Sporting Index Limited LONDON


Sporting Index started in year 1991 as Private Limited Company with registration number 02636842. The Sporting Index company has been functioning successfully for 33 years now and its status is active. The firm's office is based in London at St Martins Court Second Floor. Postal code: EC4M 7HP.

The firm has 3 directors, namely James H., Allan M. and David M.. Of them, James H., Allan M., David M. have been with the company the longest, being appointed on 6 November 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sporting Index Limited Address / Contact

Office Address St Martins Court Second Floor
Office Address2 10 Paternoster Row
Town London
Post code EC4M 7HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02636842
Date of Incorporation Mon, 12th Aug 1991
Industry Gambling and betting activities
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (112 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

James H.

Position: Director

Appointed: 06 November 2023

Allan M.

Position: Director

Appointed: 06 November 2023

David M.

Position: Director

Appointed: 06 November 2023

Jerome M.

Position: Director

Appointed: 20 May 2022

Resigned: 30 June 2023

Derren M.

Position: Director

Appointed: 20 January 2022

Resigned: 06 November 2023

Andrew W.

Position: Director

Appointed: 07 May 2021

Resigned: 06 November 2023

Craig A.

Position: Director

Appointed: 29 April 2021

Resigned: 30 June 2023

Stuart B.

Position: Director

Appointed: 28 April 2021

Resigned: 20 January 2022

Andrew W.

Position: Director

Appointed: 07 August 2018

Resigned: 31 January 2021

Stuart B.

Position: Secretary

Appointed: 02 August 2018

Resigned: 20 January 2022

Eachan F.

Position: Director

Appointed: 04 November 2009

Resigned: 03 March 2011

Martin P.

Position: Secretary

Appointed: 30 May 2008

Resigned: 02 August 2018

Martin P.

Position: Director

Appointed: 30 May 2008

Resigned: 30 November 2018

Mark M.

Position: Director

Appointed: 16 January 2007

Resigned: 31 December 2015

Matthew W.

Position: Director

Appointed: 01 September 2006

Resigned: 24 March 2016

Simon T.

Position: Director

Appointed: 01 September 2006

Resigned: 07 May 2021

Jonathan D.

Position: Director

Appointed: 08 March 2006

Resigned: 13 November 2008

Warren M.

Position: Director

Appointed: 27 June 2003

Resigned: 05 April 2016

Peter M.

Position: Director

Appointed: 14 August 2001

Resigned: 21 February 2003

Richard G.

Position: Director

Appointed: 14 August 2001

Resigned: 30 April 2010

Hugo S.

Position: Director

Appointed: 04 January 2000

Resigned: 31 January 2006

Kevin T.

Position: Director

Appointed: 11 October 1999

Resigned: 20 May 2002

Stuart L.

Position: Director

Appointed: 11 October 1999

Resigned: 20 May 2002

Nicholas P.

Position: Director

Appointed: 01 January 1998

Resigned: 16 November 2005

James D.

Position: Secretary

Appointed: 15 December 1997

Resigned: 30 May 2008

Paul D.

Position: Director

Appointed: 01 October 1996

Resigned: 29 April 2015

James D.

Position: Director

Appointed: 01 October 1996

Resigned: 30 May 2008

Dominic W.

Position: Director

Appointed: 01 September 1995

Resigned: 02 July 2002

Alistair H.

Position: Director

Appointed: 01 June 1994

Resigned: 15 August 2006

David G.

Position: Director

Appointed: 01 June 1994

Resigned: 15 September 2000

Walter P.

Position: Director

Appointed: 18 October 1993

Resigned: 31 May 2007

Angus H.

Position: Director

Appointed: 12 August 1992

Resigned: 31 October 1994

Amanda P.

Position: Secretary

Appointed: 12 August 1992

Resigned: 01 August 1997

Richard T.

Position: Director

Appointed: 12 August 1992

Resigned: 31 July 1996

Lindsay M.

Position: Director

Appointed: 12 August 1992

Resigned: 20 April 2001

Nicholas P.

Position: Director

Appointed: 12 August 1992

Resigned: 01 June 1994

Colin E.

Position: Director

Appointed: 12 August 1992

Resigned: 21 August 1992

Compton H.

Position: Director

Appointed: 12 August 1992

Resigned: 22 November 2005

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Spreadex Limited from St. Albans, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Sporting Index Holdings Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Spreadex Limited

Churchill House Upper Marlborough Road, St. Albans, AL1 3UU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 03720378
Notified on 6 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sporting Index Holdings Limited

8 Milverton Street, London, SE11 4AP, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered Companies House
Registration number 2914954
Notified on 6 April 2016
Ceased on 6 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2024/05/31. Originally it was 2023/12/31
filed on: 13th, November 2023
Free Download (1 page)

Company search