Sporting Edge Solutions Limited

General information

Name:

Sporting Edge Solutions Ltd

Office Address:

Innovation Centre Airfield Business Park Wellington Way LE16 7WB Market Harborough

Number: 05324420

Incorporation date: 2005-01-05

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@thesportingedge.co.uk

Websites

www.sportingedgesolutions.co.uk
www.thesportingedge.co.uk

Description

Data updated on:

Sporting Edge Solutions started its operations in 2005 as a Private Limited Company under the following Company Registration No.: 05324420. This particular firm has been active for nineteen years and the present status is active. The company's office is situated in Market Harborough at Innovation Centre Airfield Business Park. You could also locate the company using the zip code, LE16 7WB. The enterprise's Standard Industrial Classification Code is 93130 and has the NACE code: Fitness facilities. Sporting Edge Solutions Ltd filed its latest accounts for the period that ended on 2023/01/31. The company's most recent confirmation statement was released on 2023/01/05.

The firm has registered six trademarks, out of which five are still protected by law while the other one is not valid any more. The first trademark was licensed in 2014 and the most recent one in 2016. The one that will become invalid first, that is in July, 2023 is Sporting Edge.

According to the latest data, there is a single director in the company: Jeremy S. (since 2005-01-05). The following business had been led by Michael C. till July 2019. In order to provide support to the directors, the abovementioned business has been utilizing the expertise of Joanne S. as a secretary since January 2005.

Trade marks

Trademark UK00003045245
Trademark image:Trademark UK00003045245 image
Status:Application Published
Filing date:2014-03-05
Owner name:Sporting Edge Solutions Limited
Owner address:Sporting Edge, Harborough Innovation Centre, Wellington Way, Airfield Business Park, MARKET HARBOROUGH, United Kingdom, LE16 7WB
Trademark UK00003045248
Trademark image:-
Trademark name:Inside the Mind of Champions
Status:Application Published
Filing date:2014-03-05
Owner name:Sporting Edge Solutions Limited
Owner address:Sporting Edge, Harborough Innovation Centre, Wellington Way, Airfield Business Park, MARKET HARBOROUGH, United Kingdom, LE16 7WB
Trademark UK00003045238
Trademark image:-
Trademark name:Performance Zone
Status:Application Published
Filing date:2014-03-05
Owner name:Sporting Edge Solutions Limited
Owner address:Sporting Edge, Harborough Innovation Centre, Wellington Way, Airfield Business Park, MARKET HARBOROUGH, United Kingdom, LE16 7WB
Trademark UK00003014737
Trademark image:-
Trademark name:Sporting Edge
Status:Registered
Filing date:2013-07-22
Date of entry in register:2014-02-07
Renewal date:2023-07-22
Owner name:Sporting Edge Solutions Limited
Owner address:Sporting Edge, Harborough Innovation Centre, Wellington Way, Airfield Business Park, MARKET HARBOROUGH, United Kingdom, LE16 7WB
Trademark UK00003146407
Trademark image:-
Trademark name:GAME CHANGERS CLUB
Status:Withdrawn
Filing date:2016-01-26
Owner name:Sporting Edge Solutions Limited
Owner address:Sporting Edge, Harborough Innovation Centre, Wellington Way, Airfield Business Park, MARKET HARBOROUGH, United Kingdom, LE16 7WB
Trademark UK00003168071
Trademark image:-
Trademark name:SPORTING EDGE – PERFORMANCE CLUB
Status:Registered
Filing date:2016-06-06
Date of entry in register:2016-09-02
Renewal date:2026-06-06
Owner name:Sporting Edge Solutions Limited
Owner address:Sporting Edge, Harborough Innovation Centre, Wellington Way, Airfield Business Park, MARKET HARBOROUGH, United Kingdom, LE16 7WB

Financial data based on annual reports

Company staff

Joanne S.

Role: Secretary

Appointed: 05 January 2005

Latest update: 25 February 2024

Jeremy S.

Role: Director

Appointed: 05 January 2005

Latest update: 25 February 2024

People with significant control

Executives with significant control over the firm are: Jeremy S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Joanne S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jeremy S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joanne S.
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 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 19 January 2024
Confirmation statement last made up date 05 January 2023
Annual Accounts 10 June 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 10 June 2014
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 17 June 2015
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 12 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 26 July 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 26 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023 (AA)
filed on: 23rd, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2014

Name:

The Rowleys Partnership Ltd

Address:

Charnwood House Harcourt Way Meridian Business Park

Post code:

LE19 1WP

City / Town:

Leicester

Accountant/Auditor,
2013

Name:

The Rowleys Partnership Ltd

Address:

6 Dominus Way Meridian Business Park

Post code:

LE19 1RP

City / Town:

Leicester

Accountant/Auditor,
2016 - 2015

Name:

The Rowleys Partnership Ltd

Address:

Charnwood House Harcourt Way Meridian Business Park

Post code:

LE19 1WP

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 93130 : Fitness facilities
19
Company Age

Similar companies nearby

Closest companies