Sportinspired Ltd LONDON


Sportinspired started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09570335. The Sportinspired company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 7 Albert Buildings. Postal code: EC4N 4SA.

The firm has 6 directors, namely Roger A., Randolph R. and Felix S. and others. Of them, Charles S. has been with the company the longest, being appointed on 1 May 2015 and Roger A. and Randolph R. have been with the company for the least time - from 21 November 2023. As of 27 April 2024, there were 7 ex directors - Steve H., Supratim M. and others listed below. There were no ex secretaries.

Sportinspired Ltd Address / Contact

Office Address 7 Albert Buildings
Office Address2 Queen Victoria Street
Town London
Post code EC4N 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09570335
Date of Incorporation Fri, 1st May 2015
Industry Other sports activities
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Roger A.

Position: Director

Appointed: 21 November 2023

Randolph R.

Position: Director

Appointed: 21 November 2023

Felix S.

Position: Director

Appointed: 28 September 2023

Helen S.

Position: Director

Appointed: 22 December 2022

Michelle A.

Position: Director

Appointed: 29 June 2018

Charles S.

Position: Director

Appointed: 01 May 2015

Steve H.

Position: Director

Appointed: 21 July 2021

Resigned: 02 March 2022

Supratim M.

Position: Director

Appointed: 17 December 2018

Resigned: 21 November 2023

Gemma B.

Position: Director

Appointed: 13 December 2018

Resigned: 13 December 2021

Linda H.

Position: Director

Appointed: 17 September 2018

Resigned: 23 March 2023

Supratim M.

Position: Director

Appointed: 22 December 2017

Resigned: 03 August 2018

Peter T.

Position: Director

Appointed: 27 July 2015

Resigned: 06 October 2021

Hamish M.

Position: Director

Appointed: 01 May 2015

Resigned: 22 December 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As BizStats identified, there is Charles S. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Charles S. This PSC owns 25-50% shares. The third one is Peter T., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Charles S.

Notified on 21 April 2023
Nature of control: significiant influence or control

Charles S.

Notified on 6 April 2016
Ceased on 29 June 2018
Nature of control: 25-50% shares

Peter T.

Notified on 6 April 2016
Ceased on 29 June 2018
Nature of control: 25-50% shares

Supratim M.

Notified on 22 December 2017
Ceased on 29 June 2018
Nature of control: 25-50% voting rights

Hamish M.

Notified on 6 April 2016
Ceased on 22 December 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 21st November 2023
filed on: 12th, January 2024
Free Download (1 page)

Company search