Company NameSported Trading Limited
Company StatusActive
Company Number08623400
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Thomas Mark Burstow
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2017(4 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCharity Executive
Country of ResidenceEngland
Correspondence Address4th Floor, House Of Sport 190 Great Dover Street
London
SE1 4YB
Director NameMr Simon Paul Jeremiah Cummins
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleManager Partner
Country of ResidenceEngland
Correspondence Address20 Cannon Street
London
EC4M 6XD
Director NameNicola Jane Walker
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address4th Floor, House Of Sport 190 Great Dover Street
London
SE1 4YB
Director NameDr Adam Stephen De Voghelaere Parr
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish,French
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address20 St. James's Street
London
SW1A 1ES
Director NameJoanne Nicola Stocks
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St. James's Street
London
SW1A 1ES
Director NameMr Dermot Timothy Andrew Heffernan
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCassini House 57 - 59 St James's Street
London
SW1A 1LD
Director NameSir Keith Edward Mills
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address190 House Of Sport (4th Floor)
190 Great Dover Street
London
SE1 4YB
Director NameMr Christopher Martin Grant
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(6 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 10 September 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address190 House Of Sport (4th Floor)
190 Great Dover Street
London
SE1 4YB
Director NameNeil Timothy Wood
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2017(4 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 27 January 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4th Floor, House Of Sport 190 Great Dover Street
London
SE1 4YB

Location

Registered Address4th Floor, House Of Sport
190 Great Dover Street
London
SE1 4YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

1 at £1Sported Foundation
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,249
Cash£1
Current Liabilities£33,250

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

6 October 2020Unaudited abridged accounts made up to 31 December 2019 (4 pages)
28 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
27 July 2020Registered office address changed from 190 House of Sport (4th Floor) 190 Great Dover Street London SE1 4YB England to 4th Floor, House of Sport 190 Great Dover Street London SE1 4YB on 27 July 2020 (1 page)
3 October 2019Unaudited abridged accounts made up to 31 December 2018 (4 pages)
30 September 2019Appointment of Mr Simon Paul Jeremiah Cummins as a director on 10 September 2019 (2 pages)
30 September 2019Termination of appointment of Christopher Martin Grant as a director on 10 September 2019 (1 page)
30 September 2019Appointment of Nicola Jane Walker as a director on 10 September 2019 (2 pages)
26 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
25 February 2019Termination of appointment of Keith Edward Mills as a director on 17 January 2019 (1 page)
1 October 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
24 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
21 March 2018Previous accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
28 September 2017Registered office address changed from Cassini House 57 - 59 st James's Street London SW1A 1LD England to 190 House of Sport (4th Floor) 190 Great Dover Street London SE1 4YB on 28 September 2017 (1 page)
28 September 2017Registered office address changed from Cassini House 57 - 59 st James's Street London SW1A 1LD England to 190 House of Sport (4th Floor) 190 Great Dover Street London SE1 4YB on 28 September 2017 (1 page)
1 September 2017Appointment of Neil Timothy Wood as a director on 23 August 2017 (2 pages)
1 September 2017Appointment of Thomas Mark Burstow as a director on 23 August 2017 (2 pages)
1 September 2017Appointment of Neil Timothy Wood as a director on 23 August 2017 (2 pages)
1 September 2017Appointment of Thomas Mark Burstow as a director on 23 August 2017 (2 pages)
4 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
4 August 2017Termination of appointment of Dermot Timothy Andrew Heffernan as a director on 27 April 2017 (1 page)
4 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
4 August 2017Termination of appointment of Dermot Timothy Andrew Heffernan as a director on 27 April 2017 (1 page)
23 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
23 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
10 March 2016Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 March 2016Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
11 December 2015Registered office address changed from 20 st. James's Street London SW1A 1ES to Cassini House 57 - 59 st James's Street London SW1A 1LD on 11 December 2015 (1 page)
11 December 2015Registered office address changed from 20 st. James's Street London SW1A 1ES to Cassini House 57 - 59 st James's Street London SW1A 1LD on 11 December 2015 (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
10 April 2014Termination of appointment of Joanne Stocks as a director (1 page)
10 April 2014Appointment of Mr Christopher Martin Grant as a director (2 pages)
10 April 2014Appointment of Mr Christopher Martin Grant as a director (2 pages)
10 April 2014Termination of appointment of Adam Parr as a director (1 page)
10 April 2014Termination of appointment of Adam Parr as a director (1 page)
10 April 2014Termination of appointment of Joanne Stocks as a director (1 page)
24 July 2013Incorporation
Statement of capital on 2013-07-24
  • GBP 1
(49 pages)
24 July 2013Incorporation
Statement of capital on 2013-07-24
  • GBP 1
(49 pages)