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

SPORTS APPS LIMITED

210 HIGH HOLBORN, LONDON, WC1V 7EP,
Company Registration Number
07926421
Private Limited Company
Active

Company Overview

About Sports Apps Ltd
SPORTS APPS LIMITED was founded on 2012-01-27 and has its registered office in London. The organisation's status is listed as "Active". Sports Apps Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SPORTS APPS LIMITED
 
Legal Registered Office
210 HIGH HOLBORN
LONDON
WC1V 7EP
Other companies in W1G
 
Previous Names
ECLECTIC MEDIA NETWORK LIMITED13/09/2020
SPORTS FANS NETWORK LIMITED15/03/2018
TOWER BRIDGE CAPITAL LIMITED20/12/2012
Filing Information
Company Number 07926421
Company ID Number 07926421
Date formed 2012-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB161402841  GB333820518  
Last Datalog update: 2024-04-06 23:42:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPORTS APPS 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 SPORTS APPS LIMITED
The following companies were found which have the same name as SPORTS APPS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPORTS APPS LTD 112B HIGH ROAD ILFORD IG1 1BY Dissolved Company formed on the 2013-07-09
Sports Apps Corp. 7401-201 rue de Marseille Suite 1100 Montreal Quebec H1N 0A9 Dissolved Company formed on the 2012-08-01
SPORTS APPS & SOFTWARE SOLUTIONS LTD 50A CRICKLADE ROAD SWINDON WILTSHIRE SN2 8AA Active - Proposal to Strike off Company formed on the 2015-11-16
SPORTS APPS LLC 1510 PARKVIEW LANE LARGO FL 33770 Inactive Company formed on the 2013-10-24

Company Officers of SPORTS APPS LIMITED

Current Directors
Officer Role Date Appointed
DAVID EZEKIEL
Director 2018-05-15
TGC CORPORATE SERVICES LIMITED
Director 2014-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ROXBURGH
Director 2013-02-04 2018-05-15
STEWART JOHN MISON
Director 2014-04-25 2015-02-19
PHILIP EAMES
Director 2013-05-13 2013-09-30
MATTHEW DONALD JEREMY HUDSON
Director 2012-01-27 2013-02-11

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
2024-03-20REGISTERED OFFICE CHANGED ON 20/03/24 FROM 1 Frederick's Place London EC2R 8AE United Kingdom
2023-12-06MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2022-12-20CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-01-07CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2021-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-09-14MEM/ARTSARTICLES OF ASSOCIATION
2020-09-13RES15CHANGE OF COMPANY NAME 13/09/20
2020-09-11SH0112/08/20 STATEMENT OF CAPITAL GBP 114490.23
2020-09-11RES15CHANGE OF COMPANY NAME 28/01/23
2020-05-18AP01DIRECTOR APPOINTED MS OKSANA GONCHAR
2020-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/20 FROM 8 Old Jewry London EC2R 8DN United Kingdom
2020-04-02CH02Director's details changed for Mj Hudson Corporate Services Limited on 2020-04-01
2020-03-17AP01DIRECTOR APPOINTED MATTHEW HUDSON
2020-03-13TM01Termination of appointment of a director
2020-03-13CH02Director's details changed for Tgc Corporate Services Limited on 2020-03-01
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-06-13AAMDAmended mirco entity accounts made up to 2019-01-31
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-07SH0114/08/18 STATEMENT OF CAPITAL GBP 99115.23
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 89865.23
2018-06-04SH0115/05/18 STATEMENT OF CAPITAL GBP 89865.23
2018-06-04SH0115/05/18 STATEMENT OF CAPITAL GBP 84865.23
2018-06-04SH0115/05/18 STATEMENT OF CAPITAL GBP 86865.23
2018-06-01SH0117/04/18 STATEMENT OF CAPITAL GBP 83965.23
2018-06-01SH0115/05/18 STATEMENT OF CAPITAL GBP 92865.23
2018-05-22AP01DIRECTOR APPOINTED MR DAVID EZEKIEL
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROXBURGH
2018-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 83365.23
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2018-03-15RES15CHANGE OF COMPANY NAME 15/03/18
2018-03-15CERTNMCOMPANY NAME CHANGED SPORTS FANS NETWORK LIMITED CERTIFICATE ISSUED ON 15/03/18
2018-03-02LATEST SOC02/03/18 STATEMENT OF CAPITAL;GBP 83365.23
2018-03-02SH0116/02/18 STATEMENT OF CAPITAL GBP 83365.23
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 80941.23
2018-01-09SH0112/12/17 STATEMENT OF CAPITAL GBP 80941.23
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 80032.23
2017-11-15SH0114/11/17 STATEMENT OF CAPITAL GBP 80032.23
2017-11-14SH0114/11/17 STATEMENT OF CAPITAL GBP 78052.23
2017-11-13SH0113/11/17 STATEMENT OF CAPITAL GBP 77832.23
2017-11-08SH0107/11/17 STATEMENT OF CAPITAL GBP 70818.23
2017-11-07SH0107/11/17 STATEMENT OF CAPITAL GBP 76923.23
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 64758.23
2017-08-11SH0110/08/17 STATEMENT OF CAPITAL GBP 64758.23
2017-05-30AAMICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-05-23RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 23/03/2017
2017-05-23ANNOTATIONClarification
2017-03-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 64008.23
2017-03-23CS0123/03/17 STATEMENT OF CAPITAL GBP 64008.23
2017-03-14SH0105/10/16 STATEMENT OF CAPITAL GBP 64008.23
2017-03-14SH0105/10/16 STATEMENT OF CAPITAL GBP 63368.23
2017-03-13SH0106/10/16 STATEMENT OF CAPITAL GBP 61085.49
2017-03-13SH0131/12/16 STATEMENT OF CAPITAL GBP 37110.805
2017-03-13SH0131/12/16 STATEMENT OF CAPITAL GBP 46610.805
2017-03-13SH0131/12/16 STATEMENT OF CAPITAL GBP 35110.805
2017-03-13SH0131/12/16 STATEMENT OF CAPITAL GBP 41610.805
2017-03-13SH0131/12/16 STATEMENT OF CAPITAL GBP 38610.805
2017-03-13SH0106/10/16 STATEMENT OF CAPITAL GBP 31360.805
2017-03-10SH0106/10/16 STATEMENT OF CAPITAL GBP 61666.21
2017-03-10SH0131/12/16 STATEMENT OF CAPITAL GBP 32610.805
2017-03-10SH0106/10/16 STATEMENT OF CAPITAL GBP 36110.805
2017-03-10SH0106/10/16 STATEMENT OF CAPITAL GBP 33860.805
2017-03-10SH0106/10/16 STATEMENT OF CAPITAL GBP 37860.805
2017-03-10SH0106/10/16 STATEMENT OF CAPITAL GBP 44110.805
2017-03-10SH0106/10/16 STATEMENT OF CAPITAL GBP 40110.805
2017-03-10SH0120/01/16 STATEMENT OF CAPITAL GBP 30710.805
2017-03-10SH0117/12/15 STATEMENT OF CAPITAL GBP 30328.785
2017-03-10SH0107/07/15 STATEMENT OF CAPITAL GBP 30705.275
2016-10-28AA31/01/16 TOTAL EXEMPTION SMALL
2016-07-13SH0128/04/16 STATEMENT OF CAPITAL GBP 29298.355
2016-07-13SH0120/01/16 STATEMENT OF CAPITAL GBP 28949.37
2016-04-21SH0122/12/15 STATEMENT OF CAPITAL GBP 28349.37
2016-04-21SH0112/11/15 STATEMENT OF CAPITAL GBP 27698.49
2016-04-18SH0113/10/15 STATEMENT OF CAPITAL GBP 27258.485
2016-02-12AR0127/01/16 FULL LIST
2015-10-29AA31/01/15 TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 26818.49
2015-07-13SH0130/06/15 STATEMENT OF CAPITAL GBP 26818.49
2015-07-13SH0101/05/15 STATEMENT OF CAPITAL GBP 26218.49
2015-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW
2015-06-15CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TGC CORPORATE SERVICES LIMITED / 15/06/2015
2015-06-04SH0122/04/15 STATEMENT OF CAPITAL GBP 25618.49
2015-03-02SH0127/02/15 STATEMENT OF CAPITAL GBP 25042.49
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MISON
2015-02-04AR0127/01/15 FULL LIST
2015-02-04SH0109/01/15 STATEMENT OF CAPITAL GBP 23007.16
2015-01-14SH0131/12/14 STATEMENT OF CAPITAL GBP 22807.16
2014-12-18SH0117/12/14 STATEMENT OF CAPITAL GBP 22734.12
2014-12-18SH0130/11/14 STATEMENT OF CAPITAL GBP 21334.12
2014-12-04SH0131/10/14 STATEMENT OF CAPITAL GBP 20361.08
2014-10-31AA31/01/14 TOTAL EXEMPTION SMALL
2014-08-13SH0111/08/14 STATEMENT OF CAPITAL GBP 19841.96
2014-07-22SH0121/07/14 STATEMENT OF CAPITAL GBP 19168.92
2014-07-18SH0130/06/14 STATEMENT OF CAPITAL GBP 18118.92
2014-06-16SH0113/06/14 STATEMENT OF CAPITAL GBP 18034.5
2014-06-05SH0103/06/14 STATEMENT OF CAPITAL GBP 17615.66
2014-04-25AP01DIRECTOR APPOINTED STEWART MISON
2014-04-16SH0131/03/14 STATEMENT OF CAPITAL GBP 16965.660
2014-03-18SH0114/03/14 STATEMENT OF CAPITAL GBP 13881.24
2014-03-18SH0105/03/14 STATEMENT OF CAPITAL GBP 12801.24
2014-03-17SH0128/02/14 STATEMENT OF CAPITAL GBP 12401.24
2014-03-17SH0131/01/14 STATEMENT OF CAPITAL GBP 12316.82
2014-03-11AP02CORPORATE DIRECTOR APPOINTED TGC CORPORATE SERVICES LIMITED
2014-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 6 GROSVENOR STREET MAYFAIR LONDON W1K 4PZ
2014-03-05SH0131/01/14 STATEMENT OF CAPITAL GBP 12016.82
2014-02-20AR0127/01/14 FULL LIST
2014-02-19SH0114/01/14 STATEMENT OF CAPITAL GBP 11932.4
2014-02-18SH0113/01/14 STATEMENT OF CAPITAL GBP 11847.98
2014-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROXBURGH / 25/01/2014
2014-02-17SH0131/12/13 STATEMENT OF CAPITAL GBP 11547.98
2014-02-17SH0128/12/13 STATEMENT OF CAPITAL GBP 11063.56
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EAMES
2013-11-21SH0120/11/13 STATEMENT OF CAPITAL GBP 10063.56
2013-11-20SH0119/11/13 STATEMENT OF CAPITAL GBP 8315.38
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-08-15SH0109/08/13 STATEMENT OF CAPITAL GBP 6975.16
2013-07-15SH0102/07/13 STATEMENT OF CAPITAL GBP 5404.36
2013-05-28SH0124/05/13 STATEMENT OF CAPITAL GBP 4300.455
2013-05-21AP01DIRECTOR APPOINTED PHILIP EAMES
2013-05-21SH0113/05/13 STATEMENT OF CAPITAL GBP 3800
2013-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 35 CATHERINE PLACE LONDON SW1E 6DY UNITED KINGDOM
2013-04-30RES01ADOPT ARTICLES 22/04/2013
2013-04-30SH02CONSOLIDATION 22/04/13
2013-04-30RES12VARYING SHARE RIGHTS AND NAMES
2013-04-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-17RES01ADOPT ARTICLES 04/03/2013
2013-02-21SH02SUB-DIVISION 31/01/13
2013-02-20AR0127/01/13 FULL LIST
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUDSON
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DONALD JEREMY HUDSON / 01/01/2013
2013-02-11RES13ORD SHARES OF £1 SUBDIVIDED INTO 1,000 ORD SHARES OF £0.001 EACH 31/01/2013
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DONALD JEREMY HUDSON / 01/01/2013
2013-02-06SH0131/01/13 STATEMENT OF CAPITAL GBP 2000
2013-02-05AP01DIRECTOR APPOINTED WILLIAM ROXBURGH
2012-12-20RES15CHANGE OF NAME 19/12/2012
2012-12-20CERTNMCOMPANY NAME CHANGED TOWER BRIDGE CAPITAL LIMITED CERTIFICATE ISSUED ON 20/12/12
2012-01-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SPORTS APPS 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 APPS 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 APPS 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.

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 APPS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-27 £ 2,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPORTS APPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPORTS APPS LIMITED
Trademarks
We have not found any records of SPORTS APPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPORTS APPS 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 SPORTS APPS 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 SPORTS APPS 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 APPS 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 APPS 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.

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