General information

Name:

Svuk Ltd

Office Address:

9 Leicester Road Anstey LE7 7AT Leicester

Number: 03652022

Incorporation date: 1998-10-19

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Svuk Limited, a Private Limited Company, registered in 9 Leicester Road, Anstey in Leicester. The head office's zip code is LE7 7AT. The firm has been operating since 1998. The business Companies House Registration Number is 03652022. Previously Svuk Limited changed the official name three times. Up to 2010-11-02 it used the business name Sport Vision. Later on it used the business name Sport Vision Services which was in use until 2010-11-02 then the current name was adopted. This company's SIC and NACE codes are 86900 which stands for Other human health activities. Monday 31st October 2022 is the last time when account status updates were filed.

Deborah M., Mark H., Robert I. and Geraint G. are the company's directors and have been monitoring progress towards achieving the objectives and policies since 2010-08-02.

Executives with significant control over the firm are: Geraint G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Mark H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Svuk Limited 2010-11-02
  • Sport Vision Ltd 2004-06-25
  • Sport Vision Services Ltd 1999-07-05
  • Geraint Griffiths Limited 1998-10-19

Financial data based on annual reports

Company staff

Deborah M.

Role: Director

Appointed: 02 August 2010

Latest update: 12 February 2024

Mark H.

Role: Director

Appointed: 02 August 2010

Latest update: 12 February 2024

Robert I.

Role: Director

Appointed: 24 August 2000

Latest update: 12 February 2024

Geraint G.

Role: Director

Appointed: 19 October 1998

Latest update: 12 February 2024

People with significant control

Geraint G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Mark H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 02 November 2024
Confirmation statement last made up date 19 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 30 April 2015
Annual Accounts 25 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 25 March 2016
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 17 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023
Annual Accounts 22 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 22 July 2013
Annual Accounts 15 May 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 15 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to October 31, 2022 (AA)
filed on: 12th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Sibbalds Limited

Address:

Oakhurst House 57 Ashbourne Road

Post code:

DE22 3FS

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
25
Company Age

Similar companies nearby

Closest companies