General information

Name:

Sportsmind Ltd

Office Address:

Windle Hey Chester Road CW8 1QT Hartford

Number: 05772896

Incorporation date: 2006-04-06

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sportsmind Limited can be found at Hartford at Windle Hey. You can look up the firm using the zip code - CW8 1QT. Sportsmind's incorporation dates back to year 2006. The enterprise is registered under the number 05772896 and its last known status is active. The company's classified under the NACE and SIC code 70229 and has the NACE code: Management consultancy activities other than financial management. The business most recent annual accounts were submitted for the period up to 2022-04-30 and the most recent confirmation statement was submitted on 2023-04-06.

That company owes its well established position on the market and permanent growth to a team of two directors, namely William B. and Valerie B., who have been running the company since April 2006. What is more, the managing director's tasks are often assisted with by a secretary - Valerie B., who was chosen by this company in April 2006.

Executives with significant control over the firm are: William B. owns over 3/4 of company shares. Valerie B. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

William B.

Role: Director

Appointed: 06 April 2006

Latest update: 6 April 2024

Valerie B.

Role: Director

Appointed: 06 April 2006

Latest update: 6 April 2024

Valerie B.

Role: Secretary

Appointed: 06 April 2006

Latest update: 6 April 2024

People with significant control

William B.
Notified on 6 April 2017
Nature of control:
over 3/4 of shares
Valerie B.
Notified on 6 April 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 23 November 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates Sat, 6th Apr 2024 (CS01)
filed on: 15th, April 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Mark Ainley Limited

Address:

Chartered Accountants 5 Brownlow Close Poynton

Post code:

SK12

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 58110 : Book publishing
18
Company Age

Similar companies nearby

Closest companies