Sport Maison Limited LONDON


Founded in 2015, Sport Maison, classified under reg no. 09903593 is an active company. Currently registered at Second Floor EC2A 3PF, London the company has been in the business for 9 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

The company has 5 directors, namely Lorenz B., Graeme G. and Nicholas R. and others. Of them, Nicholas R., Oliver R., Aaron T. have been with the company the longest, being appointed on 4 December 2015 and Lorenz B. has been with the company for the least time - from 22 October 2020. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Sport Maison Limited Address / Contact

Office Address Second Floor
Office Address2 29 Charlotte Road
Town London
Post code EC2A 3PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09903593
Date of Incorporation Fri, 4th Dec 2015
Industry Other sports activities
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Lorenz B.

Position: Director

Appointed: 22 October 2020

Graeme G.

Position: Director

Appointed: 06 December 2018

Nicholas R.

Position: Director

Appointed: 04 December 2015

Oliver R.

Position: Director

Appointed: 04 December 2015

Aaron T.

Position: Director

Appointed: 04 December 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Oliver Stacey R. This PSC has significiant influence or control over the company,. The second one in the PSC register is Nicholas Andrew R. This PSC has significiant influence or control over the company,. The third one is Aaron Wade T., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Oliver Stacey R.

Notified on 6 April 2016
Ceased on 21 August 2018
Nature of control: significiant influence or control

Nicholas Andrew R.

Notified on 6 April 2016
Ceased on 21 August 2018
Nature of control: significiant influence or control

Aaron Wade T.

Notified on 6 April 2016
Ceased on 21 August 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand88 64712 080140 55520 788433 250116 9895 896
Current Assets88 97023 407145 06293 089577 046  
Debtors32311 3274 50772 301143 796179 83034 665
Net Assets Liabilities   -2 995-605 572-53 754648 511
Other Debtors323 4 36123 8383 42828 76534 665
Property Plant Equipment2 6663 7353 4497 22721 94614 83215 742
Other
Accumulated Depreciation Impairment Property Plant Equipment6121 7363 8976 48712 41519 52927 324
Amounts Owed To Subsidiaries      242 236
Average Number Employees During Period   7111415
Balances Amounts Owed To Related Parties    79 636  
Bank Borrowings Overdrafts 2 7606 96011 266129 22041 67235 074
Convertible Bonds In Issue    1 000 000  
Corporation Tax Recoverable   48 463140 369151 065 
Creditors5 1309 8628 980103 311129 220244 039261 441
Future Minimum Lease Payments Under Non-cancellable Operating Leases   31 34225 00025 000 
Increase From Depreciation Charge For Year Property Plant Equipment6121 1242 1612 5895 9287 1147 795
Investments Fixed Assets      2 010 015
Investments In Subsidiaries      2 010 015
Net Current Assets Liabilities83 84013 545136 082-10 222-498 298  
Nominal Value Allotted Share Capital    284479577
Number Shares Issued Fully Paid     479 025576 718
Other Creditors5 1303 0301 60081 31479 636202 367226 367
Other Taxation Payable    14 61356 572153 092
Other Taxation Social Security Payable 4 07242010 73115 772  
Par Value Share     00
Property Plant Equipment Gross Cost3 2785 4717 34613 71434 36134 36143 066
Total Additions Including From Business Combinations Property Plant Equipment3 2782 1931 8756 36820 647 8 705
Total Assets Less Current Liabilities86 50617 280139 531-2 995-476 352  
Trade Creditors Trade Payables     13 922 
Trade Debtors Trade Receivables 11 327146 -1  
Useful Life Property Plant Equipment Years     44

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 14th, February 2024
Free Download (10 pages)

Company search