Sportif International Limited LONDON


Sportif International started in year 1992 as Private Limited Company with registration number 02743904. The Sportif International company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at Chase Green House 42 Chase Side. Postal code: EN2 6NF.

At present there are 2 directors in the the firm, namely Jane F. and Declan F.. In addition one secretary - Jane F. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ann T. who worked with the the firm until 8 August 2008.

Sportif International Limited Address / Contact

Office Address Chase Green House 42 Chase Side
Office Address2 Enfield
Town London
Post code EN2 6NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02743904
Date of Incorporation Tue, 1st Sep 1992
Industry Travel agency activities
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Jane F.

Position: Secretary

Appointed: 08 August 2008

Jane F.

Position: Director

Appointed: 08 August 2008

Declan F.

Position: Director

Appointed: 08 August 2008

David T.

Position: Director

Appointed: 14 August 2008

Resigned: 06 March 2010

Ann T.

Position: Secretary

Appointed: 08 September 1992

Resigned: 08 August 2008

David T.

Position: Director

Appointed: 08 September 1992

Resigned: 08 August 2008

Ann T.

Position: Director

Appointed: 08 September 1992

Resigned: 08 August 2008

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 1992

Resigned: 08 September 1992

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 01 September 1992

Resigned: 08 September 1992

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we researched, there is Declan F. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jane F. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Declan F., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Declan F.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Jane F.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Declan F.

Notified on 1 July 2016
Ceased on 30 August 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth32 19536 113       
Balance Sheet
Cash Bank On Hand  263 344286 726312 508254 673208 361228 761294 642
Current Assets421 004866 161757 408769 2591 449 7541 217 4981 039 6841 227 7311 256 999
Debtors240 154515 765493 657482 5331 137 246962 825831 323998 970962 357
Net Assets Liabilities  49 01864 08157 25359 44432 13235 46631 981
Other Debtors  147 52450 711150 172177 911125 223141 831117 409
Property Plant Equipment  7 0055 5494 5582 5031 4653 64215 509
Total Inventories  407      
Cash Bank In Hand180 043349 789       
Net Assets Liabilities Including Pension Asset Liability32 19536 113       
Stocks Inventory807607       
Tangible Fixed Assets14 3399 948       
Reserves/Capital
Called Up Share Capital30 00030 000       
Profit Loss Account Reserve2 1956 113       
Shareholder Funds32 19536 113       
Other
Accrued Liabilities Deferred Income  7 0077 702     
Accumulated Depreciation Impairment Property Plant Equipment  41 45445 96149 29251 74253 4614 0856 454
Additions Other Than Through Business Combinations Property Plant Equipment    2 3403956814 36014 236
Amounts Owed To Directors  246930     
Average Number Employees During Period  77-8-7-5-3-3
Bank Borrowings Overdrafts      6 66730 00030 000
Corporation Tax Payable  34 69426 425     
Creditors  442 296250 561856 920345 431136 347226 500299 544
Depreciation Rate Used For Property Plant Equipment   25     
Disposals Decrease In Depreciation Impairment Property Plant Equipment       51 541 
Disposals Property Plant Equipment       51 559 
Fixed Assets14 3399 9487 0055 549     
Increase From Depreciation Charge For Year Property Plant Equipment   4 5073 3312 4501 7192 1652 369
Net Current Assets Liabilities124 239255 215315 112518 698592 834872 067903 3371 001 231957 455
Other Creditors  273 09914 3687 9786 2085 8965 8727 360
Other Taxation Social Security Payable   1 862     
Par Value Share 1 1     
Prepayments Accrued Income  195 79226 922     
Property Plant Equipment Gross Cost  48 45951 51053 85054 24554 9267 72721 963
Provisions For Liabilities Balance Sheet Subtotal    8664762786922 947
Taxation Social Security Payable   28 28722 58322 46381422 50228 604
Total Assets Less Current Liabilities138 578265 163322 117524 247     
Trade Creditors Trade Payables  400 349207 906826 359316 760122 970168 126233 580
Trade Debtors Trade Receivables  150 341404 900987 074784 914706 100857 139844 948
Creditors Due After One Year106 383229 050       
Creditors Due Within One Year296 765610 946       
Number Shares Allotted 30 000       
Share Capital Allotted Called Up Paid30 00030 000       
Tangible Fixed Assets Additions 644       
Tangible Fixed Assets Cost Or Valuation45 21245 856       
Tangible Fixed Assets Depreciation30 87335 908       
Tangible Fixed Assets Depreciation Charged In Period 5 035       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 14th, July 2023
Free Download (8 pages)

Company search

Advertisements