Company Information for THE SPORTS CONSULTANCY LIMITED
NEWLANDS HOUSE 4TH FLOOR, BERNERS STREET, LONDON, W1T 3NA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
THE SPORTS CONSULTANCY LIMITED | |
Legal Registered Office | |
NEWLANDS HOUSE 4TH FLOOR BERNERS STREET LONDON W1T 3NA Other companies in W1W | |
Company Number | 05983219 | |
---|---|---|
Company ID Number | 05983219 | |
Date formed | 2006-10-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-12-05 06:30:18 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE SPORTS CONSULTANCY LEGAL LIMITED | Newlands House 4th Floor 40 Berners Street London W1T 3NA | Active | Company formed on the 2014-04-03 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT ANDREW SIMON DATNOW |
||
ANGUS ROBERT JAMES BUCHANAN |
||
CHARLOTTE ROSE BUCHANAN |
||
ALEXANDRA MARY DATNOW |
||
ROBERT ANDREW SIMON DATNOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLOTTE BUCHANAN |
Company Secretary | ||
ALEX DATNOW |
Director | ||
ALEXANDRA MARY DATNOW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE SPORTS CONSULTANCY LEGAL LIMITED | Director | 2014-07-11 | CURRENT | 2014-04-03 | Active | |
SELECT SPONSORSHIP LIMITED | Director | 2001-01-15 | CURRENT | 2000-12-29 | Liquidation | |
SELECT SPONSORSHIP LIMITED | Director | 2001-01-15 | CURRENT | 2000-12-29 | Liquidation | |
CREIGHTON ROAD PROPERTIES LIMITED | Director | 2012-04-18 | CURRENT | 2012-04-18 | Active | |
THE SPORTS CONSULTANCY LEGAL LIMITED | Director | 2014-04-03 | CURRENT | 2014-04-03 | Active | |
CREIGHTON ROAD PROPERTIES LIMITED | Director | 2012-04-18 | CURRENT | 2012-04-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/10/24, WITH UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Purchase of own shares | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN PETER ILLSLEY | ||
DIRECTOR APPOINTED MR DAVID STEPHEN ROGERS | ||
REGISTERED OFFICE CHANGED ON 01/02/24 FROM One De Walden Court 85 New Cavendish Street London W1W 6XD | ||
CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH02 | Sub-division of shares on 2022-03-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JOHN PETER ILLSLEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059832190002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 14.13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 14.13 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 14.13 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/14 FROM C/O the Sports Consultancy Ltd No81 Gower Street London Middx WC1E 6HJ | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 14.13 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH02 | Sub-division of shares on 2012-11-07 | |
RES11 | Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolution of allotment of securities</ul> | |
RES01 | ADOPT ARTICLES 22/11/12 | |
SH01 | 07/11/12 STATEMENT OF CAPITAL GBP 14.13 | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEX DATNOW / 30/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE BUCHANAN / 30/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS ROBERT JAMES BUCHANAN / 30/11/2011 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2011 FROM OLDWELL HOUSE 130,HOLLAND PARK AVENUE LONDON MIDDX W11 4UE UK | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEX DATNOW / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE BUCHANAN / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS ROBERT JAMES BUCHANAN / 31/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLOTTE BUCHANAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEX DATNOW | |
AP01 | DIRECTOR APPOINTED MRS CHARLOTTE BUCHANAN | |
AP01 | DIRECTOR APPOINTED MRS ALEX DATNOW | |
AP01 | DIRECTOR APPOINTED MRS ALEX DATNOW | |
AP03 | SECRETARY APPOINTED MRS CHARLOTTE BUCHANAN | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 30 CITY ROAD LONDON EC1Y 2AB | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/12/06 | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 30/11/07 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/01/07 FROM: OLD WELL HOUSE 130 HOLLAND PARK AVENUE LONDON W11 4UE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | WOBURN ESTATE COMPANY LIMITED AND BEDFORD ESTATES NOMINEES LIMITED |
Creditors Due Within One Year | 2012-12-31 | £ 331,614 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 263,990 |
Creditors and other liabilities
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 THE SPORTS CONSULTANCY LIMITED
Cash Bank In Hand | 2012-12-31 | £ 196,071 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 276,367 |
Current Assets | 2012-12-31 | £ 359,601 |
Current Assets | 2011-12-31 | £ 420,127 |
Debtors | 2012-12-31 | £ 163,530 |
Debtors | 2011-12-31 | £ 143,760 |
Shareholder Funds | 2012-12-31 | £ 50,819 |
Shareholder Funds | 2011-12-31 | £ 174,683 |
Tangible Fixed Assets | 2012-12-31 | £ 22,832 |
Tangible Fixed Assets | 2011-12-31 | £ 18,546 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sevenoaks District Council | |
|
|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
Central Bedfordshire Council | |
|
Professional Services - Other |
London Borough of Southwark | |
|
|
East Cambridgeshire Council | |
|
|
London Borough of Southwark | |
|
|
East Cambridgeshire Council | |
|
|
Rushcliffe Borough Council | |
|
Consultancy |
East Cambridgeshire Council | |
|
Leisure Centre |
Rushcliffe Borough Council | |
|
Consultancy |
East Cambridgeshire Council | |
|
Leisure Centre |
Central Bedfordshire Council | |
|
Professional Services - Other |
Redditch Borough Council | |
|
Consultants Fees |
Central Bedfordshire Council | |
|
Professional Services - Other |
Basingstoke and Deane Borough Council | |
|
Business Units |
Bromsgrove District Council | |
|
Consultants' fees |
Rushcliffe Borough Council | |
|
Service Review |
Basingstoke and Deane Borough Council | |
|
Business Units |
Basingstoke and Deane Borough Council | |
|
Business Units |
Bromsgrove District Council | |
|
Consultants' fees |
Rushcliffe Borough Council | |
|
Service Improvement Fund |
North Warwickshire Borough Council | |
|
Supplies and Services |
Bromsgrove District Council | |
|
|
Bromsgrove District Council | |
|
|
Bromsgrove District Council | |
|
|
Bromsgrove District Council | |
|
|
Redditch Borough Council | |
|
Operational Equip- Purchase |
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. |