Company NameKeepsporting Ltd
DirectorMassimiliano Roveda
Company StatusActive
Company Number08370881
CategoryPrivate Limited Company
Incorporation Date22 January 2013(11 years, 3 months ago)
Previous NameSporthub Ltd

Business Activity

Section JInformation and communication
SIC 63120Web portals

Director

Director NameMr Massimiliano Roveda
Date of BirthApril 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed22 January 2013(same day as company formation)
RoleEngineer
Country of ResidenceBrazil
Correspondence AddressCare Of Italian Accountants Limited Unit 2
Bedford Mews
London
N2 9DF

Location

Registered AddressCare Of Italian Accountants Limited Unit 2
Bedford Mews
London
N2 9DF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

750 at €1Massimiliano Roveda
75.00%
Ordinary
75 at €1Michele Simioni
7.50%
Ordinary
75 at €1Simone Carnio
7.50%
Ordinary
50 at €1Emiliano Maso
5.00%
Ordinary
50 at €1Stefano Castiglione
5.00%
Ordinary

Financials

Year2014
Net Worth-£2,388
Cash£4,159
Current Liabilities£899

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 Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

8 February 2021Confirmation statement made on 22 January 2021 with updates (5 pages)
14 July 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
5 March 2020Statement of capital following an allotment of shares on 25 February 2020
  • EUR 7,206
(3 pages)
5 February 2020Director's details changed for Mr Massimiliano Roveda on 25 January 2020 (2 pages)
5 February 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
6 August 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
22 July 2019Statement of capital following an allotment of shares on 16 July 2019
  • EUR 5,765
(3 pages)
1 February 2019Change of details for Mr Massimiliano Roveda as a person with significant control on 1 February 2019 (2 pages)
1 February 2019Statement of capital following an allotment of shares on 24 December 2018
  • EUR 3,459
(3 pages)
1 February 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
12 June 2018Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF England to Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ on 12 June 2018 (1 page)
13 February 2018Change of details for Mr Massimiliano Roveda as a person with significant control on 1 February 2018 (2 pages)
12 February 2018Director's details changed for Mr Massimiliano Roveda on 1 February 2018 (2 pages)
12 February 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
18 December 2017Statement of capital following an allotment of shares on 15 December 2017
  • EUR 1,153
(3 pages)
18 December 2017Statement of capital following an allotment of shares on 15 December 2017
  • EUR 1,153
(3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
26 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
26 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
3 June 2016Statement of capital following an allotment of shares on 15 January 2016
  • EUR 1,105
(3 pages)
3 June 2016Statement of capital following an allotment of shares on 15 January 2016
  • EUR 1,105
(3 pages)
18 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • EUR 1,000
(4 pages)
18 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • EUR 1,000
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 August 2015Director's details changed for Mr Massimiliano Roveda on 20 August 2015 (2 pages)
20 August 2015Director's details changed for Mr Massimiliano Roveda on 20 August 2015 (2 pages)
6 August 2015Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ to Office 311 Winston House 2 Dollis Park London N3 1HF on 6 August 2015 (1 page)
6 August 2015Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ to Office 311 Winston House 2 Dollis Park London N3 1HF on 6 August 2015 (1 page)
6 August 2015Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ to Office 311 Winston House 2 Dollis Park London N3 1HF on 6 August 2015 (1 page)
22 January 2015Director's details changed for Mr Massimiliano Roveda on 10 March 2014 (2 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • EUR 1,000
(4 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • EUR 1,000
(4 pages)
22 January 2015Director's details changed for Mr Massimiliano Roveda on 10 March 2014 (2 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 May 2014Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 23 May 2014 (1 page)
23 May 2014Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 23 May 2014 (1 page)
3 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • EUR 1,000
(4 pages)
3 February 2014Director's details changed for Mr Massimiliano Roveda on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Massimiliano Roveda on 3 February 2014 (2 pages)
3 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • EUR 1,000
(4 pages)
3 February 2014Director's details changed for Mr Massimiliano Roveda on 3 February 2014 (2 pages)
20 January 2014Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England on 20 January 2014 (1 page)
20 January 2014Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England on 20 January 2014 (1 page)
20 January 2014Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England on 20 January 2014 (1 page)
20 January 2014Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England on 20 January 2014 (1 page)
14 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 January 2014 (1 page)
14 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 January 2014 (1 page)
27 June 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
27 June 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
22 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)