Company NameSportinspired Ltd
Company StatusActive
Company Number09570335
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 May 2015(8 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Charles Alan Smith
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address7 Albert Buildings Queen Victoria Street
London
EC4N 4SA
Director NameMs Michelle Ashley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(3 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albert Buildings Queen Victoria Street
London
EC4N 4SA
Director NameMiss Helen Elizabeth Scott
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleUk Health Security Agency Public Health Manager
Country of ResidenceEngland
Correspondence Address11 Fraser Street
Newstead Village
Nottingham
NG15 0BN
Director NameMr Felix Sullivan
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(8 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCharity Worker
Country of ResidenceColombia
Correspondence Address57 Linton Road
Hastings
TN34 1TN
Director NameMr Roger Allen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(8 years, 6 months after company formation)
Appointment Duration5 months
RoleBanker
Country of ResidenceEngland
Correspondence Address24 Chestnut Way
Godalming
GU7 1TS
Director NameMr Randolph Ryan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(8 years, 6 months after company formation)
Appointment Duration5 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address37 Old Oaks Lane
Newhall
Harlow
CM17 9TQ
Director NameMr Hamish Robert Muir Mackenzie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(same day as company formation)
RoleConsulant
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Peter Nicholas Thomond
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(2 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 06 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKemp House 152 - 160 City Road
London
EC1V 2NX
Director NameMr Supratim Mukherjee
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(2 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address274 South Lane
New Malden
KT3 5RN
Director NameMs Linda Susan Hindle
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(3 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 March 2023)
RoleDeputy Chief Ahp Officer
Country of ResidenceEngland
Correspondence AddressKemp House 152 - 160 City Road
London
EC1V 2NX
Director NameMs Gemma Louise Bourne
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 13 December 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressKemp House 152 - 160 City Road
London
EC1V 2NX
Director NameMr Supratim Mukherjee
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(3 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 November 2023)
RoleCommunications
Country of ResidenceUnited Kingdom
Correspondence Address7 Albert Buildings Queen Victoria Street
London
EC4N 4SA
Director NameMr Steve Hobbs
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2021(6 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 March 2022)
RoleFounder At The Milestone Pursuit
Country of ResidenceEngland
Correspondence AddressKemp House 152 - 160 City Road
London
EC1V 2NX

Location

Registered Address7 Albert Buildings
Queen Victoria Street
London
EC4N 4SA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 5 days from now)

Filing History

17 July 2023Amended accounts for a small company made up to 31 August 2022 (22 pages)
9 July 2023Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 7 Albert Buildings Queen Victoria Street London EC4N 4SA on 9 July 2023 (1 page)
10 June 2023Accounts for a small company made up to 31 August 2022 (22 pages)
4 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
3 May 2023Notification of Charles Smith as a person with significant control on 21 April 2023 (2 pages)
3 May 2023Withdrawal of a person with significant control statement on 3 May 2023 (2 pages)
17 April 2023Termination of appointment of Linda Susan Hindle as a director on 23 March 2023 (1 page)
9 March 2023Appointment of Miss Helen Elizabeth Scott as a director on 22 December 2022 (2 pages)
30 May 2022Accounts for a small company made up to 31 August 2021 (24 pages)
4 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
4 May 2022Termination of appointment of Peter Nicholas Thomond as a director on 6 October 2021 (1 page)
5 April 2022Termination of appointment of Steve Hobbs as a director on 2 March 2022 (1 page)
5 April 2022Termination of appointment of Gemma Louise Bourne as a director on 13 December 2021 (1 page)
4 August 2021Appointment of Mr Steve Hobbs as a director on 21 July 2021 (2 pages)
7 July 2021Accounts for a small company made up to 31 August 2020 (32 pages)
3 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
1 March 2021Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to Kemp House 152 - 160 City Road London EC1V 2NX on 1 March 2021 (1 page)
1 March 2021Director's details changed for Mr Supratim Mukherjee on 1 March 2021 (2 pages)
1 March 2021Director's details changed for Ms Gemma Louise Bourne on 1 March 2021 (2 pages)
24 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 April 2020Memorandum and Articles of Association (15 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
16 April 2020Accounts for a small company made up to 31 August 2019 (22 pages)
6 January 2020Director's details changed for Mr Peter Nicholas Thomond on 4 January 2020 (2 pages)
21 May 2019Accounts for a small company made up to 31 August 2018 (20 pages)
18 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
19 December 2018Appointment of Mr Supratim Mukherjee as a director on 17 December 2018 (2 pages)
13 December 2018Appointment of Ms Gemma Louise Bourne as a director on 13 December 2018 (2 pages)
31 October 2018Notification of a person with significant control statement (2 pages)
18 September 2018Appointment of Ms Linda Susan Hindle as a director on 17 September 2018 (2 pages)
6 August 2018Termination of appointment of Supratim Mukherjee as a director on 3 August 2018 (1 page)
9 July 2018Appointment of Ms Michelle Ashley as a director on 29 June 2018 (2 pages)
9 July 2018Cessation of Supratim Mukherjee as a person with significant control on 29 June 2018 (1 page)
9 July 2018Cessation of Peter Nicholas Thomond as a person with significant control on 29 June 2018 (1 page)
9 July 2018Cessation of Charles Alan Smith as a person with significant control on 29 June 2018 (1 page)
31 May 2018Accounts for a small company made up to 31 August 2017 (20 pages)
10 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
2 January 2018Cessation of Hamish Robert Muir Mackenzie as a person with significant control on 22 December 2017 (1 page)
2 January 2018Notification of Supratim Mukherjee as a person with significant control on 22 December 2017 (2 pages)
2 January 2018Appointment of Mr Supratim Mukherjee as a director on 22 December 2017 (2 pages)
2 January 2018Termination of appointment of Hamish Robert Muir Mackenzie as a director on 22 December 2017 (1 page)
8 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
26 January 2017Full accounts made up to 31 August 2016 (19 pages)
26 January 2017Full accounts made up to 31 August 2016 (19 pages)
18 August 2016Current accounting period extended from 31 May 2016 to 31 August 2016 (1 page)
18 August 2016Current accounting period extended from 31 May 2016 to 31 August 2016 (1 page)
31 May 2016Annual return made up to 1 May 2016 no member list (3 pages)
31 May 2016Annual return made up to 1 May 2016 no member list (3 pages)
7 March 2016Registered office address changed from Aldgate Tower Wework, Sportinspired 35 Whitechapel High Street London E1 7PH England to Aldgate Tower 2 Leman Street London E1 8FA on 7 March 2016 (1 page)
7 March 2016Registered office address changed from Aldgate Tower Wework, Sportinspired 35 Whitechapel High Street London E1 7PH England to Aldgate Tower 2 Leman Street London E1 8FA on 7 March 2016 (1 page)
12 November 2015Registered office address changed from 5a Maltings Place 169 Tower Bridge Road London SE1 3JB England to Aldgate Tower Wework, Sportinspired 35 Whitechapel High Street London E1 7PH on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 5a Maltings Place 169 Tower Bridge Road London SE1 3JB England to Aldgate Tower Wework, Sportinspired 35 Whitechapel High Street London E1 7PH on 12 November 2015 (1 page)
27 July 2015Appointment of Mr Pete Nicholas Thomond as a director on 27 July 2015 (2 pages)
27 July 2015Appointment of Mr Pete Nicholas Thomond as a director on 27 July 2015 (2 pages)
1 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(7 pages)
1 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(7 pages)