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

FIRST SPORTS INTERNATIONAL LTD

3000 Hillswood Drive, Chertsey, KT16 0RS,
Company Registration Number
03531967
Private Limited Company
Active

Company Overview

About First Sports International Ltd
FIRST SPORTS INTERNATIONAL LTD was founded on 1998-03-20 and has its registered office in Chertsey. The organisation's status is listed as "Active". First Sports International Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FIRST SPORTS INTERNATIONAL LTD
 
Legal Registered Office
3000 Hillswood Drive
Chertsey
KT16 0RS
Other companies in KT12
 
Previous Names
FIRSTWAVE TECHNOLOGIES UK LIMITED21/06/2005
Filing Information
Company Number 03531967
Company ID Number 03531967
Date formed 1998-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-03-20
Return next due 2025-04-03
Type of accounts SMALL
VAT Number /Sales tax ID GB710990344  
Last Datalog update: 2024-07-09 11:55:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST SPORTS INTERNATIONAL LTD
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 FIRST SPORTS INTERNATIONAL LTD

Current Directors
Officer Role Date Appointed
SEÁN PATRICK LUCAS
Director 2005-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP COLIN MALAM
Company Secretary 2016-01-01 2017-01-16
CHRISTOPHER ALAN GOCEKEL
Director 2015-01-01 2016-01-01
DAVID RYAN SIMMONS
Director 2005-06-03 2015-01-01
SEÁN PATRICK LUCAS
Company Secretary 2005-06-03 2014-12-31
JUDITH ANN VITALE
Company Secretary 1998-04-01 2005-06-03
RICHARD T BROCK
Director 1999-04-26 2005-06-03
DAVID RYAN SIMMONS
Director 2004-01-01 2005-03-22
RUSSELL JOHN LOARRIDGE
Director 2000-05-30 2003-12-31
DAVID CORMACK
Director 1999-04-26 1999-05-08
KENNETH DOUGLAS BARWICK
Director 1998-04-01 1999-04-26
ROBERT DOUGLAS MACINTYRE
Director 1998-04-01 1999-04-26
CHRISTOPHER WILKINSON
Company Secretary 1998-03-20 1998-04-01
LAURENCE STEPHEN FITZPATRICK
Director 1998-03-20 1998-04-01
CHRISTOPHER WILKINSON
Director 1998-03-20 1998-04-01

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
2024-03-21CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-28Change of details for Mr Brian Dyson as a person with significant control on 2023-04-28
2023-04-20CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-02-16REGISTERED OFFICE CHANGED ON 16/02/23 FROM Wellington Way Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT England
2022-12-22Change of details for Mr Brian Dyson as a person with significant control on 2016-04-06
2022-09-08Director's details changed for Mr Seán Patrick Lucas on 2022-09-01
2022-09-08CH01Director's details changed for Mr Seán Patrick Lucas on 2022-09-01
2022-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/22 FROM Hersham Place Technology Park Sterling Building Molesey Road Walton-on-Thames Surrey KT12 4RZ
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-11-20AAMDAmended small company accounts made up to 2018-12-31
2019-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 6.404475
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-16TM02APPOINTMENT TERMINATED, SECRETARY PHILIP MALAM
2017-01-16TM02APPOINTMENT TERMINATED, SECRETARY PHILIP MALAM
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13SH0129/02/16 STATEMENT OF CAPITAL GBP 9.304083
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 6.167
2016-04-12AR0120/03/16 ANNUAL RETURN FULL LIST
2016-02-26AP03Appointment of Mr Philip Colin Malam as company secretary on 2016-01-01
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALAN GOCEKEL
2016-01-27RP04SECOND FILING WITH MUD 20/03/15 FOR FORM AR01
2016-01-27RP04SECOND FILING WITH MUD 20/03/14 FOR FORM AR01
2016-01-27RP04SECOND FILING WITH MUD 20/03/13 FOR FORM AR01
2016-01-27RP04SECOND FILING WITH MUD 20/03/12 FOR FORM AR01
2016-01-27RP04SECOND FILING WITH MUD 20/03/11 FOR FORM AR01
2016-01-27RP04SECOND FILING WITH MUD 20/03/10 FOR FORM AR01
2016-01-27ANNOTATIONClarification
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 5.87
2016-01-05SH0117/12/15 STATEMENT OF CAPITAL GBP 5.87
2016-01-05SH02Sub-division of shares on 2015-12-17
2016-01-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-05RES13SUB DIVISION 17/12/2015
2016-01-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Sub division 17/12/2015
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-15CH01Director's details changed for Mr Seán Patrick Lucas on 2015-06-12
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-07AR0120/03/15 FULL LIST
2015-04-07TM02Termination of appointment of Seán Patrick Lucas on 2014-12-31
2015-04-07AR0120/03/15 FULL LIST
2015-01-23AP01DIRECTOR APPOINTED MR CHRISTOPHER ALAN GOCEKEL
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMMONS
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-20AR0120/03/14 FULL LIST
2014-03-20AR0120/03/14 FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30AR0120/03/13 FULL LIST
2013-04-30AR0120/03/13 FULL LIST
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SÉAN PATRICK LUCAS / 13/12/2012
2012-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR SÉAN PATRICK LUCAS / 13/12/2012
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN PATRICK LUCAS / 11/12/2012
2012-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR SHAUN PATRICK LUCAS / 11/12/2012
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-20AR0120/03/12 FULL LIST
2012-03-20AR0120/03/12 FULL LIST
2012-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 3 ST MARTINS COURT 37 QUEENS ROAD, WEYBRIDGE SURREY KT13 9UQ
2011-04-18AR0120/03/11 FULL LIST
2011-04-18AR0120/03/11 FULL LIST
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-08AR0120/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN PATRICK LUCAS / 08/02/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RYAN SIMMONS / 08/02/2010
2010-04-08AR0120/03/10 FULL LIST
2009-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-19AUDAUDITOR'S RESIGNATION
2009-03-31363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-26363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-10363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-22363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-08244DELIVERY EXT'D 3 MTH 31/12/04
2005-11-03287REGISTERED OFFICE CHANGED ON 03/11/05 FROM: THE PAVILION 1 ATWELL PLACE THAMES DITTON SURREY KT7 0NF
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-28288aNEW SECRETARY APPOINTED
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-23288bDIRECTOR RESIGNED
2005-06-23288bSECRETARY RESIGNED
2005-06-21CERTNMCOMPANY NAME CHANGED FIRSTWAVE TECHNOLOGIES UK LIMITE D CERTIFICATE ISSUED ON 21/06/05
2005-04-01363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2005-03-31288bDIRECTOR RESIGNED
2004-10-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-08363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-08363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-02-05288aNEW DIRECTOR APPOINTED
2004-02-05288bDIRECTOR RESIGNED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-24244DELIVERY EXT'D 3 MTH 31/12/02
2003-03-25363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2002-10-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-25AUDAUDITOR'S RESIGNATION
2002-04-15363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-13363sRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-22288aNEW DIRECTOR APPOINTED
2000-06-16395PARTICULARS OF MORTGAGE/CHARGE
2000-04-20363(287)REGISTERED OFFICE CHANGED ON 20/04/00
2000-04-20363sRETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS
1999-11-05288bDIRECTOR RESIGNED
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-15287REGISTERED OFFICE CHANGED ON 15/09/99 FROM: TUDOR HOUSE KINGSWAY BUSINESS PARK OLDFIELD ROAD HAMPTON MIDDLESEX TW12 2HD
1999-07-19363sRETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to FIRST SPORTS INTERNATIONAL LTD 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 FIRST SPORTS INTERNATIONAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2012-02-01 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
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 FIRST SPORTS INTERNATIONAL LTD

Intangible Assets
Patents
We have not found any records of FIRST SPORTS INTERNATIONAL LTD registering or being granted any patents
Domain Names

FIRST SPORTS INTERNATIONAL LTD owns 2 domain names.

firstwave.co.uk   first-sports.co.uk  

Trademarks
We have not found any records of FIRST SPORTS INTERNATIONAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST SPORTS INTERNATIONAL LTD. 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 (62020 - Information technology consultancy activities) as FIRST SPORTS INTERNATIONAL LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where FIRST SPORTS INTERNATIONAL LTD 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.
Import/Export of Goods
Goods imported/exported by FIRST SPORTS INTERNATIONAL LTD
OriginDestinationDateImport CodeImported Goods classification description
2010-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST SPORTS INTERNATIONAL LTD 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 FIRST SPORTS INTERNATIONAL LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1