Company NameThe Sports Edit Limited
Company StatusActive
Company Number09331295
CategoryPrivate Limited Company
Incorporation Date27 November 2014(9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Nicholas Paulson-Ellis
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address19 Kitson Road
London
SW13 9HJ
Director NameMr Ben Sharpe
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2016(1 year, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleSportswear Ceo
Country of ResidenceEngland
Correspondence AddressFoxway Rise Avenue Road
Fleet
GU51 4NG
Director NameMr Stuart Ross Ramage
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House North Wharf Road
London
W2 1NW
Director NameTimothy Frankcom
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(1 year, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 February 2022)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFairhaven Riding Lane
Hildenborough
Tonbridge
TN11 9LR
Director NameMr Jeff Wollen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House Church Street
Crondall
Hampshire
GU10 5QQ
Director NameMr Paul Allan Friston
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2022(7 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 August 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWaterside House North Wharf Road
London
W2 1NW

Location

Registered AddressWaterside House
North Wharf Road
London
W2 1NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

229.3k at £0.01Matthew Paulson-ellis
9.87%
Ordinary A
1.7m at £0.01Nicholas Paulson-ellis
71.76%
Ordinary A
160k at £0.01Vivien Smiley
6.89%
Ordinary A
266.7k at £0.01Wfs Investments Limited
11.48%
Ordinary A

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Filing History

25 February 2021Director's details changed for Tim Frankcom on 25 February 2021 (2 pages)
24 February 2021Director's details changed for Tim Frankcom on 24 February 2021 (2 pages)
29 December 2020Registered office address changed from Unit 29 Tileyard Studios Tileyard Road London Greater London N7 9AH to Studio 419, the Print Rooms 164/180 Union Street London Greater London SE1 0LH on 29 December 2020 (1 page)
24 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
25 November 2020Director's details changed for Tim Frankcom on 25 November 2020 (2 pages)
25 November 2020Confirmation statement made on 25 November 2020 with updates (6 pages)
24 October 2020Memorandum and Articles of Association (28 pages)
15 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
4 October 2020Director's details changed for Mr Nicholas Jeremy Bruce Paulson-Ellis on 4 October 2020 (2 pages)
4 October 2020Statement of capital following an allotment of shares on 1 September 2020
  • GBP 105,425.44
(3 pages)
4 October 2020Statement of capital following an allotment of shares on 15 September 2020
  • GBP 106,569.63
(3 pages)
9 September 2020Change of details for Mr Nicholas Paulson-Ellis as a person with significant control on 9 September 2020 (2 pages)
25 August 2020Appointment of Jeff Wollen as a director on 1 August 2020 (2 pages)
18 August 2020Director's details changed for Mr Nicholas Jeremy Bruce Paulson-Ellis on 30 April 2016 (2 pages)
18 August 2020Director's details changed for Ben Sharpe on 1 August 2020 (2 pages)
13 March 2020Registered office address changed from 172 Fulham Road Chelsea London Greater London SW10 9PR to Unit 29 Tileyard Studios Tileyard Road London Greater London N7 9AH on 13 March 2020 (3 pages)
7 January 2020Confirmation statement made on 27 November 2019 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
12 July 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 85,293.95
(4 pages)
12 December 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
29 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 March 2018Statement of capital following an allotment of shares on 26 February 2018
  • GBP 68,189.50
(4 pages)
6 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
9 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 January 2017Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
10 January 2017Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
14 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
14 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
14 December 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 36,001.30
(4 pages)
14 December 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 36,001.30
(4 pages)
10 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
10 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
17 November 2016Appointment of Ben Sharpe as a director on 6 September 2016 (3 pages)
17 November 2016Appointment of Ben Sharpe as a director on 6 September 2016 (3 pages)
17 November 2016Appointment of Tim Frankcom as a director on 6 September 2016 (3 pages)
17 November 2016Appointment of Tim Frankcom as a director on 6 September 2016 (3 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 January 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
11 January 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
14 December 2015Current accounting period extended from 30 November 2015 to 30 April 2016 (1 page)
14 December 2015Current accounting period extended from 30 November 2015 to 30 April 2016 (1 page)
4 December 2015Director's details changed for Mr Nicholas Jeremy Bruce Paulson-Ellis on 27 November 2014 (2 pages)
4 December 2015Director's details changed for Mr Nicholas Jeremy Bruce Paulson-Ellis on 27 November 2014 (2 pages)
4 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 23,226.67
(4 pages)
4 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 23,226.67
(4 pages)
30 September 2015Registered office address changed from 6, 62 Elm Park Gardens London SW10 9PB England to 172 Fulham Road Chelsea London Greater London SW10 9PR on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from 6, 62 Elm Park Gardens London SW10 9PB England to 172 Fulham Road Chelsea London Greater London SW10 9PR on 30 September 2015 (2 pages)
20 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 01/05/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 01/05/2015
(30 pages)
20 May 2015Sub-division of shares on 1 May 2015 (5 pages)
20 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 23,226.67
(4 pages)
20 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 23,226.67
(4 pages)
20 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 23,226.67
(4 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 01/05/2015
(30 pages)
20 May 2015Sub-division of shares on 1 May 2015 (5 pages)
20 May 2015Sub-division of shares on 1 May 2015 (5 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)