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

SPORTS ENTREPRENEURS LIMITED

9TH FLOOR, 80 MOSLEY STREET, MANCHESTER, M2 3FX,
Company Registration Number
03958504
Private Limited Company
Active

Company Overview

About Sports Entrepreneurs Ltd
SPORTS ENTREPRENEURS LIMITED was founded on 2000-03-28 and has its registered office in Manchester. The organisation's status is listed as "Active". Sports Entrepreneurs Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SPORTS ENTREPRENEURS LIMITED
 
Legal Registered Office
9TH FLOOR
80 MOSLEY STREET
MANCHESTER
M2 3FX
Other companies in M3
 
Previous Names
E-STOP LIMITED06/01/2016
Filing Information
Company Number 03958504
Company ID Number 03958504
Date formed 2000-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 23:42:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPORTS ENTREPRENEURS 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 ENTREPRENEURS LIMITED

Current Directors
Officer Role Date Appointed
JOHN ELWYN DAVIES
Company Secretary 2005-10-31
BRENDAN FLOOD
Director 2000-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD THOMAS MCGAWLEY
Director 2006-05-01 2015-12-01
JAMES MICHAEL CHARLES RIDDELL
Director 2006-05-01 2009-06-29
RICHARD THOMAS MCGAWLEY
Company Secretary 2000-03-28 2005-10-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-03-28 2000-03-28
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-03-28 2000-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ELWYN DAVIES NORTH BLUNTS LIMITED Company Secretary 2009-07-27 CURRENT 2009-02-20 Dissolved 2014-01-07
JOHN ELWYN DAVIES BADGERCOURT INVESTMENTS (MEXBOROUGH) LIMITED Company Secretary 2007-04-26 CURRENT 2007-04-26 Dissolved 2015-10-06
JOHN ELWYN DAVIES HAWKBOND PROPERTIES LIMITED Company Secretary 2007-01-25 CURRENT 2005-04-10 Dissolved 2016-08-24
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.14) LIMITED Company Secretary 2007-01-24 CURRENT 2007-01-24 Dissolved 2016-08-06
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.13) LIMITED Company Secretary 2007-01-24 CURRENT 2007-01-24 Dissolved 2016-08-06
JOHN ELWYN DAVIES MODUS SOUTHPORT (NO.2) LIMITED Company Secretary 2007-01-08 CURRENT 2007-01-08 Dissolved 2015-08-04
JOHN ELWYN DAVIES BADGERCOURT INVESTMENTS LIMITED Company Secretary 2006-07-07 CURRENT 2006-07-07 Dissolved 2015-10-06
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.11) LIMITED Company Secretary 2006-04-12 CURRENT 2006-04-12 Dissolved 2016-08-06
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.12) LIMITED Company Secretary 2006-04-12 CURRENT 2006-04-12 Dissolved 2016-08-06
JOHN ELWYN DAVIES BROOMCO (3173) LIMITED Company Secretary 2006-03-17 CURRENT 2003-04-02 Active - Proposal to Strike off
JOHN ELWYN DAVIES MODUS OMEGA HOLDINGS LIMITED Company Secretary 2006-03-10 CURRENT 2006-03-10 Dissolved 2014-04-01
JOHN ELWYN DAVIES MODUS OMEGA LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-08 Dissolved 2014-04-01
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.9) LIMITED Company Secretary 2006-02-22 CURRENT 2006-02-22 Dissolved 2016-08-06
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.10) LIMITED Company Secretary 2006-02-17 CURRENT 2006-02-17 Dissolved 2016-08-06
JOHN ELWYN DAVIES MODUS MARKET HALLS LIMITED Company Secretary 2006-01-23 CURRENT 2006-01-23 Dissolved 2015-04-15
JOHN ELWYN DAVIES SPECTRUM ALPHA GENERAL PARTNER LIMITED Company Secretary 2006-01-19 CURRENT 2005-11-15 Liquidation
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.8) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-06
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.1) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.4) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.7) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-06
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.2) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.6) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.3) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.5) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
JOHN ELWYN DAVIES E-STORE LIMITED Company Secretary 2005-12-02 CURRENT 2005-12-02 Active - Proposal to Strike off
JOHN ELWYN DAVIES MODUS (PETERLEE) LIMITED Company Secretary 2005-10-31 CURRENT 1997-05-06 Dissolved 2016-05-17
JOHN ELWYN DAVIES MODUS (WINSFORD NOMINEES) LIMITED Company Secretary 2005-10-31 CURRENT 2001-03-07 Dissolved 2017-06-13
JOHN ELWYN DAVIES MODUS (WINSFORD) LIMITED Company Secretary 2005-10-31 CURRENT 2001-03-07 Dissolved 2017-06-13
JOHN ELWYN DAVIES NORTH BLUNTS NO 1 LIMITED Company Secretary 2005-10-31 CURRENT 2000-04-26 Dissolved 2018-05-15
JOHN ELWYN DAVIES MODUS PJKI LIMITED Company Secretary 2005-10-31 CURRENT 2003-11-18 Liquidation
JOHN ELWYN DAVIES FIGUREVALUE LIMITED Company Secretary 2005-07-12 CURRENT 1994-05-06 Dissolved 2016-05-17
JOHN ELWYN DAVIES MODUS SMETHWICK LIMITED Company Secretary 2005-07-11 CURRENT 2005-06-21 Dissolved 2016-05-17
JOHN ELWYN DAVIES MANCHESTER LAND & BUILDINGS LIMITED Company Secretary 2005-04-13 CURRENT 2002-07-16 Dissolved 2014-04-22
JOHN ELWYN DAVIES DUNROD POINT LIMITED Company Secretary 2005-02-11 CURRENT 1995-09-04 Dissolved 2013-08-10
BRENDAN FLOOD THE WALKING FOOTBALL ASSOCIATION LIMITED Director 2018-05-01 CURRENT 2016-11-15 Active
BRENDAN FLOOD BE VARSITY LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
BRENDAN FLOOD COLE WATERHOUSE (WEMBLEY) LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active
BRENDAN FLOOD WHAT COLLEGE INTERNATIONAL LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
BRENDAN FLOOD EDGE REAL ESTATE PROPERTY INVESTMENTS (BATLEY) LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
BRENDAN FLOOD UA MANCHESTER LTD Director 2017-11-17 CURRENT 2017-11-17 Active
BRENDAN FLOOD UA WEMBLEY LTD Director 2017-11-17 CURRENT 2017-11-17 Active
BRENDAN FLOOD FLOOD INVESTMENTS LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
BRENDAN FLOOD UCFB MANCHESTER ACADEMY LTD Director 2017-09-27 CURRENT 2017-09-27 Active
BRENDAN FLOOD E-VIEW PROPERTIES LIMITED Director 2017-06-26 CURRENT 2005-09-21 Active
BRENDAN FLOOD WHELDONE (INVESTMENTS) LIMITED Director 2017-06-26 CURRENT 2008-08-18 Active
BRENDAN FLOOD EDGE REAL ESTATE PROPERTY INVESTMENTS LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
BRENDAN FLOOD EPIL DEVELOPMENTS LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active
BRENDAN FLOOD COLE WATERHOUSE LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
BRENDAN FLOOD FIRSTPOINT INTERNATIONAL LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
BRENDAN FLOOD MOWBRAY ASSET MANAGEMENT LTD Director 2016-01-05 CURRENT 2016-01-05 Active
BRENDAN FLOOD SPECTRUM INVESTMENT MANAGEMENT LIMITED Director 2015-12-11 CURRENT 2009-09-04 Active
BRENDAN FLOOD UCFB COLLEGE OF FOOTBALL BUSINESS LIMITED Director 2015-11-30 CURRENT 2014-11-11 Active
BRENDAN FLOOD POWERLINKS NL LTD Director 2015-09-30 CURRENT 2015-09-30 Active
BRENDAN FLOOD UCFB MANCHESTER LIMITED Director 2015-09-29 CURRENT 2015-09-16 Active
BRENDAN FLOOD ADVERTISING & RETAIL TECHNOLOGY GROUP LIMITED Director 2015-05-01 CURRENT 2012-09-26 Active - Proposal to Strike off
BRENDAN FLOOD POWERLINKS MEDIA LIMITED Director 2015-05-01 CURRENT 2012-03-29 Active
BRENDAN FLOOD REAL ESTATE DEVELOPMENT PARTNERSHIPS LIMITED Director 2015-03-26 CURRENT 2010-03-24 Active
BRENDAN FLOOD REAL ESTATE INVESTMENT PARTNERSHIPS LIMITED Director 2015-03-26 CURRENT 2012-01-12 Active
BRENDAN FLOOD REAL ESTATE CAPITAL LIMITED Director 2015-03-26 CURRENT 2013-08-05 Active
BRENDAN FLOOD EDGE PROPERTY INVESTMENTS COMPANY LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
BRENDAN FLOOD EDGE PROPERTY INVESTMENTS HOLDINGS LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active
BRENDAN FLOOD EDGE PROPERTY INVESTMENTS LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
BRENDAN FLOOD UCFB HOLDINGS LIMITED Director 2014-03-28 CURRENT 2013-12-23 Active
BRENDAN FLOOD TURF MOOR PROPERTIES LIMITED Director 2014-03-03 CURRENT 2012-12-20 Dissolved 2017-06-13
BRENDAN FLOOD BURNLEY FC HOLDINGS LIMITED Director 2014-03-03 CURRENT 2012-12-18 Active
BRENDAN FLOOD LONGSIDE PROPERTIES LIMITED Director 2014-03-03 CURRENT 2004-08-10 Active
BRENDAN FLOOD BURNLEY FOOTBALL & ATHLETIC COMPANY,LIMITED(THE) Director 2014-03-03 CURRENT 1897-09-29 Active
BRENDAN FLOOD UCFB WEMBLEY BUCKS NEW LIMITED Director 2013-10-09 CURRENT 2013-10-09 Dissolved 2016-01-19
BRENDAN FLOOD MODUS SMETHWICK LIMITED Director 2013-06-28 CURRENT 2005-06-21 Dissolved 2016-05-17
BRENDAN FLOOD UCFB WEMBLEY LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active
BRENDAN FLOOD VIRTUAAPPS.COM LIMITED Director 2012-06-18 CURRENT 2009-11-13 Active
BRENDAN FLOOD CALDER HOUSE (BURNLEY) LIMITED Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2017-12-19
BRENDAN FLOOD UCFB EDUCATION LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
BRENDAN FLOOD UCFB STUDENT ACCOMMODATION LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
BRENDAN FLOOD BATLEY ESTATE COMPANY LIMITED Director 2011-03-22 CURRENT 2011-03-22 Liquidation
BRENDAN FLOOD UNIVERSITY CAMPUS OF FOOTBALL BUSINESS LIMITED Director 2011-03-08 CURRENT 2010-11-15 Active
BRENDAN FLOOD JACKSONS ROW DEVELOPMENTS LIMITED Director 2010-11-09 CURRENT 2010-11-05 Active
BRENDAN FLOOD FIGUREVALUE LIMITED Director 2010-06-25 CURRENT 1994-05-06 Dissolved 2016-05-17
BRENDAN FLOOD EDGE PROPERTY ASSET MANAGEMENT LIMITED Director 2008-08-12 CURRENT 2008-08-11 Active
BRENDAN FLOOD BADGERCOURT INVESTMENTS (MEXBOROUGH) LIMITED Director 2007-04-26 CURRENT 2007-04-26 Dissolved 2015-10-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.14) LIMITED Director 2007-01-24 CURRENT 2007-01-24 Dissolved 2016-08-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.13) LIMITED Director 2007-01-24 CURRENT 2007-01-24 Dissolved 2016-08-06
BRENDAN FLOOD MODUS SOUTHPORT (NO.2) LIMITED Director 2007-01-08 CURRENT 2007-01-08 Dissolved 2015-08-04
BRENDAN FLOOD BADGERCOURT INVESTMENTS LIMITED Director 2006-07-07 CURRENT 2006-07-07 Dissolved 2015-10-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.11) LIMITED Director 2006-04-12 CURRENT 2006-04-12 Dissolved 2016-08-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.12) LIMITED Director 2006-04-12 CURRENT 2006-04-12 Dissolved 2016-08-06
BRENDAN FLOOD MODUS OMEGA HOLDINGS LIMITED Director 2006-03-10 CURRENT 2006-03-10 Dissolved 2014-04-01
BRENDAN FLOOD MODUS OMEGA LIMITED Director 2006-03-08 CURRENT 2006-03-08 Dissolved 2014-04-01
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.9) LIMITED Director 2006-02-22 CURRENT 2006-02-22 Dissolved 2016-08-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.10) LIMITED Director 2006-02-17 CURRENT 2006-02-17 Dissolved 2016-08-06
BRENDAN FLOOD MODUS MARKET HALLS LIMITED Director 2006-01-23 CURRENT 2006-01-23 Dissolved 2015-04-15
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.8) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.1) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.4) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.7) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.2) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.6) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.3) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.5) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA GENERAL PARTNER LIMITED Director 2005-12-06 CURRENT 2005-11-15 Liquidation
BRENDAN FLOOD E-STORE LIMITED Director 2005-12-02 CURRENT 2005-12-02 Active - Proposal to Strike off
BRENDAN FLOOD MANCHESTER LAND & BUILDINGS LIMITED Director 2004-12-01 CURRENT 2002-07-16 Dissolved 2014-04-22
BRENDAN FLOOD MODUS PJKI LIMITED Director 2004-02-20 CURRENT 2003-11-18 Liquidation
BRENDAN FLOOD MODUS (WINSFORD NOMINEES) LIMITED Director 2001-03-12 CURRENT 2001-03-07 Dissolved 2017-06-13
BRENDAN FLOOD MODUS (WINSFORD) LIMITED Director 2001-03-12 CURRENT 2001-03-07 Dissolved 2017-06-13
BRENDAN FLOOD NORTH BLUNTS NO 1 LIMITED Director 2000-04-26 CURRENT 2000-04-26 Dissolved 2018-05-15

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
2024-03-27CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-11-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2022-03-23TM02Termination of appointment of John Elwyn Davies on 2022-03-17
2021-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/18 FROM 40 King Street Manchester M2 6BA England
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 10
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/16 FROM The Edge Clowes Street Salford M3 5NA
2016-05-19AD03Registers moved to registered inspection location of Bbs Zatman, 1 the Cottages Deva City Office Park Trinity Way Salford M3 7BE
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 10
2016-03-22AR0117/03/16 ANNUAL RETURN FULL LIST
2016-03-22AD02Register inspection address changed to Bbs Zatman, 1 the Cottages Deva City Office Park Trinity Way Salford M3 7BE
2016-01-06RES15CHANGE OF NAME 01/12/2015
2016-01-06CERTNMCompany name changed e-stop LIMITED\certificate issued on 06/01/16
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS MCGAWLEY
2015-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 10
2015-03-23AR0117/03/15 ANNUAL RETURN FULL LIST
2014-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-02AR0117/03/14 ANNUAL RETURN FULL LIST
2013-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-01AR0117/03/13 ANNUAL RETURN FULL LIST
2013-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-05-01AR0117/03/12 ANNUAL RETURN FULL LIST
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-17AR0117/03/11 ANNUAL RETURN FULL LIST
2010-08-19AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-10AR0117/03/10 ANNUAL RETURN FULL LIST
2010-06-01AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2010 FROM THE EDGE CLOWES STREET MANCHESTER GREATER MANCHESTER M3 5NB
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR JAMES RIDDELL
2009-04-29363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-01363aRETURN MADE UP TO 17/03/08; NO CHANGE OF MEMBERS
2007-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-21AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-04-20363sRETURN MADE UP TO 17/03/07; CHANGE OF MEMBERS
2007-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-11-06288cDIRECTOR'S PARTICULARS CHANGED
2006-08-11363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2006-08-11363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS; AMEND
2006-08-11363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS; AMEND
2006-08-11363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS; AMEND
2006-08-11363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS; AMEND
2006-08-11363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2006-06-26288aNEW DIRECTOR APPOINTED
2006-06-26288aNEW DIRECTOR APPOINTED
2006-03-20363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-02-20287REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 2ND FLOOR DE QUINCEY HOUSE 86 CROSS STREET MANCHESTER LANCASHIRE M2 4LA
2005-11-23288aNEW SECRETARY APPOINTED
2005-11-23288bSECRETARY RESIGNED
2005-03-21363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-23363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-24363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2003-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-02-0488(2)RAD 28/03/00--------- £ SI 9@1
2002-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-04-10363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2001-09-06363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2000-07-11288bSECRETARY RESIGNED
2000-07-11288aNEW SECRETARY APPOINTED
2000-07-11288bDIRECTOR RESIGNED
2000-07-11288aNEW DIRECTOR APPOINTED
2000-07-11287REGISTERED OFFICE CHANGED ON 11/07/00 FROM: DE QUINCEY HOUSE 86 CROSS STREET MANCHESTER LANCASHIRE M2 4LA
2000-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPORTS ENTREPRENEURS 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 ENTREPRENEURS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPORTS ENTREPRENEURS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.709
MortgagesNumMortOutstanding0.989
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.729

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SPORTS ENTREPRENEURS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 10
Shareholder Funds 2011-04-01 £ 10

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPORTS ENTREPRENEURS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPORTS ENTREPRENEURS LIMITED
Trademarks
We have not found any records of SPORTS ENTREPRENEURS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPORTS ENTREPRENEURS 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 (85590 - Other education n.e.c.) as SPORTS ENTREPRENEURS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPORTS ENTREPRENEURS 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 ENTREPRENEURS 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 ENTREPRENEURS 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.