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

SPONSIO LIMITED

7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road, London, E20 1EJ,
Company Registration Number
04168242
Private Limited Company
Active

Company Overview

About Sponsio Ltd
SPONSIO LIMITED was founded on 2001-02-26 and has its registered office in London. The organisation's status is listed as "Active". Sponsio Limited is a Private Limited Company registered in UNITED KINGDOM 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
SPONSIO LIMITED
 
Legal Registered Office
7th Floor, One Stratford Place Westfield Stratford City
Montfichet Road
London
E20 1EJ
Other companies in HA2
 
Filing Information
Company Number 04168242
Company ID Number 04168242
Date formed 2001-02-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-17
Return next due 2025-05-31
Type of accounts FULL
Last Datalog update: 2024-05-28 10:49:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPONSIO 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 SPONSIO LIMITED
The following companies were found which have the same name as SPONSIO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPONSIO CONSULTING LTD Kemp House 152 - 160 City Road London EC1V 2NX Active - Proposal to Strike off Company formed on the 2021-12-30
Sponsio Oy Active Company formed on the 2001-11-09
Sponsio Power Engineering Company Limited Unknown Company formed on the 2020-09-30
SPONSIO TECH LIMITED 97 CHESTERTON ROAD LONDON W10 6ET Active - Proposal to Strike off Company formed on the 2017-03-31

Company Officers of SPONSIO LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTHONY FOWLER
Director 2011-12-15
ADAM BRYCE GREENBLATT
Director 2011-12-15
ROSS MARTIN SANDBACH
Director 2015-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
CASSANDRA ALICE CAMMIDGE
Company Secretary 2018-04-16 2018-06-28
GEOFFREY KEITH HOWARD MASON
Company Secretary 2016-07-15 2018-04-16
ADRIAN JOHN BUSHNELL
Company Secretary 2014-04-18 2016-07-15
JAMES RICHARD BUNN
Director 2013-04-26 2015-04-03
JONATHAN MARK ADELMAN
Company Secretary 2012-06-01 2014-04-18
JOHN CLIFFORD BATY
Director 2009-03-12 2013-04-26
EDWINA KIRSTEN MCDOWALL
Director 2011-03-31 2012-06-28
MICHAEL JEREMY NOBLE
Company Secretary 2007-01-18 2012-05-31
GARY WILLIAM MCILRAITH
Director 2010-11-05 2011-06-30
ALEX KOVACH
Director 2007-01-18 2011-03-31
JOHN PATRICK O'REILLY
Director 2007-01-18 2010-11-05
JOANNA BOYDELL
Director 2007-01-18 2009-03-12
TRISTAN SJOBERG
Company Secretary 2005-02-23 2007-01-18
MICHAEL BERTIL KNUTSSON
Director 2005-02-23 2007-01-18
ROLF CHRISTOFFER LUNDSTROM
Director 2001-11-22 2007-01-18
MARK MALEY
Director 2001-07-25 2007-01-18
DOUGLAS ROOS
Director 2001-05-09 2007-01-18
TRISTAN SJOBERG
Director 2002-04-16 2007-01-18
RUTH ANNE ANDREWS
Company Secretary 2001-03-13 2005-02-23
RUTH ANNE ANDREWS
Director 2001-03-13 2005-02-23
DAVID KENNETH HEAP
Director 2001-03-13 2002-04-05
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-02-26 2001-03-13
COMBINED NOMINEES LIMITED
Nominated Director 2001-02-26 2001-03-13
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-02-26 2001-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY FOWLER LADBROKES E-GAMING LIMITED Director 2011-12-15 CURRENT 2000-04-03 Active
ADAM BRYCE GREENBLATT LADBROKES E-GAMING LIMITED Director 2011-12-15 CURRENT 2000-04-03 Active
ADAM BRYCE GREENBLATT HILL HAY SADDLE LIMITED Director 2009-02-05 CURRENT 2002-03-26 Active
ROSS MARTIN SANDBACH LADBROKES E-GAMING LIMITED Director 2015-03-17 CURRENT 2000-04-03 Active
ROSS MARTIN SANDBACH LADBROKES IT & SHARED SERVICES LIMITED Director 2015-03-17 CURRENT 2007-02-15 Active
ROSS MARTIN SANDBACH LADBROKES TRUSTEE COMPANY LIMITED Director 2015-03-17 CURRENT 1996-10-30 Active
ROSS MARTIN SANDBACH MARGOLIS AND RIDLEY LIMITED Director 2015-03-17 CURRENT 1954-04-26 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
2024-05-28CONFIRMATION STATEMENT MADE ON 17/05/24, WITH NO UPDATES
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM 3rd Floor One New Change London EC4M 9AF United Kingdom
2023-05-25CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-06SH19Statement of capital on 2021-12-06 GBP 1
2021-12-06RES13Resolutions passed:
  • Cancel share premium account 22/11/2021
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY FOWLER
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2019-12-03TM02Termination of appointment of Sonja Arsenić on 2019-11-21
2019-11-29AP04Appointment of Ladbrokes Coral Corporate Secretaries Limited as company secretary on 2019-11-21
2019-11-29TM02Termination of appointment of Fiona Lorraine Perez on 2019-11-21
2019-11-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-22CH03SECRETARY'S DETAILS CHNAGED FOR MS SONJA REYNOLDS ARSENIć on 2019-06-27
2019-07-10AP03Appointment of Ms Sonja Reynolds Arsenić as company secretary on 2019-06-27
2019-07-10TM02Termination of appointment of Sian Amanda Hoskin on 2019-06-27
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-05-29CH01Director's details changed for Ross Martin Sandbach on 2019-05-29
2018-10-11PSC05Change of details for Ladbrokes Investments Holdings Limited as a person with significant control on 2018-07-10
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-24AP03SECRETARY APPOINTED MRS SIAN AMANDA HOSKIN
2018-07-24AP03SECRETARY APPOINTED MISS FIONA LORRAINE PEREZ
2018-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/18 FROM 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England
2018-06-28TM02Termination of appointment of Cassandra Alice Cammidge on 2018-06-28
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-06-06PSC05Change of details for Ladbrokes Investments Holdings Limited as a person with significant control on 2017-06-30
2018-04-23TM02Termination of appointment of Geoffrey Keith Howard Mason on 2018-04-16
2018-04-23AP03Appointment of Cassandra Alice Cammidge as company secretary on 2018-04-16
2017-12-11CH01Director's details changed for Ross Martin Sandbach on 2017-12-11
2017-11-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-30CH03SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY KEITH HOWARD MASON on 2017-05-24
2017-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/17 FROM Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 101901
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-08-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20AP03SECRETARY APPOINTED MR GEOFFREY KEITH HOWARD MASON
2016-07-20TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN BUSHNELL
2016-05-12AR0103/05/16 FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-29ANNOTATIONClarification
2015-06-29RP04SECOND FILING FOR FORM TM01
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 101901
2015-05-19AR0103/05/15 FULL LIST
2015-04-21AP01DIRECTOR APPOINTED ROSS MARTIN SANDBACH
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BUNN
2014-11-25AUDAUDITOR'S RESIGNATION
2014-11-14AUDAUDITOR'S RESIGNATION
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 101901
2014-05-21AR0103/05/14 FULL LIST
2014-05-14AP03SECRETARY APPOINTED ADRIAN JOHN BUSHNELL
2014-05-14TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN ADELMAN
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-30AR0103/05/13 FULL LIST
2013-05-17AP01DIRECTOR APPOINTED JAMES RICHARD BUNN
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BATY
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWINA MCDOWALL
2012-06-11AP03SECRETARY APPOINTED JONATHAN MARK ADELMAN
2012-06-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL NOBLE
2012-05-18AR0103/05/12 FULL LIST
2011-12-23AP01DIRECTOR APPOINTED MR ADAM BRYCE GREENBLATT
2011-12-23AP01DIRECTOR APPOINTED MARK ANTHONY FOWLER
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAM MCILRAITH
2011-05-10AR0103/05/11 FULL LIST
2011-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JEREMY NOBLE / 28/04/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLIFFORD BATY / 28/04/2011
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEX KOVACH
2011-04-15AP01DIRECTOR APPOINTED EDWINA KIRSTEN MCDOWALL
2010-11-05AP01DIRECTOR APPOINTED GARY WILLIAM MCILRAITH
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'REILLY
2010-10-19RES01ADOPT ARTICLES 30/04/2010
2010-10-19CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-27AR0103/05/10 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX KOVACH / 02/11/2009
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR JOANNA BOYDELL
2009-03-20288aDIRECTOR APPOINTED JOHN CLIFFORD BATY
2009-02-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-22363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN O'REILLY / 11/04/2008
2008-03-2588(2)AD 11/03/08 GBP SI 1901@1=1901 GBP IC 100000/101901
2008-02-01AUDAUDITOR'S RESIGNATION
2007-07-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-07363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-04-19363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-19288aNEW SECRETARY APPOINTED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-10RES13SALE OF SHARES 18/01/07
2007-02-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-07288bDIRECTOR RESIGNED
2007-02-07288bDIRECTOR RESIGNED
2007-02-07288bDIRECTOR RESIGNED
2007-02-07288bDIRECTOR RESIGNED
2007-02-07287REGISTERED OFFICE CHANGED ON 07/02/07 FROM: C/O HILLIER HOPKINS CHARTER COURT, MIDLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5GE
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-20363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-04-20288cDIRECTOR'S PARTICULARS CHANGED
2006-04-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-20288cDIRECTOR'S PARTICULARS CHANGED
2006-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-05-27363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-05-20123£ NC 50000/1000000 23/02/05
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SPONSIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPONSIO LIMITED
Trademarks
We have not found any records of SPONSIO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPONSIO 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 (82990 - Other business support service activities n.e.c.) as SPONSIO LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SPONSIO 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 SPONSIO 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 SPONSIO 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.