SPORTING INDEX LIMITED

SPORTING INDEX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPORTING INDEX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02636842
    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 SPORTING INDEX LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is SPORTING INDEX LIMITED located?

    Registered Office Address
    Churchill House
    Upper Marlborough Road
    AL1 3UU St. Albans
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SPORTING INDEX LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEGREEPOWER LIMITEDAug 12, 1991Aug 12, 1991

    What are the latest accounts for SPORTING INDEX LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for SPORTING INDEX LIMITED?

    Last Confirmation Statement Made Up ToAug 12, 2026
    Next Confirmation Statement DueAug 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 12, 2025
    OverdueNo

    What are the latest filings for SPORTING INDEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to May 31, 2025

    29 pagesAA

    Confirmation statement made on Aug 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2024

    34 pagesAA

    Confirmation statement made on Aug 12, 2024 with updates

    4 pagesCS01

    Current accounting period extended from Dec 31, 2023 to May 31, 2024

    1 pagesAA01

    Notification of Spreadex Limited as a person with significant control on Nov 06, 2023

    2 pagesPSC02

    Cessation of Sporting Index Holdings Limited as a person with significant control on Nov 06, 2023

    1 pagesPSC07

    Appointment of Mr David Ross Mackenzie as a director on Nov 06, 2023

    2 pagesAP01

    Appointment of Mr Allan Philip Morley as a director on Nov 06, 2023

    2 pagesAP01

    Registered office address changed from St Martins Court Second Floor 10 Paternoster Row London EC4M 7HP England to Churchill House Upper Marlborough Road St. Albans AL1 3UU on Nov 06, 2023

    1 pagesAD01

    Termination of appointment of Andrew James Wright as a director on Nov 06, 2023

    1 pagesTM01

    Termination of appointment of Derren Christian Maggs as a director on Nov 06, 2023

    1 pagesTM01

    Appointment of Mr James Rodney Hallan as a director on Nov 06, 2023

    2 pagesAP01

    Second filing of a statement of capital following an allotment of shares on Nov 01, 2023

    • Capital: GBP 14,946,925
    4 pagesRP04SH01

    Statement of company's objects

    2 pagesCC04

    Statement of capital on Nov 02, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Nov 01, 2023

    • Capital: GBP 14,946,924
    3 pagesSH01
    Annotations
    DateAnnotation
    Nov 03, 2023Clarification A second filed SH01 was registered on 03/11/2023

    Termination of appointment of Jerome Paul Marie Mascre as a director on Jun 30, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    35 pagesMA

    Confirmation statement made on Aug 12, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Craig William Artley as a director on Jun 30, 2023

    1 pagesTM01

    Who are the officers of SPORTING INDEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALLAN, James Rodney
    Upper Marlborough Road
    AL1 3UU St. Albans
    Churchill House
    England
    Director
    Upper Marlborough Road
    AL1 3UU St. Albans
    Churchill House
    England
    EnglandBritish298202330001
    MACKENZIE, David Ross
    Upper Marlborough Road
    AL1 3UU St. Albans
    Churchill House
    England
    Director
    Upper Marlborough Road
    AL1 3UU St. Albans
    Churchill House
    England
    EnglandBritish314454070001
    MORLEY, Allan Philip
    Upper Marlborough Road
    AL1 3UU St. Albans
    Churchill House
    England
    Director
    Upper Marlborough Road
    AL1 3UU St. Albans
    Churchill House
    England
    EnglandBritish164987770002
    BAKER, Stuart Richard
    Milverton Street
    Kennington
    SE11 4AP London
    Gateway House
    Secretary
    Milverton Street
    Kennington
    SE11 4AP London
    Gateway House
    249186660001
    DAVIS, James Edward Coleman
    12 Parkgate Gardens
    SW14 8BQ London
    Secretary
    12 Parkgate Gardens
    SW14 8BQ London
    British49807060002
    PATES, Martin Richard
    Milverton Street
    Kennington
    SE11 4AP London
    Gateway House
    England
    Secretary
    Milverton Street
    Kennington
    SE11 4AP London
    Gateway House
    England
    British102341820001
    PEAKE, Amanda Patricia
    Brackley Road
    Chiswick
    W4 2HW London
    47
    Secretary
    Brackley Road
    Chiswick
    W4 2HW London
    47
    British21309130001
    ARTLEY, Craig William
    Second Floor
    10 Paternoster Row
    EC4M 7HP London
    St Martins Court
    England
    Director
    Second Floor
    10 Paternoster Row
    EC4M 7HP London
    St Martins Court
    England
    EnglandEnglish242815900001
    BAKER, Stuart Richard
    Milverton Street
    Kennington
    SE11 4AP London
    Gateway House
    Director
    Milverton Street
    Kennington
    SE11 4AP London
    Gateway House
    EnglandBritish279198650001
    DAVIS, James Edward Coleman
    12 Parkgate Gardens
    SW14 8BQ London
    Director
    12 Parkgate Gardens
    SW14 8BQ London
    EnglandBritish49807060002
    DE LA ROSA, Jonathan
    8 Bannister Way
    WN3 6LX Wigan
    Lancashire
    Director
    8 Bannister Way
    WN3 6LX Wigan
    Lancashire
    British110848620001
    DUNBAR-JOHNSON, Paul Nicholas
    Milverton Street
    Kennington
    SE11 4AP London
    Gateway House
    England
    Director
    Milverton Street
    Kennington
    SE11 4AP London
    Gateway House
    England
    EnglandBritish49806990005
    EDWARDS, Colin Kenneth
    Fairfield House
    Upavon
    SN9 Pewsey
    Wiltshire
    Director
    Fairfield House
    Upavon
    SN9 Pewsey
    Wiltshire
    British18655090005
    FLETCHER, Eachan Andrew
    Church Hill
    GU15 2HA Camberley
    16
    Surrey
    England
    Director
    Church Hill
    GU15 2HA Camberley
    16
    Surrey
    England
    EnglandBritish111451680001
    GARBACZ, David Joshua
    7a Haslemere Gardens
    N3 3EA London
    Director
    7a Haslemere Gardens
    N3 3EA London
    British39413710004
    GLYNN, Richard Ian
    1/21 Belsize Avenue
    NW3 4BL London
    Director
    1/21 Belsize Avenue
    NW3 4BL London
    UkBritish46492370002
    HAMILTON, Angus James Douglas
    8 Hansbury House
    Regents Bridge Gardens
    SW8 London
    Director
    8 Hansbury House
    Regents Bridge Gardens
    SW8 London
    British29942430003
    HELLYER, Compton Graham
    The Grange
    Yattendon
    RG18 0UE Newbury
    Berkshire
    Director
    The Grange
    Yattendon
    RG18 0UE Newbury
    Berkshire
    EnglandBritish60191980002
    HUNTER, Alistair John
    Fenny Slade
    The Ridgeway
    EN6 5QS Potters Bar
    London
    Director
    Fenny Slade
    The Ridgeway
    EN6 5QS Potters Bar
    London
    EnglandBritish86736090001
    LANE, Stuart Robert
    19 Ebbisham Road
    KT4 8ND Worcester Park
    Surrey
    Director
    19 Ebbisham Road
    KT4 8ND Worcester Park
    Surrey
    British63094170001
    MAGGS, Derren Christian
    Second Floor
    10 Paternoster Row
    EC4M 7HP London
    St Martins Court
    England
    Director
    Second Floor
    10 Paternoster Row
    EC4M 7HP London
    St Martins Court
    England
    EnglandBritish229643180001
    MASCRE, Jerome Paul Marie
    Second Floor
    10 Paternoster Row
    EC4M 7HP London
    St Martins Court
    England
    Director
    Second Floor
    10 Paternoster Row
    EC4M 7HP London
    St Martins Court
    England
    EnglandFrench296036510001
    MATTHEWS, Peter
    12 St Huberts Close
    SL9 7EN Gerrards Cross
    Buckinghamshire
    Director
    12 St Huberts Close
    SL9 7EN Gerrards Cross
    Buckinghamshire
    EnglandNew Zealander32305370001
    MAYDON, Mark Edward Lynch
    Milverton Street
    Kennington
    SE11 4AP London
    Gateway House
    England
    Director
    Milverton Street
    Kennington
    SE11 4AP London
    Gateway House
    England
    EnglandBritish195243990001
    MCNEILE, Lindsay James
    43 Fentiman Road
    SW8 1LH London
    Director
    43 Fentiman Road
    SW8 1LH London
    United KingdomBritish78111340001
    MURPHY, Warren Stuart
    Milverton Street
    Kennington
    SE11 4AP London
    Gateway House
    England
    Director
    Milverton Street
    Kennington
    SE11 4AP London
    Gateway House
    England
    United KingdomBritish94200950002
    PATES, Martin Richard
    Milverton Street
    Kennington
    SE11 4AP London
    Gateway House
    England
    Director
    Milverton Street
    Kennington
    SE11 4AP London
    Gateway House
    England
    EnglandBritish102341820001
    POCOCK, Nicholas Edward Julian
    55 Ravenscourt Road
    W6 0UJ London
    Director
    55 Ravenscourt Road
    W6 0UJ London
    British19637650001
    POCOCK, Nicholas Edward Julian
    55 Ravenscourt Road
    W6 0UJ London
    Director
    55 Ravenscourt Road
    W6 0UJ London
    British19637650001
    PYRAH, Walter Henry
    89 Caldbeck Avenue
    KT4 8BH Worcester Park
    Surrey
    Director
    89 Caldbeck Avenue
    KT4 8BH Worcester Park
    Surrey
    British71185850002
    SMITH, Hugo
    Barrhill
    Bellingdon
    HP5 2XU Chesham
    Buckinghamshire
    Director
    Barrhill
    Bellingdon
    HP5 2XU Chesham
    Buckinghamshire
    British98604940001
    TAYLOR, Kevin
    15 Witherby Close
    CR0 5SU Croydon
    Surrey
    Director
    15 Witherby Close
    CR0 5SU Croydon
    Surrey
    British66627800001
    THOMAS, Richard Martin
    6 Wycliffe Road
    SW19 1ER London
    Director
    6 Wycliffe Road
    SW19 1ER London
    British29942420001
    TRIM, Simon Edward
    Milverton Street
    Kennington
    SE11 4AP London
    Gateway House
    England
    Director
    Milverton Street
    Kennington
    SE11 4AP London
    Gateway House
    England
    EnglandBritish133337300001
    WHELAN, Matthew Nicholas John
    Milverton Street
    Kennington
    SE11 4AP London
    Gateway House
    England
    Director
    Milverton Street
    Kennington
    SE11 4AP London
    Gateway House
    England
    EnglandBritish133333890001

    Who are the persons with significant control of SPORTING INDEX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Upper Marlborough Road
    AL1 3UU St. Albans
    Churchill House
    England
    Nov 06, 2023
    Upper Marlborough Road
    AL1 3UU St. Albans
    Churchill House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number03720378
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Milverton Street
    SE11 4AP London
    8
    United Kingdom
    Apr 06, 2016
    Milverton Street
    SE11 4AP London
    8
    United Kingdom
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2914954
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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