General information

Name:

Sports Identity Ltd

Office Address:

Unit 7 Innovation Drive, Ipark Industrial Estate HU5 1SG Hull

Number: 05190001

Incorporation date: 2004-07-27

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official moment this company was founded is 2004-07-27. Registered under number 05190001, this firm is considered a Private Limited Company. You may visit the main office of this firm during its opening times under the following location: Unit 7 Innovation Drive, Ipark Industrial Estate, HU5 1SG Hull. The firm's SIC code is 73120 meaning Media representation services. Sports Identity Ltd filed its latest accounts for the financial year up to 2022-06-30. The firm's latest annual confirmation statement was submitted on 2023-07-21.

There seems to be a solitary managing director at the moment running this specific business, namely Robert D. who's been utilizing the director's assignments since 2004-07-27. To help the directors in their tasks, this business has been using the skills of Carol D. as a secretary since August 2004.

Financial data based on annual reports

Company staff

Robert D.

Role: Director

Appointed: 04 August 2004

Latest update: 29 March 2024

Carol D.

Role: Secretary

Appointed: 04 August 2004

Latest update: 29 March 2024

People with significant control

The companies that control this firm include: Designs Signage Solutions Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hull at Innovation Drive, Ipark Industrial Estate, HU5 1SG, East Yorkshire and was registered as a PSC under the registration number 04771285.

Designs Signage Solutions Limited
Address: Unit 7 Innovation Drive, Ipark Industrial Estate, Hull, East Yorkshire, HU5 1SG, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 04771285
Notified on 25 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert D.
Notified on 27 July 2016
Ceased on 25 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 04 August 2024
Confirmation statement last made up date 21 July 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 18 December 2014
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 27 October 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-06-30 (AA)
filed on: 1st, March 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2015

Address:

95b Amsterdam Road Suttonfields Industrial Estate

Post code:

HU7 0XF

City / Town:

Hull

HQ address,
2016

Address:

95b Amsterdam Road Suttonfields Industrial Estate

Post code:

HU7 0XF

City / Town:

Hull

Accountant/Auditor,
2014 - 2015

Name:

Sochall Smith Limited

Address:

3 Park Square

Post code:

LS1 2NE

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
19
Company Age

Similar companies nearby

Closest companies