Sportgate International Limited LONDON


Sportgate International started in year 2014 as Private Limited Company with registration number 09255348. The Sportgate International company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at The Engine Rooms. Postal code: SW11 2LW. Since 14th November 2014 Sportgate International Limited is no longer carrying the name Aspiration Events.

The firm has one director. Rory H., appointed on 8 October 2014. There are currently no secretaries appointed. As of 10 May 2024, there were 2 ex directors - Sarah H., Richard K. and others listed below. There were no ex secretaries.

Sportgate International Limited Address / Contact

Office Address The Engine Rooms
Office Address2 150a Falcon Road
Town London
Post code SW11 2LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09255348
Date of Incorporation Wed, 8th Oct 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Rory H.

Position: Director

Appointed: 08 October 2014

Sarah H.

Position: Director

Appointed: 07 July 2021

Resigned: 02 December 2021

Richard K.

Position: Director

Appointed: 11 January 2017

Resigned: 31 January 2021

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats discovered, there is Sarah H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Rory H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

Sarah H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Rory H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights

Company previous names

Aspiration Events November 14, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand206 483170 978241 448165 778142 265260 23550 586
Current Assets575 582240 354408 061539 938421 267407 052250 626
Debtors369 09969 376166 613374 160279 002146 817200 040
Net Assets Liabilities232 771282 073389 886301 980-112 127-218 811-62 593
Other Debtors20 02133 6729 450175 059240 03185 14663 592
Property Plant Equipment1 9041 4281 0728049466121 251
Other
Accumulated Amortisation Impairment Intangible Assets45 00067 50090 000112 500144 375166 875189 375
Accumulated Depreciation Impairment Property Plant Equipment1 4811 9572 3132 5813 0083 3423 844
Additions Other Than Through Business Combinations Property Plant Equipment    569 1 141
Amortisation Rate Used For Intangible Assets 101010101010
Average Number Employees During Period7555555
Bank Borrowings Overdrafts    2 3559 5669 808
Corporation Tax Payable3 15512 81526 090    
Creditors524 372116 938154 044351 262614 965646 521321 824
Depreciation Rate Used For Property Plant Equipment 252525252525
Fixed Assets181 904158 928136 072113 30481 57158 73736 876
Increase From Amortisation Charge For Year Intangible Assets 22 50022 50022 50031 87522 50022 500
Increase From Depreciation Charge For Year Property Plant Equipment 476356268427334502
Intangible Assets180 000157 500135 000112 50080 62558 12535 625
Intangible Assets Gross Cost 225 000225 000225 000225 000225 000225 000
Net Current Assets Liabilities51 210123 416254 017188 676-193 698-239 469-71 198
Other Creditors31 02922 54515 34342 523542 441600 783251 521
Other Taxation Social Security Payable67 59413 67631 30526 12529 8339 00715 027
Property Plant Equipment Gross Cost 3 3853 3853 3853 9543 9545 095
Taxation Including Deferred Taxation Balance Sheet Subtotal343271203    
Total Assets Less Current Liabilities233 114282 344390 089301 980-112 127-180 732-34 322
Trade Creditors Trade Payables422 59467 90281 306282 61442 69127 16545 468
Trade Debtors Trade Receivables349 07835 704157 163199 10138 97161 671136 448

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2nd November 2023
filed on: 13th, November 2023
Free Download (5 pages)

Company search