General information

Name:

Sport Factory Limited

Office Address:

Acre House 11/15 William Road NW1 3ER London

Number: 08998896

Incorporation date: 2014-04-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sport Factory began its business in 2014 as a Private Limited Company registered with number: 08998896. This particular company has been operating for ten years and it's currently active. The company's headquarters is situated in London at Acre House. You can also find this business using the zip code : NW1 3ER. The firm's SIC code is 70229 which means Management consultancy activities other than financial management. 2022-03-31 is the last time account status updates were filed.

The directors currently appointed by the company include: Giles C. chosen to lead the company ten years ago and Kelly C. chosen to lead the company in 2014 in April.

Executives with significant control over the firm are: Kelly C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Giles C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Giles C.

Role: Director

Appointed: 15 April 2014

Latest update: 7 February 2024

Kelly C.

Role: Director

Appointed: 15 April 2014

Latest update: 7 February 2024

People with significant control

Kelly C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Giles C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 15 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Unit 22 Ergo Business Park Kelvin Road Swindon SN3 3JW on December 22, 2023 (AD01)
filed on: 22nd, December 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

11 Erncroft Way

Post code:

TW1 1DA

City / Town:

Twickenham

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 47640 : Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
10
Company Age

Closest Companies - by postcode