director (3 pages)
17 May 2012Appointment of Mr Michael Graeme Cunnah as a director (3 pages)
17 May 2012Appointment of Mr Michael Graeme Cunnah as a director (3 pages)
17 May 2012Appointment of Sreejith Varma as a director (3 pages)
13 April 2012Termination of appointment of Barbara Kahan as a director (2 pages)
13 April 2012Termination of appointment of Barbara Kahan as a director (2 pages)
11 April 2012Incorporation (36 pages)
11 April 2012Incorporation (36 pages)