Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SPORTS CONSULTANCY LIMITED
Company Information for

THE SPORTS CONSULTANCY LIMITED

NEWLANDS HOUSE 4TH FLOOR, BERNERS STREET, LONDON, W1T 3NA,
Company Registration Number
05983219
Private Limited Company
Active

Company Overview

About The Sports Consultancy Ltd
THE SPORTS CONSULTANCY LIMITED was founded on 2006-10-31 and has its registered office in London. The organisation's status is listed as "Active". The Sports Consultancy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE SPORTS CONSULTANCY LIMITED
 
Legal Registered Office
NEWLANDS HOUSE 4TH FLOOR
BERNERS STREET
LONDON
W1T 3NA
Other companies in W1W
 
Filing Information
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 GB912218261  GB268199650  
Last Datalog update: 2024-12-05 06:30:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SPORTS CONSULTANCY 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.
Companies with same name THE SPORTS CONSULTANCY LIMITED
The following companies were found which have the same name as THE SPORTS CONSULTANCY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE SPORTS CONSULTANCY LEGAL LIMITED Newlands House 4th Floor 40 Berners Street London W1T 3NA Active Company formed on the 2014-04-03

Company Officers of THE SPORTS CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ANDREW SIMON DATNOW
Company Secretary 2006-10-31
ANGUS ROBERT JAMES BUCHANAN
Director 2007-02-02
CHARLOTTE ROSE BUCHANAN
Director 2009-04-06
ALEXANDRA MARY DATNOW
Director 2009-04-06
ROBERT ANDREW SIMON DATNOW
Director 2006-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE BUCHANAN
Company Secretary 2009-04-06 2009-04-06
ALEX DATNOW
Director 2009-04-06 2009-04-06
ALEXANDRA MARY DATNOW
Director 2006-10-31 2007-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGUS ROBERT JAMES BUCHANAN THE SPORTS CONSULTANCY LEGAL LIMITED Director 2014-07-11 CURRENT 2014-04-03 Active
ANGUS ROBERT JAMES BUCHANAN SELECT SPONSORSHIP LIMITED Director 2001-01-15 CURRENT 2000-12-29 Liquidation
CHARLOTTE ROSE BUCHANAN SELECT SPONSORSHIP LIMITED Director 2001-01-15 CURRENT 2000-12-29 Liquidation
ALEXANDRA MARY DATNOW CREIGHTON ROAD PROPERTIES LIMITED Director 2012-04-18 CURRENT 2012-04-18 Active
ROBERT ANDREW SIMON DATNOW THE SPORTS CONSULTANCY LEGAL LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
ROBERT ANDREW SIMON DATNOW CREIGHTON ROAD PROPERTIES LIMITED Director 2012-04-18 CURRENT 2012-04-18 Active

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
2024-11-12CONFIRMATION STATEMENT MADE ON 31/10/24, WITH UPDATES
2024-09-0231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-12Purchase of own shares
2024-07-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-04-30APPOINTMENT TERMINATED, DIRECTOR JOHN PETER ILLSLEY
2024-04-30DIRECTOR APPOINTED MR DAVID STEPHEN ROGERS
2024-02-01REGISTERED OFFICE CHANGED ON 01/02/24 FROM One De Walden Court 85 New Cavendish Street London W1W 6XD
2023-11-27CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2023-09-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-02SH02Sub-division of shares on 2022-03-17
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-09-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18SH08Change of share class name or designation
2021-06-18MEM/ARTSARTICLES OF ASSOCIATION
2021-06-18RES12Resolution of varying share rights or name
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-08-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-09-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23AP01DIRECTOR APPOINTED MR JOHN PETER ILLSLEY
2018-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 059832190002
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-08-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 14.13
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-07-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 14.13
2015-11-25AR0131/10/15 ANNUAL RETURN FULL LIST
2015-08-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 14.13
2014-11-27AR0131/10/14 ANNUAL RETURN FULL LIST
2014-09-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/14 FROM C/O the Sports Consultancy Ltd No81 Gower Street London Middx WC1E 6HJ
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 14.13
2013-11-15AR0131/10/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04SH02Sub-division of shares on 2012-11-07
2012-11-22RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolution of allotment of securities</ul>
2012-11-22RES01ADOPT ARTICLES 22/11/12
2012-11-14SH0107/11/12 STATEMENT OF CAPITAL GBP 14.13
2012-11-09AR0131/10/12 ANNUAL RETURN FULL LIST
2012-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEX DATNOW / 30/11/2011
2012-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE BUCHANAN / 30/11/2011
2012-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS ROBERT JAMES BUCHANAN / 30/11/2011
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02AR0131/10/11 ANNUAL RETURN FULL LIST
2011-10-26MG01Particulars of a mortgage or charge / charge no: 1
2011-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2011 FROM OLDWELL HOUSE 130,HOLLAND PARK AVENUE LONDON MIDDX W11 4UE UK
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-22AR0131/10/10 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-31AR0131/10/09 FULL LIST
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEX DATNOW / 31/10/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE BUCHANAN / 31/10/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS ROBERT JAMES BUCHANAN / 31/10/2009
2009-12-31TM02APPOINTMENT TERMINATED, SECRETARY CHARLOTTE BUCHANAN
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEX DATNOW
2009-12-31AP01DIRECTOR APPOINTED MRS CHARLOTTE BUCHANAN
2009-12-31AP01DIRECTOR APPOINTED MRS ALEX DATNOW
2009-12-31AP01DIRECTOR APPOINTED MRS ALEX DATNOW
2009-12-31AP03SECRETARY APPOINTED MRS CHARLOTTE BUCHANAN
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-24287REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 30 CITY ROAD LONDON EC1Y 2AB
2008-12-09363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2008-02-19225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/12/06
2007-11-22363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-22288bDIRECTOR RESIGNED
2007-02-28225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 30/11/07
2007-02-16288aNEW DIRECTOR APPOINTED
2007-01-25287REGISTERED OFFICE CHANGED ON 25/01/07 FROM: OLD WELL HOUSE 130 HOLLAND PARK AVENUE LONDON W11 4UE
2006-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to THE SPORTS CONSULTANCY 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 THE SPORTS CONSULTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-10-26 Outstanding WOBURN ESTATE COMPANY LIMITED AND BEDFORD ESTATES NOMINEES LIMITED
Creditors
Creditors Due Within One Year 2012-12-31 £ 331,614
Creditors Due Within One Year 2011-12-31 £ 263,990

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE SPORTS CONSULTANCY LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of THE SPORTS CONSULTANCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SPORTS CONSULTANCY LIMITED
Trademarks
We have not found any records of THE SPORTS CONSULTANCY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE SPORTS CONSULTANCY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sevenoaks District Council 2015-03-13 GBP £4,313
London Borough of Southwark 2015-02-18 GBP £3,813
London Borough of Southwark 2015-01-30 GBP £2,340
Central Bedfordshire Council 2015-01-27 GBP £1,625 Professional Services - Other
London Borough of Southwark 2014-12-18 GBP £2,383
East Cambridgeshire Council 2014-12-15 GBP £7,188
London Borough of Southwark 2014-11-17 GBP £2,513
East Cambridgeshire Council 2014-11-11 GBP £7,188
Rushcliffe Borough Council 2014-10-30 GBP £6,000 Consultancy
East Cambridgeshire Council 2014-09-25 GBP £6,080 Leisure Centre
Rushcliffe Borough Council 2014-09-11 GBP £6,000 Consultancy
East Cambridgeshire Council 2014-07-31 GBP £6,080 Leisure Centre
Central Bedfordshire Council 2014-07-24 GBP £4,975 Professional Services - Other
Redditch Borough Council 2014-06-13 GBP £2,475 Consultants Fees
Central Bedfordshire Council 2014-06-12 GBP £3,150 Professional Services - Other
Basingstoke and Deane Borough Council 2013-11-30 GBP £2,266 Business Units
Bromsgrove District Council 2013-11-22 GBP £450 Consultants' fees
Rushcliffe Borough Council 2013-08-22 GBP £10,630 Service Review
Basingstoke and Deane Borough Council 2013-07-31 GBP £6,000 Business Units
Basingstoke and Deane Borough Council 2013-07-31 GBP £1,735 Business Units
Bromsgrove District Council 2013-07-31 GBP £3,232 Consultants' fees
Rushcliffe Borough Council 2013-06-20 GBP £4,500 Service Improvement Fund
North Warwickshire Borough Council 2013-05-21 GBP £5,775 Supplies and Services
Bromsgrove District Council 2013-03-19 GBP £159
Bromsgrove District Council 2013-01-23 GBP £1,875
Bromsgrove District Council 2012-11-14 GBP £3,850
Bromsgrove District Council 2012-07-20 GBP £600
Redditch Borough Council 2012-07-06 GBP £1,200 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.

Outgoings
Business Rates/Property Tax
No properties were found where THE SPORTS CONSULTANCY 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 THE SPORTS CONSULTANCY 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 THE SPORTS CONSULTANCY 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.