General information

Name:

Alphabet Sports Ltd

Office Address:

Unit 21 The Henfield Business Park Shoreham Road BN5 9SL Henfield

Number: 07884978

Incorporation date: 2011-12-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is widely known under the name of Alphabet Sports Limited. The firm was established 13 years ago and was registered under 07884978 as the registration number. This particular headquarters of the firm is located in Henfield. You can contact them at Unit 21 The Henfield Business Park, Shoreham Road. Previously Alphabet Sports Limited changed the company registered name three times. Up to 2021-09-27 it used the name Flash Corp International. Later on it used the name Alphabet Sports that was used up till 2021-09-27 then the final name was accepted. The enterprise's declared SIC number is 92000 meaning Gambling and betting activities. The company's latest filed accounts documents cover the period up to 2022-12-31 and the latest confirmation statement was filed on 2022-11-10.

We have just one managing director now controlling this firm, specifically Nick M. who's been carrying out the director's duties for 13 years. Since 2012 Jeffrey M., had been managing the firm until the resignation on 2018-01-03. Additionally a different director, including Mandi M. resigned in February 2012.

  • Previous company's names
  • Alphabet Sports Limited 2021-09-27
  • Flash Corp International Ltd 2021-08-06
  • Alphabet Sports Limited 2019-05-16
  • Alphabet Racing Limited 2011-12-16

Financial data based on annual reports

Company staff

Nick M.

Role: Director

Appointed: 09 February 2012

Latest update: 22 January 2024

People with significant control

Executives with significant control over the firm are: Nick M. has substantial control or influence over the company. Mandi M. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Nick M.
Notified on 15 December 2016
Nature of control:
substantial control or influence
Mandi M.
Notified on 15 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jeffrey M.
Notified on 15 December 2016
Ceased on 3 January 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 12 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 12 February 2015
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 4 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 4 September 2013
Annual Accounts 26 March 2014
Date Approval Accounts 26 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates November 10, 2023 (CS01)
filed on: 20th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 92000 : Gambling and betting activities
12
Company Age

Similar companies nearby

Closest companies