About

Registered Number: 03599986
Date of Incorporation: 17/07/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 2nd Floor 40 Water Lane, Wilmslow, Cheshire, SK9 5AP

 

Founded in 1998, Sportfive Uk Ltd has its registered office in Wilmslow in Cheshire, it's status at Companies House is "Active". There are 18 directors listed for Sportfive Uk Ltd. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASSETT, Philippe Daniel 06 December 1999 11 October 2001 1
BAUER, Wolfgang Adolf 11 October 2001 01 February 2003 1
BAUER, Wolfgang Adolf 18 August 1998 06 December 1999 1
BIRCH, Trevor 01 November 2008 01 December 2009 1
BOHM, Walter 20 November 2000 15 May 2013 1
CORDES, Philip Kurt Herbert 01 April 2003 19 February 2007 1
CRAMER, Sven 22 November 2001 01 March 2003 1
CRESSWELL, Leela Marianna 01 May 2000 11 October 2001 1
GEORGIOU, Andrew 19 November 2015 15 July 2019 1
HILKE, Joachim Wolfgang Arthur Heinrich 01 July 2009 28 May 2010 1
MORETTI, Laurent 20 April 2012 19 November 2015 1
RAO-SADOUN, Shaila Ann 20 December 2012 11 December 2013 1
RAWLINGS, Christopher Machin 17 October 2007 25 February 2011 1
THOEREN, Konstantin Michael 18 August 1998 11 October 2001 1
TONG CUONG, Vincent Claude 03 June 2010 28 March 2014 1
WEDDIGEN, Christian 22 December 2001 01 November 2008 1
WORTH, Richard 01 November 2008 30 June 2009 1
YZERMAN, Patrick 21 May 2013 10 December 2013 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
PSC05 - N/A 22 July 2020
RESOLUTIONS - N/A 29 May 2020
TM01 - Termination of appointment of director 27 May 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 22 July 2019
TM01 - Termination of appointment of director 16 July 2019
TM01 - Termination of appointment of director 14 May 2019
AP01 - Appointment of director 23 January 2019
TM01 - Termination of appointment of director 16 January 2019
AA - Annual Accounts 07 October 2018
AP01 - Appointment of director 28 August 2018
AP01 - Appointment of director 28 August 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 17 July 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 10 June 2016
CERTNM - Change of name certificate 01 December 2015
AP01 - Appointment of director 19 November 2015
TM01 - Termination of appointment of director 19 November 2015
AR01 - Annual Return 18 August 2015
AD01 - Change of registered office address 15 July 2015
AD01 - Change of registered office address 15 July 2015
AD01 - Change of registered office address 15 July 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 23 July 2014
TM01 - Termination of appointment of director 14 April 2014
AA - Annual Accounts 07 February 2014
TM01 - Termination of appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
AR01 - Annual Return 19 July 2013
AP01 - Appointment of director 21 May 2013
TM01 - Termination of appointment of director 16 May 2013
AA - Annual Accounts 02 April 2013
AP01 - Appointment of director 20 December 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 25 April 2012
AP01 - Appointment of director 20 April 2012
CH03 - Change of particulars for secretary 17 November 2011
CH01 - Change of particulars for director 17 November 2011
CH01 - Change of particulars for director 17 November 2011
CH01 - Change of particulars for director 17 November 2011
CH01 - Change of particulars for director 17 November 2011
AR01 - Annual Return 21 July 2011
AD01 - Change of registered office address 18 May 2011
AA - Annual Accounts 07 April 2011
TM01 - Termination of appointment of director 01 March 2011
AP01 - Appointment of director 25 January 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AP01 - Appointment of director 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
AA - Annual Accounts 03 June 2010
TM01 - Termination of appointment of director 01 December 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
363a - Annual Return 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
AA - Annual Accounts 07 April 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
287 - Change in situation or address of Registered Office 05 February 2009
MISC - Miscellaneous document 22 January 2009
MISC - Miscellaneous document 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
SA - Shares agreement 03 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 December 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
CERTNM - Change of name certificate 04 November 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
AUD - Auditor's letter of resignation 14 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
AA - Annual Accounts 09 October 2007
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
363a - Annual Return 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
AA - Annual Accounts 21 October 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 22 July 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 09 July 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
AA - Annual Accounts 05 November 2002
AUD - Auditor's letter of resignation 10 October 2002
363s - Annual Return 24 July 2002
CERTNM - Change of name certificate 28 February 2002
AA - Annual Accounts 31 January 2002
RESOLUTIONS - N/A 03 January 2002
RESOLUTIONS - N/A 03 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
CERTNM - Change of name certificate 31 December 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 September 2001
363s - Annual Return 24 August 2001
123 - Notice of increase in nominal capital 19 July 2001
RESOLUTIONS - N/A 13 July 2001
RESOLUTIONS - N/A 13 July 2001
RESOLUTIONS - N/A 13 July 2001
RESOLUTIONS - N/A 13 July 2001
RESOLUTIONS - N/A 13 July 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 22 August 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
CERTNM - Change of name certificate 06 June 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 May 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
RESOLUTIONS - N/A 04 January 2000
MEM/ARTS - N/A 04 January 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
363s - Annual Return 20 October 1999
225 - Change of Accounting Reference Date 11 October 1999
288a - Notice of appointment of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
RESOLUTIONS - N/A 26 August 1998
RESOLUTIONS - N/A 26 August 1998
RESOLUTIONS - N/A 26 August 1998
RESOLUTIONS - N/A 26 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
CERTNM - Change of name certificate 19 August 1998
NEWINC - New incorporation documents 17 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.