Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPORTSOFT (U.K.) LIMITED
Company Information for

SPORTSOFT (U.K.) LIMITED

Hammerain House, Hookstone Avenue, Harrogate, HG2 8ER,
Company Registration Number
03345759
Private Limited Company
Active

Company Overview

About Sportsoft (u.k.) Ltd
SPORTSOFT (U.K.) LIMITED was founded on 1997-04-04 and has its registered office in Harrogate. The organisation's status is listed as "Active". Sportsoft (u.k.) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SPORTSOFT (U.K.) LIMITED
 
Legal Registered Office
Hammerain House
Hookstone Avenue
Harrogate
HG2 8ER
Other companies in HG2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPORTSOFT (U.K.) LIMITED
Is this data useful to you?
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.

Company Officers of SPORTSOFT (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
PAUL LINCOLN DUNCALF
Company Secretary 2008-02-25
PAUL LINCOLN DUNCALF
Director 1997-04-04
AZIZ KHODAIE
Director 2007-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GLYNNE HENSHALL
Company Secretary 1997-04-04 2008-02-25
RM REGISTRARS LIMITED
Nominated Secretary 1997-04-04 1997-04-04
RM NOMINEES LIMITED
Nominated Director 1997-04-04 1997-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL LINCOLN DUNCALF CLEAR DIRECT DEBIT LIMITED Director 2012-01-17 CURRENT 2012-01-17 Dissolved 2014-01-14
PAUL LINCOLN DUNCALF GOLD LOGIC (U.K.) LIMITED Director 2010-02-15 CURRENT 2010-02-15 Active - Proposal to Strike off
PAUL LINCOLN DUNCALF LEISUREMOST LIMITED Director 2010-01-27 CURRENT 2010-01-27 Dissolved 2014-08-26
PAUL LINCOLN DUNCALF IT HOLDINGS LIMITED Director 2009-07-21 CURRENT 2009-07-21 Active - Proposal to Strike off
PAUL LINCOLN DUNCALF FIRMTREE LIMITED Director 1998-12-01 CURRENT 1988-07-07 Active
AZIZ KHODAIE CLEAR DIRECT DEBIT LIMITED Director 2012-01-17 CURRENT 2012-01-17 Dissolved 2014-01-14
AZIZ KHODAIE GOLD LOGIC (U.K.) LIMITED Director 2010-02-15 CURRENT 2010-02-15 Active - Proposal to Strike off
AZIZ KHODAIE LEISUREMOST LIMITED Director 2010-01-27 CURRENT 2010-01-27 Dissolved 2014-08-26
AZIZ KHODAIE IT HOLDINGS LIMITED Director 2009-07-21 CURRENT 2009-07-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2024-04-09CONFIRMATION STATEMENT MADE ON 04/04/24, WITH UPDATES
2023-04-05CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2022-04-07PSC04Change of details for Mr. Paul Lincoln Duncalf as a person with significant control on 2021-07-22
2022-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-02-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZIZ KHODAIE
2022-02-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LINCOLN DUNCALF
2022-02-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZIZ KHODAIE
2022-02-08CESSATION OF IT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-08PSC07CESSATION OF IT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/21 FROM Sceptre House Hornbeam Park Harrogate North Yorkshire HG2 8PB
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2020-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2019-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-03-31AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-13AR0104/04/16 ANNUAL RETURN FULL LIST
2016-04-12CH01Director's details changed for Paul Lincoln Duncalf on 2016-03-31
2016-04-11CH03SECRETARY'S DETAILS CHNAGED FOR PAUL LINCOLN DUNCALF on 2016-03-31
2016-04-11CH01Director's details changed for Aziz Khodaie on 2016-03-31
2015-05-05AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-10AR0104/04/15 ANNUAL RETURN FULL LIST
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-10AR0104/04/14 ANNUAL RETURN FULL LIST
2014-04-07AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0104/04/13 ANNUAL RETURN FULL LIST
2013-04-15CH01Director's details changed for Paul Lincoln Duncalf on 2012-07-01
2013-04-15CH03SECRETARY'S DETAILS CHNAGED FOR PAUL LINCOLN DUNCALF on 2012-07-01
2012-04-26AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-10AR0104/04/12 ANNUAL RETURN FULL LIST
2011-04-07AR0104/04/11 ANNUAL RETURN FULL LIST
2011-04-04AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-12AR0104/04/10 ANNUAL RETURN FULL LIST
2010-04-12CH01Director's details changed for Paul Lincoln Duncalf on 2010-04-04
2009-12-22AA31/07/09 TOTAL EXEMPTION SMALL
2009-05-06AA31/07/08 TOTAL EXEMPTION SMALL
2009-05-01363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-04-28363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-03-17288aSECRETARY APPOINTED PAUL LINCOLN DUNCALF
2008-03-17288bAPPOINTMENT TERMINATED SECRETARY DAVID HENSHALL
2008-02-29AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-07288aNEW DIRECTOR APPOINTED
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-14363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2006-10-23363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-10-23190LOCATION OF DEBENTURE REGISTER
2006-10-23353LOCATION OF REGISTER OF MEMBERS
2006-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-07-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-12363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-05-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-27363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-06-12363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-05-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-04-23363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2001-05-17363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2001-05-17AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-03-05287REGISTERED OFFICE CHANGED ON 05/03/01 FROM: HORNBEAM HOUSE HORNBEAM PARK HARROGATE NORTH YORKSHIRE HG2 8QT
2000-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-04-14363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
1999-05-21363sRETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS
1999-05-21288cDIRECTOR'S PARTICULARS CHANGED
1999-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-11-19288cDIRECTOR'S PARTICULARS CHANGED
1998-05-14287REGISTERED OFFICE CHANGED ON 14/05/98 FROM: SHERIDAN HOUSE 10 VERNON ROAD HARROGATE NORTH YORKSHIRE HG2 8DE
1998-04-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-04-14363sRETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS
1997-08-2688(2)RAD 19/08/97--------- £ SI 98@1=98 £ IC 2/100
1997-07-07287REGISTERED OFFICE CHANGED ON 07/07/97 FROM: C/O PULLEY & HESELTON 54 BOOTHAM YORK YO3 7BZ
1997-07-07225ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/07/98
1997-07-07288aNEW SECRETARY APPOINTED
1997-07-07288aNEW DIRECTOR APPOINTED
1997-06-02287REGISTERED OFFICE CHANGED ON 02/06/97 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD
1997-06-02288bDIRECTOR RESIGNED
1997-06-02288bSECRETARY RESIGNED
1997-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to SPORTSOFT (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPORTSOFT (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPORTSOFT (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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

Intangible Assets
Patents
We have not found any records of SPORTSOFT (U.K.) LIMITED registering or being granted any patents
Domain Names

SPORTSOFT (U.K.) LIMITED owns 1 domain names.

sportsoft.co.uk  

Trademarks
We have not found any records of SPORTSOFT (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SPORTSOFT (U.K.) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Council of the Isles of Scilly 2015-09-28 GBP £900 Software Licences
Harrogate Borough Council 2015-03-30 GBP £16,188 ACCR1516 Software Support Contract
Harrogate Borough Council 2015-03-11 GBP £950
Torbay Council 2014-10-29 GBP £1,287 COMPUTING - S/WARE PURCHASES
Devon County Council 2014-10-14 GBP £882
Devon County Council 2013-11-25 GBP £858
Torbay Council 2013-10-30 GBP £1,240 COMPUTING - S/WARE PURCHASES
Torbay Council 2012-10-15 GBP £1,215 COMPUTING - S/WARE PURCHASES
Torbay Council 2012-05-30 GBP £490 TRAINING GENERAL
Torbay Council 2011-11-28 GBP £4,910 COMPUTING - S/WARE PURCHASES
Devon County Council 2011-11-15 GBP £495
Devon County Council 2010-10-04 GBP £558

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.

Outgoings
Business Rates/Property Tax
No properties were found where SPORTSOFT (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPORTSOFT (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPORTSOFT (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.