-
SPORTSWIZE LTD. - 11 Minns Road, Grove, Wantage, OX12 7NA, United Kingdom
Company Information
- Company registration number
- 04802138
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 11 Minns Road
- Grove
- Wantage
- OX12 7NA
- England 11 Minns Road, Grove, Wantage, OX12 7NA, England UK
Management
- Managing Directors
- DAVIES, Stewart Robert James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-06-17
- Age Of Company 2003-06-17 21 years
- SIC/NACE
- 47640
Ownership
- Beneficial Owners
- Mr Stewart Robert James Davies
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-09-30
- Annual Return
- Due Date: 2022-07-01
- Last Date: 2021-06-17
-
SPORTSWIZE LTD. Company Description
- SPORTSWIZE LTD. is a ltd registered in United Kingdom with the Company reg no 04802138. Its current trading status is "live". It was registered 2003-06-17. It has declared SIC or NACE codes as "47640". It has 1 director The latest accounts are filed up to 2019-09-30.It can be contacted at 11 Minns Road .
Get SPORTSWIZE LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sportswize Ltd. - 11 Minns Road, Grove, Wantage, OX12 7NA, United Kingdom
- 2003-06-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SPORTSWIZE LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-filings-brought-up-to-date (2021-01-12) - DISS40
-
accounts-with-accounts-type-micro-entity (2021-01-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-09) - AD01
-
change-person-director-company-with-change-date (2021-06-17) - CH01
-
confirmation-statement-with-no-updates (2021-06-17) - CS01
-
dissolved-compulsory-strike-off-suspended (2021-01-01) - DISS16(SOAS)
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-07-08) - CS01
-
gazette-notice-compulsory (2020-12-08) - GAZ1
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-12-10) - AA
-
confirmation-statement-with-no-updates (2019-07-19) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-06-30) - CS01
-
accounts-with-accounts-type-micro-entity (2018-06-28) - AA
-
notification-of-a-person-with-significant-control (2018-06-04) - PSC01
-
termination-director-company-with-name-termination-date (2018-06-04) - TM01
-
termination-secretary-company-with-name-termination-date (2018-06-04) - TM02
-
appoint-person-director-company-with-name-date (2018-06-04) - AP01
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-09-12) - GAZ1
-
accounts-with-accounts-type-micro-entity (2017-03-27) - AA
-
confirmation-statement-with-no-updates (2017-09-20) - CS01
-
gazette-filings-brought-up-to-date (2017-09-23) - DISS40
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-04-28) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-23) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-29) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-04) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-05) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-03-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-22) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-06-28) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-04-15) - AA
keyboard_arrow_right 2009
-
legacy (2009-08-05) - 363a
-
accounts-with-accounts-type-total-exemption-full (2009-05-01) - AA
keyboard_arrow_right 2008
-
legacy (2008-06-25) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-04-23) - AA
keyboard_arrow_right 2007
-
legacy (2007-06-27) - 363s
-
accounts-with-accounts-type-total-exemption-full (2007-04-24) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-04-25) - AA
-
legacy (2006-07-24) - 363s
keyboard_arrow_right 2005
-
legacy (2005-07-19) - 363s
-
accounts-with-accounts-type-total-exemption-full (2005-04-18) - AA
keyboard_arrow_right 2004
-
legacy (2004-07-09) - 363s
-
legacy (2004-05-25) - 225
keyboard_arrow_right 2003
-
incorporation-company (2003-06-17) - NEWINC
-
legacy (2003-06-27) - 288a
-
legacy (2003-06-27) - 287
-
legacy (2003-06-24) - 288b
-
legacy (2003-06-24) - 287