Sport Systems Ltd SUTTON


Founded in 1995, Sport Systems, classified under reg no. 03021175 is an active company. Currently registered at 3 Mulgrave Chambers SM2 6LE, Sutton the company has been in the business for twenty nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 2004-12-20 Sport Systems Ltd is no longer carrying the name Strobach.

The company has 3 directors, namely Liam B., Lisa E. and Stephen W.. Of them, Stephen W. has been with the company the longest, being appointed on 5 July 2021 and Liam B. and Lisa E. have been with the company for the least time - from 27 June 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Robert C. who worked with the the company until 15 February 2016.

Sport Systems Ltd Address / Contact

Office Address 3 Mulgrave Chambers
Office Address2 26-28 Mulgrave Road
Town Sutton
Post code SM2 6LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03021175
Date of Incorporation Mon, 13th Feb 1995
Industry Other sports activities
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Liam B.

Position: Director

Appointed: 27 June 2023

Lisa E.

Position: Director

Appointed: 27 June 2023

Stephen W.

Position: Director

Appointed: 05 July 2021

Dean O.

Position: Director

Appointed: 05 July 2021

Resigned: 04 August 2022

John S.

Position: Director

Appointed: 01 August 2011

Resigned: 31 December 2015

Mark T.

Position: Director

Appointed: 04 February 2006

Resigned: 05 July 2021

Nigel C.

Position: Director

Appointed: 01 May 2000

Resigned: 30 June 2011

Stephen B.

Position: Director

Appointed: 13 February 1995

Resigned: 12 September 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 February 1995

Resigned: 13 February 1995

Robert C.

Position: Secretary

Appointed: 13 February 1995

Resigned: 15 February 2016

Robert C.

Position: Director

Appointed: 13 February 1995

Resigned: 15 February 2016

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 1995

Resigned: 13 February 1995

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Stephen W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Dean O. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mark T., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stephen W.

Notified on 2 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dean O.

Notified on 2 July 2021
Ceased on 4 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark T.

Notified on 6 April 2016
Ceased on 2 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Strobach December 20, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-06-302022-06-30
Net Worth29 09151 304      
Balance Sheet
Current Assets94 428137 174163 594195 577207 863148 75961 76081 070
Net Assets Liabilities 51 30489 75067 74068 49073 90878 594 
Cash Bank In Hand78 300120 771      
Debtors16 12816 403      
Intangible Fixed Assets2 0002 000      
Net Assets Liabilities Including Pension Asset Liability29 09151 304      
Tangible Fixed Assets21 78940 949      
Reserves/Capital
Called Up Share Capital6060      
Profit Loss Account Reserve29 03151 244      
Shareholder Funds29 09151 304      
Other
Description Principal Activities     93 199 93 199
Version Production Software      2 022 
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 1501 209  
Average Number Employees During Period    5421
Creditors 5 0005 0005 00025 625205 65251 632132 737
Fixed Assets23 78942 94969 14389 941113 963150 36199 71386 105
Net Current Assets Liabilities15 30213 35525 607-17 201-19 848-58 39310 128 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     -1 500  
Total Assets    358 939307 285168 780167 175
Total Assets Less Current Liabilities39 09156 30494 75072 74094 11591 968109 841 
Total Liabilities    358 939307 285168 780167 175
Creditors Due After One Year10 0005 000      
Creditors Due Within One Year79 126123 819      
Intangible Fixed Assets Cost Or Valuation2 000       
Number Shares Allotted 60      
Par Value Share 1      
Share Capital Allotted Called Up Paid6060      
Tangible Fixed Assets Additions 32 810      
Tangible Fixed Assets Cost Or Valuation178 424211 234      
Tangible Fixed Assets Depreciation156 635170 285      
Tangible Fixed Assets Depreciation Charged In Period 13 650      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-06-30
filed on: 15th, January 2024
Free Download (4 pages)

Company search