Sportlight Technology Ltd BICESTER


Founded in 2015, Sportlight Technology, classified under reg no. 09655770 is an active company. Currently registered at Unit E14 OX26 4LD, Bicester the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 8th October 2018 Sportlight Technology Ltd is no longer carrying the name Sportslate.

The firm has 4 directors, namely Henrik K., Raf K. and Sandford L. and others. Of them, Matthew M. has been with the company the longest, being appointed on 24 June 2015 and Henrik K. has been with the company for the least time - from 5 June 2018. As of 15 June 2024, there were 6 ex directors - William B., Thomas W. and others listed below. There were no ex secretaries.

Sportlight Technology Ltd Address / Contact

Office Address Unit E14
Office Address2 Telford Road
Town Bicester
Post code OX26 4LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09655770
Date of Incorporation Wed, 24th Jun 2015
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Henrik K.

Position: Director

Appointed: 05 June 2018

Raf K.

Position: Director

Appointed: 16 May 2018

Sandford L.

Position: Director

Appointed: 31 August 2016

Matthew M.

Position: Director

Appointed: 24 June 2015

William B.

Position: Director

Appointed: 31 August 2016

Resigned: 16 May 2018

Thomas W.

Position: Director

Appointed: 02 December 2015

Resigned: 16 May 2018

Stephen K.

Position: Director

Appointed: 02 December 2015

Resigned: 16 May 2018

Trevor C.

Position: Director

Appointed: 02 December 2015

Resigned: 16 May 2018

Wayne B.

Position: Director

Appointed: 02 December 2015

Resigned: 31 August 2016

Jonathan M.

Position: Director

Appointed: 02 December 2015

Resigned: 31 August 2016

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats established, there is Matthew M. This PSC and has 25-50% shares.

Matthew M.

Notified on 8 July 2016
Ceased on 16 November 2017
Nature of control: 25-50% shares

Company previous names

Sportslate October 8, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1 321       
Balance Sheet
Cash Bank On Hand14981 427867 914258 182842 300169 2632 057 298718 173
Current Assets3 09589 8741 016 580476 9961 070 804436 5632 455 8631 062 764
Debtors2 9468 447148 666218 814228 504267 300398 565344 591
Net Assets Liabilities1 3217 140 407 3301 018 136417 3702 487 8571 043 967
Other Debtors 8 447148 666218 814228 504246 750358 902274 835
Property Plant Equipment 3356 3376 26613 56218 70689 80982 093
Cash Bank In Hand149       
Net Assets Liabilities Including Pension Asset Liability1 321       
Reserves/Capital
Called Up Share Capital313       
Profit Loss Account Reserve-28 919       
Shareholder Funds1 321       
Other
Accrued Liabilities Deferred Income   5 479 13 150 37 848
Accumulated Depreciation Impairment Property Plant Equipment 1631 1393 9438 74615 55734 91563 200
Additions Other Than Through Business Combinations Property Plant Equipment 498      
Average Number Employees During Period 1557121924
Creditors1 77483 0699 43520 21429 20737 89857 815100 890
Fixed Assets   6 26613 56218 70689 80982 093
Increase From Depreciation Charge For Year Property Plant Equipment 1639762 8044 8036 81119 35828 285
Net Current Assets Liabilities1 3216 8051 007 145456 7821 041 597398 6652 398 048961 874
Other Creditors1 00080 721 5 6346 40914 105111 254
Prepayments Accrued Income   93411 88818 14239 66342 156
Property Plant Equipment Gross Cost 4987 47610 20922 30834 263124 724145 293
Taxation Social Security Payable 1 833 42 43942 05421 62034 94249 272
Total Additions Including From Business Combinations Property Plant Equipment  6 9782 73312 09911 95590 46120 569
Total Assets Less Current Liabilities 7 1401 013 482463 0481 055 159417 3712 487 8571 043 967
Trade Creditors Trade Payables774515580 4 4542 17322 8722 516
Trade Debtors Trade Receivables   115 536 20 550 27 600
Useful Life Property Plant Equipment Years    3 55
Number Shares Issued Fully Paid  44 04444 044    
Other Taxation Social Security Payable 1 8338 85514 58018 34421 620  
Par Value Share0 00    
Future Minimum Lease Payments Under Non-cancellable Operating Leases    21 00021 000  
Consideration For Shares Issued30 240       
Creditors Due Within One Year1 774       
Nominal Value Shares Issued313       
Number Shares Allotted31 305       
Number Shares Issued31 305       
Share Premium Account29 927       
Value Shares Allotted313       

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2023
filed on: 26th, March 2024
Free Download (12 pages)

Company search