Company Information for SPORTSOFT (U.K.) LIMITED
Hammerain House, Hookstone Avenue, Harrogate, HG2 8ER,
|
Company Registration Number
03345759
Private Limited Company
Active |
Company Name | |
---|---|
SPORTSOFT (U.K.) LIMITED | |
Legal Registered Office | |
Hammerain House Hookstone Avenue Harrogate HG2 8ER Other companies in HG2 | |
Company Number | 03345759 | |
---|---|---|
Company ID Number | 03345759 | |
Date formed | 1997-04-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2024-04-04 | |
Return next due | 2025-04-18 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-11 11:28:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL LINCOLN DUNCALF |
||
PAUL LINCOLN DUNCALF |
||
AZIZ KHODAIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID GLYNNE HENSHALL |
Company Secretary | ||
RM REGISTRARS LIMITED |
Nominated Secretary | ||
RM NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEAR DIRECT DEBIT LIMITED | Director | 2012-01-17 | CURRENT | 2012-01-17 | Dissolved 2014-01-14 | |
GOLD LOGIC (U.K.) LIMITED | Director | 2010-02-15 | CURRENT | 2010-02-15 | Active - Proposal to Strike off | |
LEISUREMOST LIMITED | Director | 2010-01-27 | CURRENT | 2010-01-27 | Dissolved 2014-08-26 | |
IT HOLDINGS LIMITED | Director | 2009-07-21 | CURRENT | 2009-07-21 | Active - Proposal to Strike off | |
FIRMTREE LIMITED | Director | 1998-12-01 | CURRENT | 1988-07-07 | Active | |
CLEAR DIRECT DEBIT LIMITED | Director | 2012-01-17 | CURRENT | 2012-01-17 | Dissolved 2014-01-14 | |
GOLD LOGIC (U.K.) LIMITED | Director | 2010-02-15 | CURRENT | 2010-02-15 | Active - Proposal to Strike off | |
LEISUREMOST LIMITED | Director | 2010-01-27 | CURRENT | 2010-01-27 | Dissolved 2014-08-26 | |
IT HOLDINGS LIMITED | Director | 2009-07-21 | CURRENT | 2009-07-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 04/04/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES | |
PSC04 | Change of details for Mr. Paul Lincoln Duncalf as a person with significant control on 2021-07-22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZIZ KHODAIE | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LINCOLN DUNCALF | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZIZ KHODAIE | |
CESSATION OF IT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF IT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/21 FROM Sceptre House Hornbeam Park Harrogate North Yorkshire HG2 8PB | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Lincoln Duncalf on 2016-03-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAUL LINCOLN DUNCALF on 2016-03-31 | |
CH01 | Director's details changed for Aziz Khodaie on 2016-03-31 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Lincoln Duncalf on 2012-07-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAUL LINCOLN DUNCALF on 2012-07-01 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
AR01 | 04/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Lincoln Duncalf on 2010-04-04 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED PAUL LINCOLN DUNCALF | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID HENSHALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
287 | REGISTERED OFFICE CHANGED ON 05/03/01 FROM: HORNBEAM HOUSE HORNBEAM PARK HARROGATE NORTH YORKSHIRE HG2 8QT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 14/05/98 FROM: SHERIDAN HOUSE 10 VERNON ROAD HARROGATE NORTH YORKSHIRE HG2 8DE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS | |
88(2)R | AD 19/08/97--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 07/07/97 FROM: C/O PULLEY & HESELTON 54 BOOTHAM YORK YO3 7BZ | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/07/98 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/06/97 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPORTSOFT (U.K.) LIMITED
SPORTSOFT (U.K.) LIMITED owns 1 domain names.
sportsoft.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Council of the Isles of Scilly | |
|
Software Licences |
Harrogate Borough Council | |
|
ACCR1516 Software Support Contract |
Harrogate Borough Council | |
|
|
Torbay Council | |
|
COMPUTING - S/WARE PURCHASES |
Devon County Council | |
|
|
Devon County Council | |
|
|
Torbay Council | |
|
COMPUTING - S/WARE PURCHASES |
Torbay Council | |
|
COMPUTING - S/WARE PURCHASES |
Torbay Council | |
|
TRAINING GENERAL |
Torbay Council | |
|
COMPUTING - S/WARE PURCHASES |
Devon County Council | |
|
|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |