SPORTSTOWN LIMITED

Register to unlock more data on OkredoRegister

SPORTSTOWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04919679

Incorporation date

02/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Boundary Park, Furtherwood Road, Oldham OL1 2PBCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2003)
dot icon28/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon11/12/2025
Registration of charge 049196790008, created on 2025-12-08
dot icon27/10/2025
Director's details changed for Mr Francis Leigh Rothwell on 2025-09-26
dot icon23/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon31/12/2024
Registration of charge 049196790007, created on 2024-12-24
dot icon24/12/2024
Registration of charge 049196790006, created on 2024-12-24
dot icon09/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon10/06/2024
Termination of appointment of Charles Peter Norbury as a director on 2024-05-13
dot icon06/06/2024
Certificate of change of name
dot icon08/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/11/2023
Confirmation statement made on 2023-10-02 with updates
dot icon06/06/2023
Current accounting period extended from 2023-03-25 to 2023-06-30
dot icon29/03/2023
Appointment of Mr Darren Henry Royle as a director on 2023-03-28
dot icon27/03/2023
Cessation of Simon Blitz as a person with significant control on 2023-03-24
dot icon27/03/2023
Cessation of Daniel Gazal as a person with significant control on 2023-03-24
dot icon27/03/2023
Termination of appointment of Simon Blitz as a secretary on 2023-03-24
dot icon27/03/2023
Termination of appointment of Simon Blitz as a director on 2023-03-24
dot icon27/03/2023
Termination of appointment of Daniel Gazal as a director on 2023-03-27
dot icon27/03/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to Boundary Park Furtherwood Road Oldham OL1 2PB on 2023-03-27
dot icon27/03/2023
Notification of Groco 520 Limited as a person with significant control on 2023-03-24
dot icon27/03/2023
Appointment of Mr Francis Leigh Rothwell as a director on 2023-03-24
dot icon27/03/2023
Appointment of Mr Luke Rothwell as a director on 2023-03-24
dot icon27/03/2023
Appointment of Mr Charles Peter Norbury as a director on 2023-03-24
dot icon27/03/2023
Appointment of Ms Susan Schofield as a director on 2023-03-24
dot icon27/03/2023
Satisfaction of charge 049196790002 in full
dot icon27/03/2023
Satisfaction of charge 049196790003 in full
dot icon27/03/2023
Satisfaction of charge 049196790004 in full
dot icon27/03/2023
Registration of charge 049196790005, created on 2023-03-24
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/12/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/12/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon18/06/2020
Total exemption full accounts made up to 2019-03-31
dot icon18/03/2020
Previous accounting period shortened from 2019-03-26 to 2019-03-25
dot icon19/12/2019
Previous accounting period shortened from 2019-03-27 to 2019-03-26
dot icon05/11/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon05/11/2019
Registered office address changed from Boundary Park Furtherwood Road Oldham Lancashire OL1 2PA to 64 New Cavendish Street London W1G 8TB on 2019-11-05
dot icon05/10/2019
Compulsory strike-off action has been discontinued
dot icon02/10/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/08/2019
First Gazette notice for compulsory strike-off
dot icon14/03/2019
Previous accounting period shortened from 2018-03-28 to 2018-03-27
dot icon19/12/2018
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon17/12/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon23/11/2018
Satisfaction of charge 1 in full
dot icon21/06/2018
Total exemption full accounts made up to 2017-03-31
dot icon23/05/2018
Compulsory strike-off action has been discontinued
dot icon15/05/2018
First Gazette notice for compulsory strike-off
dot icon20/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon21/11/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon22/11/2016
Confirmation statement made on 2016-10-02 with updates
dot icon14/11/2016
Registration of charge 049196790004, created on 2016-11-08
dot icon28/07/2016
Previous accounting period extended from 2015-10-31 to 2016-03-31
dot icon03/12/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon30/03/2015
Registration of charge 049196790003, created on 2015-03-25
dot icon26/03/2015
Registration of charge 049196790002, created on 2015-03-25
dot icon03/02/2015
Accounts for a dormant company made up to 2014-10-31
dot icon24/11/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon12/08/2014
Accounts for a dormant company made up to 2013-10-31
dot icon14/11/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon17/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon16/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon26/03/2012
Accounts for a dormant company made up to 2011-10-31
dot icon29/11/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon12/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/11/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon27/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon18/11/2009
Director's details changed for Simon Blitz on 2009-10-28
dot icon16/11/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon30/10/2009
Director's details changed for Daniel Gazal on 2009-10-28
dot icon21/05/2009
Accounts for a dormant company made up to 2008-10-31
dot icon19/01/2009
Return made up to 02/10/08; full list of members
dot icon28/10/2008
Accounts for a dormant company made up to 2007-10-31
dot icon19/11/2007
Return made up to 02/10/07; no change of members
dot icon12/02/2007
Accounts for a dormant company made up to 2006-10-31
dot icon11/11/2006
Return made up to 02/10/06; full list of members
dot icon13/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon07/11/2005
Return made up to 02/10/05; full list of members
dot icon10/08/2005
Accounts for a dormant company made up to 2004-10-31
dot icon10/01/2005
Return made up to 02/10/04; full list of members
dot icon02/02/2004
Ad 09/12/03-09/12/03 £ si 1@1=1 £ ic 1/2
dot icon17/12/2003
New secretary appointed;new director appointed
dot icon17/12/2003
New director appointed
dot icon17/12/2003
Secretary resigned
dot icon17/12/2003
Director resigned
dot icon17/12/2003
Registered office changed on 17/12/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon02/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+2,348.75 % *

* during past year

Cash in Bank

£8,791.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
856.43K
-
0.00
359.00
-
2022
2
853.84K
-
0.00
8.79K
-
2022
2
853.84K
-
0.00
8.79K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

853.84K £Descended-0.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.79K £Ascended2.35K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rothwell, Francis Leigh
Director
24/03/2023 - Present
19
Royle, Darren Henry
Director
28/03/2023 - Present
25
Norbury, Charles Peter
Director
24/03/2023 - 13/05/2024
13
Blitz, Simon
Director
09/12/2003 - 24/03/2023
5
Mr Daniel Gazal
Director
09/12/2003 - 27/03/2023
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About SPORTSTOWN LIMITED

SPORTSTOWN LIMITED is an(a) Active company incorporated on 02/10/2003 with the registered office located at Boundary Park, Furtherwood Road, Oldham OL1 2PB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of SPORTSTOWN LIMITED?

toggle

SPORTSTOWN LIMITED is currently Active. It was registered on 02/10/2003 .

Where is SPORTSTOWN LIMITED located?

toggle

SPORTSTOWN LIMITED is registered at Boundary Park, Furtherwood Road, Oldham OL1 2PB.

What does SPORTSTOWN LIMITED do?

toggle

SPORTSTOWN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does SPORTSTOWN LIMITED have?

toggle

SPORTSTOWN LIMITED had 2 employees in 2022.

What is the latest filing for SPORTSTOWN LIMITED?

toggle

The latest filing was on 28/03/2026: Total exemption full accounts made up to 2025-06-30.