SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED

SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSPORTS INFORMATION SERVICES (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01939932
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED?

    • Television programming and broadcasting activities (60200) / Information and communication

    Where is SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED located?

    Registered Office Address
    2 Whitehall Avenue
    Kingston
    MK10 0AX Milton Keynes
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SATELLITE INFORMATION SERVICES (HOLDINGS) LIMITEDOct 01, 1993Oct 01, 1993
    SATELLITE INFORMATION SERVICES LIMITEDOct 13, 1986Oct 13, 1986
    SATELLITE RACING DEVELOPMENT LIMITEDSep 24, 1985Sep 24, 1985
    DELPHBYTE LIMITEDAug 16, 1985Aug 16, 1985

    What are the latest accounts for SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    52 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: amendments to schedules 1 and 2 19/11/2025
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: amendments to schedules 1 and 2 19/11/2025
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    49 pagesMA

    Memorandum and Articles of Association

    51 pagesMA

    Director's details changed for Mr Simon Harris Johnson on Nov 13, 2025

    2 pagesCH01

    Director's details changed for Mr Fred Done on Oct 01, 2025

    2 pagesCH01

    Appointment of Mr Sean Ernest Wilkins as a director on Jul 24, 2025

    2 pagesAP01

    Termination of appointment of Vaughan Christopher Hugh Lewis as a director on Jun 30, 2025

    1 pagesTM01

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    54 pagesAA

    Termination of appointment of Giovanna D'esposito as a director on Nov 30, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: transfer of shares 27/09/2024
    RES13

    Appointment of Mr Steven Robert Humphries as a director on Jul 18, 2024

    2 pagesAP01

    Termination of appointment of John Borrowdale as a director on Jun 18, 2024

    1 pagesTM01

    Termination of appointment of Andrew Mark Hicks as a director on Jun 18, 2024

    1 pagesTM01

    Appointment of Mr John Borrowdale as a director on Jun 03, 2024

    2 pagesAP01

    Termination of appointment of John Borrowdale as a director on May 22, 2024

    1 pagesTM01

    Appointment of Andrew Mark Hicks as a director on Jun 03, 2024

    2 pagesAP01

    Termination of appointment of Leo John Walker as a director on May 22, 2024

    1 pagesTM01

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Appointment of Mr John Borrowdale as a director on Mar 21, 2024

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2023

    54 pagesAA

    Registration of charge 019399320012, created on Dec 13, 2023

    68 pagesMR01

    Termination of appointment of Christopher Harwood Bernard Mills as a director on Oct 23, 2023

    1 pagesTM01

    Who are the officers of SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIS COSEC LIMITED
    Whitehall Avenue
    Kingston
    MK10 0AX Milton Keynes
    Unit 2
    England
    Secretary
    Whitehall Avenue
    Kingston
    MK10 0AX Milton Keynes
    Unit 2
    England
    Identification TypeUK Limited Company
    Registration Number07934050
    168984600001
    AMES, Richard Jonathan
    Whitehall Avenue
    Kingston
    MK10 0AX Milton Keynes
    2
    Buckinghamshire
    England
    Director
    Whitehall Avenue
    Kingston
    MK10 0AX Milton Keynes
    2
    Buckinghamshire
    England
    EnglandBritish131458160001
    DONE, Fred
    56-58 Benson Road
    Birchwood
    WA3 7PQ Warrington
    The Spectrum
    England
    Director
    56-58 Benson Road
    Birchwood
    WA3 7PQ Warrington
    The Spectrum
    England
    EnglandBritish53299670001
    HUMPHRIES, Steven Robert
    Whitehall Avenue
    Kingston
    MK10 0AX Milton Keynes
    2
    Buckinghamshire
    England
    Director
    Whitehall Avenue
    Kingston
    MK10 0AX Milton Keynes
    2
    Buckinghamshire
    England
    EnglandBritish325273050001
    JOHNSON, Simon Harris
    Whitehall Avenue
    Kingston
    MK10 0AX Milton Keynes
    Unit 2
    England
    Director
    Whitehall Avenue
    Kingston
    MK10 0AX Milton Keynes
    Unit 2
    England
    EnglandBritish87299950002
    KIRSZANEK, Paul James
    56-58 Benson Road
    Birchwood
    WA3 7PQ Warrington
    The Spectrum
    United Kingdom
    Director
    56-58 Benson Road
    Birchwood
    WA3 7PQ Warrington
    The Spectrum
    United Kingdom
    EnglandBritish192758140001
    MINTAS, Laila, Dr.
    Whitehall Avenue
    Kingston
    MK10 0AX Milton Keynes
    2
    Buckinghamshire
    England
    Director
    Whitehall Avenue
    Kingston
    MK10 0AX Milton Keynes
    2
    Buckinghamshire
    England
    BahamasGerman287237600002
    SCANLON, Joseph Matthias
    The Old Church Shevington Moor
    Standish
    WN6 0SA Wigan
    Lancashire
    Director
    The Old Church Shevington Moor
    Standish
    WN6 0SA Wigan
    Lancashire
    United KingdomBritish63330480001
    TIZARD, Theodore Jonathan Michael
    Whitehall Avenue
    Kingston
    MK10 0AX Milton Keynes
    2
    Buckinghamshire
    England
    Director
    Whitehall Avenue
    Kingston
    MK10 0AX Milton Keynes
    2
    Buckinghamshire
    England
    EnglandBritish277220100001
    WILKINS, Sean Ernest
    Whitehall Avenue
    Kingston
    MK10 0AX Milton Keynes
    2
    Buckinghamshire
    England
    Director
    Whitehall Avenue
    Kingston
    MK10 0AX Milton Keynes
    2
    Buckinghamshire
    England
    EnglandBritish200135590001
    BRIDGE, Jeremy John
    29 Townscliffe Lane
    Marple Bridge
    SK6 5AW Stockport
    Cheshire
    Secretary
    29 Townscliffe Lane
    Marple Bridge
    SK6 5AW Stockport
    Cheshire
    British3180380002
    ORGAN, Helen
    Avalon
    Frog Hall Lane
    IP7 6AA Hadleigh
    Suffolk
    Secretary
    Avalon
    Frog Hall Lane
    IP7 6AA Hadleigh
    Suffolk
    British77131670002
    SMITH, Kevin Laurie
    B Overhill Road
    East Dulwich
    SE22 0PQ London
    63
    Secretary
    B Overhill Road
    East Dulwich
    SE22 0PQ London
    63
    British86533430003
    SMITH, Kevin Laurie
    33 Gabriel Street
    Honor Oak
    SE23 1DW London
    Secretary
    33 Gabriel Street
    Honor Oak
    SE23 1DW London
    British86533430001
    ARMSTRONG, Malcolm John
    59 Upshire Gardens
    RG12 9YZ Bracknell
    Berkshire
    Director
    59 Upshire Gardens
    RG12 9YZ Bracknell
    Berkshire
    British56597490001
    ARTZ, Alan David
    Whitehall Avenue
    Kingston
    MK10 0AX Milton Keynes
    2
    Buckinghamshire
    England
    Director
    Whitehall Avenue
    Kingston
    MK10 0AX Milton Keynes
    2
    Buckinghamshire
    England
    SpainBritish286834030001
    ASHDOWN, Vaughn Trevor
    12 Round Ash Way
    Hartley
    DA3 8BT Longfield
    Kent
    Director
    12 Round Ash Way
    Hartley
    DA3 8BT Longfield
    Kent
    British16667900002
    BARTLETT, Warwick Winston
    Apartment 6
    The Point
    IM9 5EG Port St Mary
    Isle Of Man
    Director
    Apartment 6
    The Point
    IM9 5EG Port St Mary
    Isle Of Man
    United KingdomBritish85086550004
    BEAUMONT, Trevor Kenneth
    Strensall Road
    Earswick
    YO32 9SJ York
    Wayside Farm
    England
    Director
    Strensall Road
    Earswick
    YO32 9SJ York
    Wayside Farm
    England
    EnglandBritish173862340001
    BEAUMONT, Trevor Kenneth
    Chapel Lane
    WN3 4HS Wigan
    The Horserace Totalisator Board
    Lancashire
    United Kingdom
    Director
    Chapel Lane
    WN3 4HS Wigan
    The Horserace Totalisator Board
    Lancashire
    United Kingdom
    United KingdomBritish109954570002
    BELL, Christopher
    The Old Vicarage
    Orchard Place
    NN13 5JT Westbury
    Northamptonshire
    Director
    The Old Vicarage
    Orchard Place
    NN13 5JT Westbury
    Northamptonshire
    British37952640001
    BORROWDALE, John Arthur James
    Whitehall Avenue
    Kingston
    MK10 0AX Milton Keynes
    2
    Buckinghamshire
    England
    Director
    Whitehall Avenue
    Kingston
    MK10 0AX Milton Keynes
    2
    Buckinghamshire
    England
    EnglandBritish320843560001
    BORROWDALE, John Arthur James
    Whitehall Avenue
    Kingston
    MK10 0AX Milton Keynes
    2
    Buckinghamshire
    England
    Director
    Whitehall Avenue
    Kingston
    MK10 0AX Milton Keynes
    2
    Buckinghamshire
    England
    EnglandBritish320843560001
    BRIDGE, Jeremy John
    29 Townscliffe Lane
    Marple Bridge
    SK6 5AW Stockport
    Cheshire
    Director
    29 Townscliffe Lane
    Marple Bridge
    SK6 5AW Stockport
    Cheshire
    British3180380002
    BROWN, David Robert
    Pinfold Lane
    Kirk Smeaton
    WF8 3JT Pontefract
    1 Hall Cottage
    West Yorkshire
    Director
    Pinfold Lane
    Kirk Smeaton
    WF8 3JT Pontefract
    1 Hall Cottage
    West Yorkshire
    EnglandEnglish132811680001
    BROWN, John Michael
    Milford Court Milford Road
    South Milford
    LS25 5AD Leeds
    Director
    Milford Court Milford Road
    South Milford
    LS25 5AD Leeds
    British889800001
    BROWN, Robert Arthur
    4 Oakfield Gardens
    Eden Park
    BR3 3AZ Beckenham
    Kent
    Director
    4 Oakfield Gardens
    Eden Park
    BR3 3AZ Beckenham
    Kent
    EnglandEnglish52939530001
    CARTER, Richard
    54 Crescent Road
    KT2 7RF Kingston Upon Thames
    Surrey
    Director
    54 Crescent Road
    KT2 7RF Kingston Upon Thames
    Surrey
    British707660001
    CARVER, Margaret Adela Miriam
    Cintra House
    5 Christchurch Road
    SO23 9SR Winchester
    Hampshire
    Director
    Cintra House
    5 Christchurch Road
    SO23 9SR Winchester
    Hampshire
    United KingdomBritish101357750001
    CARVER, Margaret Adela Miriam
    Cintra House
    5 Christchurch Road
    SO23 9SR Winchester
    Hampshire
    Director
    Cintra House
    5 Christchurch Road
    SO23 9SR Winchester
    Hampshire
    United KingdomBritish101357750001
    CASSIDY, Denis Patrick
    19 Ashburnham Close
    East Finchley
    N2 0NH London
    Director
    19 Ashburnham Close
    East Finchley
    N2 0NH London
    EnglandBritish2425420001
    CHAMBERS, Mark Russell
    Montfichet Road
    E20 1EJ London
    One Stratford Place
    England
    Director
    Montfichet Road
    E20 1EJ London
    One Stratford Place
    England
    United KingdomBritish274684350001
    CLARE, Simon John
    One New Change
    Third Floor
    EC4M 9AF London
    C/O Ladbrokes Coral Group Limited
    England
    Director
    One New Change
    Third Floor
    EC4M 9AF London
    C/O Ladbrokes Coral Group Limited
    England
    EnglandIrish173338740001
    COOPER, Neil
    50 Station Road
    Wood Green
    N22 7TP London
    Greenside House
    United Kingdom
    Director
    50 Station Road
    Wood Green
    N22 7TP London
    Greenside House
    United Kingdom
    United KingdomBritish151902940001
    COSHOTT, Michael David
    Imperial Drive
    HA2 7JW Harrow
    Ladbrokes Plc
    Middlesex
    England
    Director
    Imperial Drive
    HA2 7JW Harrow
    Ladbrokes Plc
    Middlesex
    England
    United KingdomBritish196337230001

    What are the latest statements on persons with significant control for SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0