Sportfact Limited GUILDFORD


Founded in 1994, Sportfact, classified under reg no. 02936656 is an active company. Currently registered at Spectrum Leisure Complex GU1 1UP, Guildford the company has been in the business for 30 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. John H., appointed on 20 June 1994. There are currently no secretaries appointed. At present 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.

Sportfact Limited Address / Contact

Office Address Spectrum Leisure Complex
Office Address2 Parkway
Town Guildford
Post code GU1 1UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02936656
Date of Incorporation Wed, 8th Jun 1994
Industry Other sports activities
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

John H.

Position: Director

Appointed: 20 June 1994

Barry R.

Position: Director

Appointed: 10 February 2005

Resigned: 26 March 2019

Barry R.

Position: Secretary

Appointed: 10 February 2005

Resigned: 03 May 2012

Robert H.

Position: Director

Appointed: 01 July 2003

Resigned: 12 March 2024

David C.

Position: Director

Appointed: 08 July 1999

Resigned: 15 October 2020

Malcolm N.

Position: Secretary

Appointed: 07 January 1999

Resigned: 10 February 2005

Christopher M.

Position: Director

Appointed: 10 August 1998

Resigned: 30 January 2003

Malcolm N.

Position: Director

Appointed: 10 August 1998

Resigned: 30 June 2003

David G.

Position: Secretary

Appointed: 12 September 1997

Resigned: 07 January 1999

Valerie V.

Position: Director

Appointed: 24 December 1996

Resigned: 25 May 1998

Christopher T.

Position: Director

Appointed: 22 July 1996

Resigned: 27 April 2012

Warren Z.

Position: Director

Appointed: 11 October 1995

Resigned: 02 September 1996

Francis M.

Position: Director

Appointed: 11 October 1995

Resigned: 31 December 1999

Frederick K.

Position: Director

Appointed: 11 October 1995

Resigned: 27 January 2004

Laurie M.

Position: Secretary

Appointed: 11 October 1995

Resigned: 12 September 1997

John H.

Position: Secretary

Appointed: 20 June 1994

Resigned: 11 October 1995

Simon O.

Position: Director

Appointed: 20 June 1994

Resigned: 01 January 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 1994

Resigned: 20 June 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 June 1994

Resigned: 20 June 1994

People with significant control

The register of PSCs that own or control the company includes 2 names. As we researched, there is Saffery Trustees (Uk) Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is John H. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Saffery Trustees (Uk) Limited

71 Queen Victoria Street, London, EC4V 4BE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 03748354
Notified on 19 February 2024
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

John H.

Notified on 6 April 2016
Ceased on 19 February 2024
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312022-04-012023-03-31
Balance Sheet
Cash Bank On Hand89 348 107 779
Current Assets100 827 116 059
Debtors11 479 8 280
Net Assets Liabilities-3 490 279 -3 989 689
Property Plant Equipment57 12557 125100 761
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 103 2591 241 662
Average Number Employees During Period3 3
Creditors3 648 231 4 206 509
Increase Decrease In Depreciation Impairment Property Plant Equipment  138 403
Increase Decrease In Property Plant Equipment  182 039
Net Current Assets Liabilities-3 547 404 -4 090 450
Property Plant Equipment Gross Cost 1 160 3841 342 423
Total Assets Less Current Liabilities-3 490 279 -3 989 689

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 15th, November 2022
Free Download (8 pages)

Company search

Advertisements