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

SPORTED FOUNDATION

190 GREAT DOVER STREET, LONDON, SE1 4YB,
Company Registration Number
06541137
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Sported Foundation
SPORTED FOUNDATION was founded on 2008-03-20 and has its registered office in London. The organisation's status is listed as "Active". Sported Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPORTED FOUNDATION
 
Legal Registered Office
190 GREAT DOVER STREET
LONDON
SE1 4YB
Other companies in SW1A
 
Previous Names
INSPIRED BY SPORT FOUNDATION21/05/2012
Charity Registration
Charity Number 1123313
Charity Address 20 ST JAMES STREET, LONDON, SW1A 1ES
Charter CAPACITY BUILDING AND GRANT GIVING
Filing Information
Company Number 06541137
Company ID Number 06541137
Date formed 2008-03-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB317013053  
Last Datalog update: 2025-04-05 06:10:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPORTED FOUNDATION
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 SPORTED FOUNDATION

Current Directors
Officer Role Date Appointed
SIMON PAUL JEREMIAH CUMMINS
Director 2018-07-12
RICHARD WAYNE LEWIS
Director 2017-07-10
ALEXANDER JAMES EATON MILLS
Director 2008-03-20
KEITH EDWARD MILLS
Director 2008-03-20
ALAN PASCOE
Director 2011-05-11
CARNEGIE EDWARD SMYTH
Director 2015-07-15
NICOLA WALKER
Director 2014-07-09
TREVOR STEPHEN WATKINS
Director 2016-01-28
NEIL TIMOTHY WOOD
Director 2017-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN KEEN
Director 2013-04-10 2018-01-29
MAUREEN ELIZABETH MILLS
Director 2008-03-20 2018-01-25
DEBBIE CAVANAGH
Company Secretary 2008-03-20 2017-10-12
DERMOT TIMOTHY ANDREW HEFFERNAN
Director 2008-09-26 2017-04-27
SUSAN CATHERINE CAMPBELL
Director 2013-04-10 2016-01-28
RICHARD ANDREW POWLES
Director 2008-03-20 2016-01-28
ABIGAIL LOUISA CHARLOTTE MILLS
Director 2008-03-20 2012-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WAYNE LEWIS THE SPRINGBOARD BURSARY FOUNDATION Director 2016-03-03 CURRENT 2012-06-12 Active - Proposal to Strike off
RICHARD WAYNE LEWIS CURZON CAPITAL PARTNERS IV (GP) LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
RICHARD WAYNE LEWIS EUROPEAN PROPERTY INVESTORS SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED Director 2014-04-29 CURRENT 2008-01-18 Active
RICHARD WAYNE LEWIS EPI GENERAL PARTNER LIMITED Director 2014-04-29 CURRENT 2003-11-13 Active - Proposal to Strike off
RICHARD WAYNE LEWIS INSTITUTE OF IMAGINATION Director 2011-11-30 CURRENT 2003-10-06 Active
RICHARD WAYNE LEWIS CURZON CAPITAL PARTNERS III (GP) LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active
RICHARD WAYNE LEWIS TRISTAN EQUITY POOL PARTNERS (GP) LIMITED Director 2010-09-16 CURRENT 2010-09-16 Active - Proposal to Strike off
RICHARD WAYNE LEWIS TRISTAN EQUITY PARTNERS (GP) LIMITED Director 2010-09-09 CURRENT 2010-09-09 Active
RICHARD WAYNE LEWIS TRISTAN CAPITAL PARTNERS HOLDINGS LIMITED Director 2010-07-22 CURRENT 2010-07-22 Active
RICHARD WAYNE LEWIS BLACK HEART FOUNDATION (UK) LIMITED Director 2010-04-30 CURRENT 2010-04-30 Active
RICHARD WAYNE LEWIS I.I. FOUNDATION Director 2009-09-21 CURRENT 2009-07-30 Dissolved 2013-11-26
RICHARD WAYNE LEWIS TRISTAN CAPITAL LIMITED Director 2009-01-23 CURRENT 2009-01-23 Active
KEITH EDWARD MILLS THE DIANA, PRINCESS OF WALES MEMORIAL FUND TRUSTEE COMPANY Director 2016-01-01 CURRENT 2005-07-22 Active
KEITH EDWARD MILLS ORIGIN SPORTS GROUP LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
KEITH EDWARD MILLS THE ROYAL FOUNDATION OF THE PRINCE AND PRINCESS OF WALES Director 2015-05-14 CURRENT 2009-09-29 Active
KEITH EDWARD MILLS INVICTUS GAMES FOUNDATION Director 2014-11-19 CURRENT 2014-11-19 Active
KEITH EDWARD MILLS TANNERS SOUTH EAST LIMITED Director 2014-02-01 CURRENT 2013-11-27 Active
KEITH EDWARD MILLS IW GAMES COMMUNITY INTEREST COMPANY Director 2013-12-12 CURRENT 2013-11-25 Dissolved 2016-01-05
KEITH EDWARD MILLS WORDEO LIMITED Director 2013-07-31 CURRENT 2012-10-19 Liquidation
KEITH EDWARD MILLS SPORTED TRADING LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
KEITH EDWARD MILLS KEM INVESTMENTS LTD Director 2011-08-23 CURRENT 2011-08-23 Active
KEITH EDWARD MILLS I.I. FOUNDATION Director 2009-07-30 CURRENT 2009-07-30 Dissolved 2013-11-26
KEITH EDWARD MILLS AMIG PROPERTY LIMITED Director 2005-09-30 CURRENT 2005-09-30 Active
KEITH EDWARD MILLS 5 WEST LIMITED Director 2003-08-05 CURRENT 2003-08-05 Active
KEITH EDWARD MILLS KEM MANAGEMENT LIMITED Director 1999-01-20 CURRENT 1998-12-24 Active
CARNEGIE EDWARD SMYTH NEWCOMEN PARTNERS LTD Director 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
CARNEGIE EDWARD SMYTH PENGUIN PROPERTY HOLDINGS LTD Director 2016-12-23 CURRENT 2016-12-23 Active
CARNEGIE EDWARD SMYTH SHUBAN 9 LIMITED Director 2015-11-20 CURRENT 2013-08-20 Active - Proposal to Strike off
CARNEGIE EDWARD SMYTH ARBION LIMITED Director 2015-09-28 CURRENT 2009-10-15 Active
CARNEGIE EDWARD SMYTH SQUARED LIMITED Director 2014-10-24 CURRENT 2014-09-04 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
2025-03-20CONFIRMATION STATEMENT MADE ON 20/03/25, WITH NO UPDATES
2025-02-11APPOINTMENT TERMINATED, DIRECTOR TREVOR STEPHEN WATKINS
2024-09-06FULL ACCOUNTS MADE UP TO 31/03/24
2024-08-01APPOINTMENT TERMINATED, DIRECTOR CARNEGIE EDWARD SMYTH
2024-03-28DIRECTOR APPOINTED MR JAMES JOSEPH EDWARD MILLER
2024-03-25CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-09-04FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-08Memorandum articles filed
2023-03-29Statement of company's objects
2023-03-20CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-08-18AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-19AP01DIRECTOR APPOINTED MR MARTIN DAVID STEWART
2022-05-12AP01DIRECTOR APPOINTED MR ROGER ARTHUR GOCHIN
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL LOUISA CHARLOTTE MILLS
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-02-04APPOINTMENT TERMINATED, DIRECTOR NEIL TIMOTHY WOOD
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL TIMOTHY WOOD
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-02-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-18AP01DIRECTOR APPOINTED MR KILIAN LEON TOMS
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WAYNE LEWIS
2020-09-02AP01DIRECTOR APPOINTED MS PRIYA NAIR
2020-06-29CH01Director's details changed for Miss Abigail Louisa Charlotte Mills on 2020-06-29
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PASCOE
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065411370001
2020-02-11MR05All of the property or undertaking has been released from charge for charge number 065411370001
2020-02-10AP01DIRECTOR APPOINTED MRS LOUISE DIER
2020-01-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES EATON MILLS
2019-09-26AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2019-05-14AP01DIRECTOR APPOINTED MISS ABIGAIL LOUISA CHARLOTTE MILLS
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA WALKER
2019-03-29PSC08Notification of a person with significant control statement
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-03-25PSC09Withdrawal of a person with significant control statement on 2019-03-25
2019-03-19AP01DIRECTOR APPOINTED MS KAREN JANE BUCHANAN
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH EDWARD MILLS
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-26AP01DIRECTOR APPOINTED MR SIMON PAUL JEREMIAH CUMMINS
2018-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 065411370001
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN MILLS
2018-01-29AP01DIRECTOR APPOINTED MR RICHARD WAYNE LEWIS
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KEEN
2018-01-19TM02Termination of appointment of Debbie Cavanagh on 2017-10-12
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-28AP01DIRECTOR APPOINTED NEIL TIMOTHY WOOD
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT TIMOTHY ANDREW HEFFERNAN
2017-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/17 FROM Cassini House 57 st. James's Street London SW1A 1LD England
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-17AP01DIRECTOR APPOINTED TREVOR STEPHEN WATKINS
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18AP01DIRECTOR APPOINTED MR NIGEL JOHN KEEN
2016-04-15AR0120/03/16 NO MEMBER LIST
2016-04-15AP01DIRECTOR APPOINTED MR CARNEGIE EDWARD SMYTH
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD POWLES
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CAMPBELL
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2015 FROM CASSINI HOUSE 57 ST JAMES'S STREET LONDON SW1A 1LD
2015-06-19AR0120/03/15 NO MEMBER LIST
2015-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2015 FROM C/O JO STOCKS 20 ST JAMES STREET LONDON SW1A 1ES
2015-06-18AP01DIRECTOR APPOINTED MRS NICOLA WALKER
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-13AR0120/03/14 NO MEMBER LIST
2013-11-07AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/12
2013-10-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01AP01DIRECTOR APPOINTED BARONESS SUSAN CATHERINE CAMPBELL
2013-04-18AR0120/03/13 NO MEMBER LIST
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL MILLS
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-21RES15CHANGE OF NAME 26/04/2012
2012-05-21CERTNMCOMPANY NAME CHANGED INSPIRED BY SPORT FOUNDATION CERTIFICATE ISSUED ON 21/05/12
2012-05-21MISCNE01
2012-05-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-04RES01ADOPT ARTICLES 25/04/2012
2012-05-03AR0120/03/12 NO MEMBER LIST
2012-03-06AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-12AP01DIRECTOR APPOINTED MR ALAN PASCOE
2011-04-07AR0120/03/11 NO MEMBER LIST
2011-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / DEBBIE CAVANAGH / 12/12/2009
2011-03-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-11AR0120/03/10 NO MEMBER LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DERMOT TIMOTHY ANDREW HEFFERNAW / 20/03/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW POWLES / 20/03/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ELIZABETH MILLS / 20/03/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES EATON MILLS / 20/03/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL LOUISA CHARLOTTE MILLS / 20/03/2010
2010-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 78 PALL MALL LONDON SW1Y 5ES
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-24363aANNUAL RETURN MADE UP TO 20/03/09
2008-10-09288aDIRECTOR APPOINTED DERMOT TIMOTHY ANDREW HEFFERNAW
2008-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPORTED FOUNDATION 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 SPORTED FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SPORTED FOUNDATION's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SPORTED FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for SPORTED FOUNDATION
Trademarks

Trademark applications by SPORTED FOUNDATION

SPORTED FOUNDATION is the Original Applicant for the trademark Image for mark UK00003097149 SPORTED ™ (UK00003097149) through the UKIPO on the 2015-03-03
Trademark classes: Electronic publications, downloadable;Electronic publications recorded on computer media;Software;Software (Computer -), recorded;Software drivers. Wrist bands [charity];Charity bracelets. Athletic clothing;Casual clothing;Clothing, footwear, headgear;Football shirts;Footwear for sports;Rainproof jackets;Sports jackets;Sports jerseys;Sports shirts;Sports shirts with short sleeves;Sports shoes ;Tee-shirts. Games ;Games and playthings;Gaming apparatus;Sport balls;Sports games;Sports training apparatus. Charitable services, namely business management and administration;Advertisement billboards (rental of -);Advertising;Advertising and advertisement services;Advertising and marketing;Advertising copywriting;Advertising, including on-line advertising on a computer network;Advertising, marketing and promotion services;Advertising, marketing and promotional services;Advertising, promotional and marketing services;Advertising space (rental of-) on the internet;Advertising through all public communication means;Advertising via electronic media and specifically the internet;Advertising; Business management; Business administration; Office functions;Analysis of market research data;Analysis of market research data and statistics;Business advice;Business advice and information;Business assistance, management and information services;Business consultancy to firms;Business consultancy to individuals;Business counselling;Business management of sporting facilities [for others];Business management of sporting venues [for others];Charitable services, namely business management and administration;Compilation of statistics;Distribution of advertisements and commercial announcements;Distribution of promotional leaflets;Distribution of promotional material;Distribution of promotional matter. Fund raising for charity;Charitable fund raising in view of disaster precautions and prevention;Charitable collections;Charitable fundraising;Charitable fund-raising;Arranging charitable collections [for others];Charitable services, namely financial services;Collections (charitable -);Fund raising for charitable purposes;Organising of charitable collections;Charitable fund raising services;Charitable fundraising services;Charitable fund raising;Fund raising (Charitable -). Organizing community sporting and cultural events;Sporting event organization;Cultural and sporting activities;Entertainment, sporting and cultural activities;Organisation of events for cultural, entertainment and sporting purposes;Organisation of sporting competitions;Organisation of sporting competitions and sports events;Organisation of sporting events;Organisation of sporting events and competitions;Sporting activities;Sporting and recreational activities;Sporting services;Sporting and cultural activities;Arranging of conferences relating to cultural activities;Charitable services, namely, provision of vocational training;Charitable services, namely education and training;Education and training. Computer hardware (Consultancy in the design and development of -);Computer network services;Computer programming and software design;Computer programming for the internet;Computer software (design of -);Computer software development;Computer software (installation of-);Computer software (Installation of -);Computer software (maintenance of-);Computer software (Maintenance of -);Computer software (rental of -);Computer software (updating of-);Computer software (Updating of -);Creating and maintaining websites;Creating and maintaining web-sites;Creating and updating of home pages for computer networks;Creating, designing and maintaining web sites;Creating, maintaining, and modernizing computer software;Creating or maintaining web sites for others;Creating websites;Design of computer database;Design of computer databases;Design of information systems;Graphic design, drawing and commissioned writing for the compilation of web pages on the internet;Graphic design services;Hosting of digital content;Software as a service. Charitable services, namely mentoring [personal or spiritual].
Income
Government Income
We have not found government income sources for SPORTED FOUNDATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SPORTED FOUNDATION are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SPORTED FOUNDATION 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 SPORTED FOUNDATION 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 SPORTED FOUNDATION 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.