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

SPORTSTOCK LIMITED

HEAD OFFICE (DECATHLON), 9 MARITIME STREET, LONDON, SE16 7FU,
Company Registration Number
03883733
Private Limited Company
Active

Company Overview

About Sportstock Ltd
SPORTSTOCK LIMITED was founded on 1999-11-25 and has its registered office in London. The organisation's status is listed as "Active". Sportstock Limited is a Private Limited Company 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
SPORTSTOCK LIMITED
 
Legal Registered Office
HEAD OFFICE (DECATHLON)
9 MARITIME STREET
LONDON
SE16 7FU
Other companies in SE16
 
Filing Information
Company Number 03883733
Company ID Number 03883733
Date formed 1999-11-25
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 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 18:19:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPORTSTOCK 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 SPORTSTOCK LIMITED
The following companies were found which have the same name as SPORTSTOCK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPORTSTOCK INC. 2606 RUE BRABANT MARINEAU ST-LAURENT Quebec H4S1L1 Dissolved Company formed on the 1994-06-02
SPORTSTOCK, INC. 1031 CREEK BND CARROLLTON TX 75007 Forfeited Company formed on the 2017-10-26
SPORTSTOCKER LTD 15009421 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH Active - Proposal to Strike off Company formed on the 2023-07-18

Company Officers of SPORTSTOCK LIMITED

Current Directors
Officer Role Date Appointed
CLEMENT SALMON
Company Secretary 2015-10-06
MARK BOSTON
Director 2014-08-01
ERIC JEAN MICHEL DIOT
Director 2017-09-19
THIBAUT PEETERS
Director 2014-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
JON RUIZ DEL PORTAL
Director 2015-06-19 2017-02-28
JON RUIZ DEL PORTAL
Company Secretary 2015-06-19 2015-10-06
STEPHAN ALEXANDRE VEYRET
Director 2010-01-29 2015-09-22
SYLVAIN JEAN-JOSEPH, PIERRE BAUDENS
Company Secretary 2010-06-18 2015-06-19
SYLVAIN JEAN-JOSEPH, PIERRE BAUDENS
Director 2010-06-18 2015-06-19
FRANCK CHRISTIAN, CHARLES PILET
Director 2013-04-24 2015-06-19
STEVE DYKES
Director 2009-09-01 2014-03-03
FRANCOIS DEWITTE
Director 2009-12-04 2013-01-02
DIPITO BETOTE
Company Secretary 2008-06-25 2010-04-28
DIPITO BETOTE
Director 2008-06-25 2010-04-28
JEAN PAUL CONSTANT
Director 2006-10-02 2009-07-16
YVES CLAUDE
Director 2000-11-21 2009-03-27
XAVIER DHAZE
Company Secretary 1999-12-22 2008-07-24
XAVIER DHAZE
Director 2000-11-21 2008-07-24
JEAN LUC BLASZCZYK
Director 1999-12-22 2006-10-02
TSD SECRETARIES LIMITED
Nominated Secretary 1999-11-25 1999-12-22
TSD NOMINEES LIMITED
Nominated Director 1999-11-25 1999-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC JEAN MICHEL DIOT JAVEN LIMITED Director 2017-09-19 CURRENT 2010-08-25 Active
THIBAUT PEETERS DECATHLON UK LIMITED Director 2014-02-25 CURRENT 1995-12-21 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
2024-06-26FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-09APPOINTMENT TERMINATED, DIRECTOR ALBERTO BOTTAN
2024-04-09DIRECTOR APPOINTED MR FRANCK LADEN
2024-02-14CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-08-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-22CESSATION OF MICHEL ABALLEA AS A PERSON OF SIGNIFICANT CONTROL
2023-02-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA MARTIN COPPOLA
2023-02-03CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-09CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-12-31FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-18RP04AP01Second filing of director appointment of Mr Alberto Bottan
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-02-24CH01Director's details changed for Mr Alberto Bottan on 2021-02-23
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-08AP03Appointment of Peter Bednarski as company secretary on 2020-08-27
2020-09-08TM02Termination of appointment of Clement Salmon on 2020-08-27
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-30AP01DIRECTOR APPOINTED MR ERIC LOUIS MAZILLIER
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR THIBAUT PEETERS
2019-04-27DISS40Compulsory strike-off action has been discontinued
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-04-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-11AP01DIRECTOR APPOINTED MR ALBERTO BOTTAN
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOSTON
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/18 FROM Canada Water Retail Park Surrey Quays Road London SE16 2XU
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-19AP01DIRECTOR APPOINTED MR ERIC JEAN MICHEL DIOT
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 20789384
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JON RUIZ DEL PORTAL
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 20789384
2016-03-17AR0131/01/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-06TM02Termination of appointment of Jon Ruiz Del Portal on 2015-10-06
2015-10-06AP03Appointment of Mr Clement Salmon as company secretary on 2015-10-06
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN ALEXANDRE VEYRET
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR FRANCK PILET
2015-07-31TM02Termination of appointment of Sylvain Jean-Joseph, Pierre Baudens on 2015-06-19
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SYLVAIN BAUDENS
2015-07-30AP03SECRETARY APPOINTED MR JON RUIZ DEL PORTAL
2015-07-30AP01DIRECTOR APPOINTED MR JON RUIZ DEL PORTAL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 20789384
2015-02-25AR0131/01/15 FULL LIST
2015-02-05SH0111/12/14 STATEMENT OF CAPITAL GBP 20789384
2015-01-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-16RES01ADOPT ARTICLES 11/12/2014
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2014-08-28AP01DIRECTOR APPOINTED MR MARK BOSTON
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVE DYKES
2014-03-31AP01DIRECTOR APPOINTED MR THIBAUT PEETERS
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 5789384
2014-02-14AR0131/01/14 FULL LIST
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 038837330004
2013-10-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-25AP01DIRECTOR APPOINTED MR FRANCK CHRISTIAN, CHARLES PILET
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS DEWITTE
2013-02-21AR0129/12/12 FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-20MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 3
2012-02-29AR0129/12/11 FULL LIST
2011-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 2
2011-09-20AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/10
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04AR0129/12/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-18AP03SECRETARY APPOINTED MR SYLVAIN JEAN-JOSEPH, PIERRE BAUDENS
2010-06-18AP01DIRECTOR APPOINTED MR SYLVAIN JEAN-JOSEPH, PIERRE BAUDENS
2010-04-28TM02APPOINTMENT TERMINATED, SECRETARY DIPITO BETOTE
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DIPITO BETOTE
2010-01-29AP01DIRECTOR APPOINTED MR STEPHAN ALEXANDRE VEYRET
2010-01-07AR0129/12/09 FULL LIST
2009-12-29AR0101/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE DYKES / 01/11/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIPITO BETOTE / 01/11/2009
2009-12-04AP01DIRECTOR APPOINTED MR FRANCOIS DEWITTE
2009-09-14288aDIRECTOR APPOINTED MR STEVE DYKES
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR JEAN CONSTANT
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR YVES CLAUDE
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR XAVIER DHAZE
2008-12-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-03363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-07-24288bAPPOINTMENT TERMINATED
2008-07-24288bAPPOINTMENT TERMINATED SECRETARY XAVIER DHAZE
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-25288aDIRECTOR APPOINTED MR DIPITO BETOTE
2008-06-25288aSECRETARY APPOINTED MR DIPITO BETOTE
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / YVES CLAUDE / 28/05/2008
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-05363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-11-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-07363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-23288bDIRECTOR RESIGNED
2006-10-23288aNEW DIRECTOR APPOINTED
2005-11-15363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-07-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-07288cDIRECTOR'S PARTICULARS CHANGED
2004-11-09363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-07-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-25363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-06-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-11AUDAUDITOR'S RESIGNATION
2002-11-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-15363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-07-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-04RES13RE ALLOT 2499999/SHCERT 17/10/01
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SPORTSTOCK 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 SPORTSTOCK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-20 Outstanding BALFOUR BEATTY GROUP LIMITED
VARIATION OF STANDARD SECURITY 2012-06-20 Outstanding PETER VARDY LIMITED
STANDARD SECURITY EXECUTED ON 10 OCTOBER 2011 2011-11-10 Outstanding PETER VARDY LIMITED
DEVELOPMENT AGREEMENT DEED OF COVENANT AND CHARGE 2008-12-11 Outstanding WILDLIFE PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of SPORTSTOCK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPORTSTOCK LIMITED
Trademarks
We have not found any records of SPORTSTOCK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
BALFOUR BEATTY KILPATRICK LIMITED 2013-12-13 Outstanding
BALFOUR BEATTY GROUP LIMITED 2013-12-13 Outstanding

We have found 2 mortgage charges which are owed to SPORTSTOCK LIMITED

Income
Government Income
We have not found government income sources for SPORTSTOCK 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 (68209 - Other letting and operating of own or leased real estate) as SPORTSTOCK LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for SPORTSTOCK LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
JUBILEE WAY ORFORD WARRINGTON WA2 8HE 420,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPORTSTOCK 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 SPORTSTOCK 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.
    Other companies at postcode SE16 7FU