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

SPORTS DISPUTE RESOLUTION PANEL LIMITED

1 PATERNOSTER LANE, ST PAUL'S, LONDON, EC4M 7BQ,
Company Registration Number
03351039
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sports Dispute Resolution Panel Ltd
SPORTS DISPUTE RESOLUTION PANEL LIMITED was founded on 1997-04-11 and has its registered office in London. The organisation's status is listed as "Active". Sports Dispute Resolution Panel Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SPORTS DISPUTE RESOLUTION PANEL LIMITED
 
Legal Registered Office
1 PATERNOSTER LANE
ST PAUL'S
LONDON
EC4M 7BQ
Other companies in EC4Y
 
Filing Information
Company Number 03351039
Company ID Number 03351039
Date formed 1997-04-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB917297006  
Last Datalog update: 2024-11-05 08:38:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPORTS DISPUTE RESOLUTION PANEL 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 SPORTS DISPUTE RESOLUTION PANEL LIMITED

Current Directors
Officer Role Date Appointed
ROSS MACDONALD
Company Secretary 2016-05-20
JAMES WILLIAM ALLEN
Director 2015-09-23
SIMON BARKER
Director 2004-05-05
ELAINE CLAIRE BATTSON
Director 2015-03-12
MARY MARGARET DALY
Director 2012-11-22
EDWIN JOHN GLASGOW
Director 2016-01-01
TRACY LOUISE HARRISON
Director 2017-04-28
RICHARD COLIN HARRY
Director 2016-04-01
RICHARD LLEWELYN HENDICOTT
Director 2000-03-09
JOHN NEILSON KERR
Director 2008-04-07
SALLY ANN LOCKYER
Director 2018-01-03
KEITH MCGARRY
Director 2009-12-01
JOHN WILLIAM PALMER
Director 2014-12-03
WARREN LLOYD PHELOPS
Director 2007-07-12
JOHANNA MARINE SHEPPARD
Director 2017-04-28
SHAHAB UDDIN
Director 2013-07-11
BRYN WILLIAMS
Director 2018-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MICHAEL BRAID
Director 2013-07-11 2017-07-31
SIMON RICHARD CLIFF
Director 2012-11-22 2016-12-14
RICHARD COLIN HARRY
Company Secretary 2013-11-20 2016-05-20
PETER MAURICE CRYSTAL
Director 2007-04-25 2015-12-31
EDWARD PROCTER
Company Secretary 2010-08-03 2013-11-20
MATTHEW DAVID SHILBURN BARNES
Director 2004-03-15 2013-04-01
STEPHEN MARK ASKINS
Director 2005-06-14 2013-01-01
SUSAN JANE HUMBLE
Company Secretary 2010-08-02 2010-08-03
SUSAN JANE HUMBLE
Company Secretary 2008-06-01 2010-08-02
EDWARD PROCTER
Company Secretary 2006-09-20 2008-06-01
NICHOLAS IAN COWARD
Director 2006-04-27 2007-01-25
SUSAN JANE HUMBLE
Company Secretary 2006-06-01 2006-09-20
JONATHAN CHARLES SIDDALL
Company Secretary 2000-03-09 2006-05-31
LOUIS MARK ATTRILL
Director 2002-01-15 2005-01-12
JOANNE ELIZABETH COLLINS
Director 1997-09-25 2004-01-14
ROBERT ANDREW SIMON DATNOW
Director 1999-04-26 2001-03-22
KARENA GAYE VLECK
Company Secretary 1997-04-11 2000-03-09
MALCOLM WILLIAM DENTON
Director 1997-09-25 1999-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON BARKER PROFESSIONAL PLAYERS' FEDERATION Director 2007-12-12 CURRENT 1991-07-26 Active
SIMON BARKER THE NATIONAL FOOTBALL MUSEUM Director 2004-11-01 CURRENT 1995-06-16 Active
ELAINE CLAIRE BATTSON 84-90 SOUTHGATE ROAD LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
ELAINE CLAIRE BATTSON 2016 CREST HOLDING LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
ELAINE CLAIRE BATTSON THE ELIZABETH COURT MANAGEMENT COMPANY (DE BEAUVOIR) LIMITED Director 2002-09-16 CURRENT 1994-04-05 Active
MARY MARGARET DALY GAMCARE Director 2015-11-30 CURRENT 1996-12-31 Active
MARY MARGARET DALY STELLA-WORKS LIMITED Director 2010-07-01 CURRENT 2009-07-29 Active
EDWIN JOHN GLASGOW STAFFORD CORPORATE CONSULTING LIMITED Director 2000-09-14 CURRENT 1998-12-21 Dissolved 2016-12-30
JOHN NEILSON KERR SCOA LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
JOHN NEILSON KERR BRAIDS MEDICAL PRACTICE PROPERTY TRUSTEES LIMITED Director 2016-12-05 CURRENT 2016-12-05 Dissolved 2018-05-29
JOHN NEILSON KERR ANDSTRAT NOMINEES LIMITED Director 2014-09-22 CURRENT 2014-09-17 Active
JOHN NEILSON KERR ANDSTRAT (NO.399) LIMITED Director 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-01-19
JOHN NEILSON KERR ANDSTRAT (NO.400) LIMITED Director 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-01-19
JOHN NEILSON KERR ANDSTRAT (NO.393) LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2014-12-12
JOHN NEILSON KERR ANDSTRAT (NO.383) LIMITED Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2017-08-08
JOHN NEILSON KERR ANDSTRAT (NO.381) LIMITED Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2014-04-25
JOHN NEILSON KERR CELLAC UK LIMITED Director 2011-12-14 CURRENT 2011-12-14 Dissolved 2017-02-21
JOHN NEILSON KERR MAGENTA FINE STATIONERY LIMITED Director 2010-10-08 CURRENT 2010-10-08 Active - Proposal to Strike off
JOHN NEILSON KERR AS COMPANY SERVICES LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active
JOHN NEILSON KERR AS DIRECTOR LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active
JOHN NEILSON KERR ANDSTRAT (NO. 175) LIMITED Director 2003-09-23 CURRENT 2003-09-23 Active
JOHN NEILSON KERR THE ASSOCIATION OF EUROPEAN LAWYERS Director 2000-05-24 CURRENT 2000-05-24 Active
JOHN NEILSON KERR ANDERSON STRATHERN WS LIMITED Director 1992-11-11 CURRENT 1992-05-05 Dissolved 2013-11-22
JOHN NEILSON KERR ANDERSON STRATHERN TRUSTEE COMPANY LIMITED Director 1992-11-11 CURRENT 1981-04-06 Active
JOHN NEILSON KERR ANDERSON STRATHERN NOMINEES LIMITED Director 1992-11-11 CURRENT 1992-05-05 Active
JOHN NEILSON KERR ANDERSON STRATHERN 2007 LIMITED Director 1992-11-11 CURRENT 1992-05-05 Active
KEITH MCGARRY THE MARY PETERS TRUST Director 2018-03-06 CURRENT 2013-03-25 Active
JOHN WILLIAM PALMER TEAM MMT LTD Director 2011-11-08 CURRENT 2011-11-08 Dissolved 2017-09-19

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
2024-11-04APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL SMITH
2024-10-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-09-26DIRECTOR APPOINTED JOHN JOSEPH ANDERSON
2024-06-24APPOINTMENT TERMINATED, DIRECTOR TRACY LOUISE HARRISON
2023-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-26DIRECTOR APPOINTED MR RICHARD DAVID PARKS
2023-09-26DIRECTOR APPOINTED MR NICHOLAS DAVID HAYES
2023-09-25APPOINTMENT TERMINATED, DIRECTOR RICHARD LLEWELYN HENDICOTT
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-02-22SECRETARY'S DETAILS CHNAGED FOR MR ROSS MACDONALD on 2023-02-15
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-30DIRECTOR APPOINTED MR ADRIAN PAUL STOCKMAN
2022-09-30AP01DIRECTOR APPOINTED MR ADRIAN PAUL STOCKMAN
2022-09-28APPOINTMENT TERMINATED, DIRECTOR KEITH MCGARRY
2022-09-28APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM PALMER
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MCGARRY
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2021-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM 1 Salisbury Square London EC4Y 8AE
2021-09-08CH01Director's details changed for Mr Martin Francis Gibbs on 2021-09-08
2021-07-02AP01DIRECTOR APPOINTED MR AUDLEY SHEPPARD
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN JOHN GLASGOW
2021-06-11AP01DIRECTOR APPOINTED MS SARAH HELEN NEWTON
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CLARE SIMMONDS
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CLARE SIMMONDS
2021-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-12-10RES01ADOPT ARTICLES 10/12/20
2020-12-10MEM/ARTSARTICLES OF ASSOCIATION
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH DARREN THOMPSON
2020-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-10AP01DIRECTOR APPOINTED MS ALISON JANE MITCHELL
2020-09-01AP01DIRECTOR APPOINTED MS JACQUELINE LETITIA TRAYNOR
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNA MARINE SHEPPARD
2020-05-26AP01DIRECTOR APPOINTED MS ELIZABETH CLARE SIMMONDS
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA JANE AGGAR
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-01-23AP01DIRECTOR APPOINTED MR ADRIAN PAUL STOCKMAN
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-28AP01DIRECTOR APPOINTED MR RICHARD MICHAEL BRYAN
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE CLAIRE BATTSON
2019-09-27AP01DIRECTOR APPOINTED MR LEIGH DARREN THOMPSON
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM ALLEN
2019-06-25CH01Director's details changed for Mr Martin Francis Gibbs on 2019-06-24
2019-06-11AP01DIRECTOR APPOINTED MR MARTIN FRANCIS GIBBS
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MARY MARGARET DALY
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEILSON KERR
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-02-20AP01DIRECTOR APPOINTED MR NIGEL PAUL SMITH
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR BRYN WILLIAMS
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARKER
2018-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-22AP01DIRECTOR APPOINTED MS VICTORIA JANE AGGAR
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANN LOCKYER
2018-06-18AP01DIRECTOR APPOINTED MR BRYN WILLIAMS
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES RIGNEY
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-01-09AP01DIRECTOR APPOINTED MS SALLY ANN LOCKYER
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS SMITH
2017-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-03AP01DIRECTOR APPOINTED MR CHRIS SMITH
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL BRAID
2017-05-10AP01DIRECTOR APPOINTED MS JOHANNA MARINE SHEPPARD
2017-05-05AP01DIRECTOR APPOINTED MS TRACY LOUISE HARRISON
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-03-16MEM/ARTSARTICLES OF ASSOCIATION
2017-03-16RES13COMPANY BUSINESS 07/12/2016
2017-03-16RES01ALTER ARTICLES 07/12/2016
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLIFF
2016-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-05-23AP01DIRECTOR APPOINTED MR RICHARD COLIN HARRY
2016-05-20AP03SECRETARY APPOINTED MR ROSS MACDONALD
2016-05-20TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HARRY
2016-05-06AR0111/04/16 NO MEMBER LIST
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PROCTER
2016-01-05AP01DIRECTOR APPOINTED MR EDWIN JOHN GLASGOW
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER CRYSTAL
2015-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-09-29AP01DIRECTOR APPOINTED MR JAMES WILLIAM ALLEN
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DIANA ELLIS
2015-08-12AUDAUDITOR'S RESIGNATION
2015-05-06AP01DIRECTOR APPOINTED MS ELAINE CLAIRE BATTSON
2015-05-06AR0111/04/15 NO MEMBER LIST
2014-12-18AP01DIRECTOR APPOINTED MR JOHN WILLIAM PALMER
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HORNE
2014-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WATKINS
2014-04-11AR0111/04/14 NO MEMBER LIST
2014-01-04MEM/ARTSARTICLES OF ASSOCIATION
2014-01-04RES01ALTER ARTICLES 02/11/2013
2013-12-13AP03SECRETARY APPOINTED MR RICHARD COLIN HARRY
2013-12-13TM02APPOINTMENT TERMINATED, SECRETARY EDWARD PROCTER
2013-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-12-03AP01DIRECTOR APPOINTED MR ADAM HORNE
2013-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / EDWARD PROCTER / 11/05/2013
2013-07-22AP01DIRECTOR APPOINTED MR SHAHAB UDDIN
2013-07-22AP01DIRECTOR APPOINTED MR IAN MICHAEL BRAID
2013-05-10AR0111/04/13 NO MEMBER LIST
2013-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD PROCTER / 22/02/2013
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARNES
2013-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD PROCTER / 07/02/2013
2013-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD PROCTER / 17/01/2013
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SARA SUTCLIFFE
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASKINS
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GERARD ELIAS
2012-12-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-28AP01DIRECTOR APPOINTED MR SIMON RICHARD CLIFF
2012-11-27AP01DIRECTOR APPOINTED MS MARGOT DALY
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND RESTON
2012-06-07AP01DIRECTOR APPOINTED MR DAVID RIGNEY
2012-05-11AR0111/04/12 NO MEMBER LIST
2011-10-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-04AR0111/04/11 NO MEMBER LIST
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TAPLEY
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA JANE SUTCLIFFE / 22/02/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND SARAH RESTON / 22/02/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN LLOYD PHELOPS / 22/02/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NEILSON KERR / 22/02/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LLEWELYN HENDICOTT / 22/02/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA MARGARET ELLIS / 22/02/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ELIAS / 22/02/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MAURICE CRYSTAL / 22/02/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BARKER / 22/02/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK ASKINS / 22/02/2011
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TAPLEY
2011-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2011 FROM SPORT RESOLUTIONS (UK) 107 -111 FLEET STREET LONDON EC4A 2AB UNITED KINGDOM
2011-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-03AP03SECRETARY APPOINTED MR EDWARD PROCTER
2010-08-03TM02APPOINTMENT TERMINATED, SECRETARY SUSAN HUMBLE
2010-08-02AP03SECRETARY APPOINTED MRS SUSAN JANE HUMBLE
2010-08-02TM02APPOINTMENT TERMINATED, SECRETARY SUSAN HUMBLE
2010-04-19AR0111/04/10 NO MEMBER LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA JANE FRIEND / 01/01/2010
2009-12-01AP01DIRECTOR APPOINTED MR KEITH MCGARRY
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH NIXON
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WATKINS / 22/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PROCTER / 15/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NEILSON KERR / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE NIXON / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BARKER / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND SARAH RESTON / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD TAPLEY / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LLEWELYN HENDICOTT / 05/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA JANE FRIEND / 05/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK ASKINS / 05/10/2009
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPORTS DISPUTE RESOLUTION PANEL 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 SPORTS DISPUTE RESOLUTION PANEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-01-08 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
Intangible Assets
Patents
We have not found any records of SPORTS DISPUTE RESOLUTION PANEL LIMITED registering or being granted any patents
Domain Names

SPORTS DISPUTE RESOLUTION PANEL LIMITED owns 1 domain names.

sportresolutions.co.uk  

Trademarks

Trademark applications by SPORTS DISPUTE RESOLUTION PANEL LIMITED

SPORTS DISPUTE RESOLUTION PANEL LIMITED is the Original Applicant for the trademark SPORT RESOLUTIONS ™ (79258409) through the USPTO on the 2018-10-15
Color is not claimed as a feature of the mark.
SPORTS DISPUTE RESOLUTION PANEL LIMITED is the Original Applicant for the trademark SPORT RESOLUTIONS ™ (WIPO1465908) through the WIPO on the 2018-10-15
Educational and instructional services; the provision of training; the organising of sporting and cultural activities and events; the arranging, conducting and organising of seminars, events, workshops, congresses, conferences, conventions and exhibitions; the hosting (organising) of awards; publication of reports and decisions; providing non-downloadable electronic publications; the provision of non-downloadable videos, media and audio content; advisory and consultancy services in connection with the aforesaid services.
Services d'enseignement et de formation; mise à disposition de formations; organisation de manifestations et activités sportives et culturelles; coordination, animation et organisation de séminaires, manifestations, ateliers, congrès, conférences, conventions et expositions; hébergement (organisation) de remises de prix; services de publication de comptes rendus et décisions; mise à disposition de publications électroniques non téléchargeables; mise à disposition de contenus multimédias et audio, de vidéos non téléchargeables; prestation de conseils et services de conseillers en rapport avec les services précités.
Servicios educativos y de instrucción; suministro de formación; la organización de actividades y eventos deportivos y culturales; la coordinación, realización y organización de seminarios, eventos, talleres, congresos, conferencias, convenciones y exposiciones; el alojamiento (organización) de premios; publicación de informes y resoluciones; suministro de acceso a publicaciones electrónicas no descargables; el suministro de vídeos, soportes y contenidos de audio no descargables; servicios de consultoría y asesoramiento sobre los servicios antes mencionados.
Income
Government Income
We have not found government income sources for SPORTS DISPUTE RESOLUTION PANEL LIMITED. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as SPORTS DISPUTE RESOLUTION PANEL LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where SPORTS DISPUTE RESOLUTION PANEL 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 SPORTS DISPUTE RESOLUTION PANEL 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 SPORTS DISPUTE RESOLUTION PANEL 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.