SPORTING INDEX LIMITED
Overview
| Company Name | SPORTING INDEX LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02636842 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SPORTING INDEX LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEGREEPOWER LIMITED | Aug 12, 1991 | Aug 12, 1991 |
What are the latest accounts for SPORTING INDEX LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for SPORTING INDEX LIMITED?
| Last Confirmation Statement Made Up To | Aug 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 12, 2025 |
| Overdue | No |
What are the latest filings for SPORTING INDEX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to May 31, 2025 | 29 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2024 | 34 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2023 to May 31, 2024 | 1 pages | AA01 | ||||||||||
Notification of Spreadex Limited as a person with significant control on Nov 06, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Sporting Index Holdings Limited as a person with significant control on Nov 06, 2023 | 1 pages | PSC07 | ||||||||||
Appointment of Mr David Ross Mackenzie as a director on Nov 06, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Allan Philip Morley as a director on Nov 06, 2023 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Andrew James Wright as a director on Nov 06, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Derren Christian Maggs as a director on Nov 06, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Rodney Hallan as a director on Nov 06, 2023 | 2 pages | AP01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Nov 01, 2023
| 4 pages | RP04SH01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Statement of capital on Nov 02, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 01, 2023
| 3 pages | SH01 | ||||||||||
| ||||||||||||
Termination of appointment of Jerome Paul Marie Mascre as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Confirmation statement made on Aug 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Craig William Artley as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of SPORTING INDEX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALLAN, James Rodney | Director | Upper Marlborough Road AL1 3UU St. Albans Churchill House England | England | British | 298202330001 | |||||
| MACKENZIE, David Ross | Director | Upper Marlborough Road AL1 3UU St. Albans Churchill House England | England | British | 314454070001 | |||||
| MORLEY, Allan Philip | Director | Upper Marlborough Road AL1 3UU St. Albans Churchill House England | England | British | 164987770002 | |||||
| BAKER, Stuart Richard | Secretary | Milverton Street Kennington SE11 4AP London Gateway House | 249186660001 | |||||||
| DAVIS, James Edward Coleman | Secretary | 12 Parkgate Gardens SW14 8BQ London | British | 49807060002 | ||||||
| PATES, Martin Richard | Secretary | Milverton Street Kennington SE11 4AP London Gateway House England | British | 102341820001 | ||||||
| PEAKE, Amanda Patricia | Secretary | Brackley Road Chiswick W4 2HW London 47 | British | 21309130001 | ||||||
| ARTLEY, Craig William | Director | Second Floor 10 Paternoster Row EC4M 7HP London St Martins Court England | England | English | 242815900001 | |||||
| BAKER, Stuart Richard | Director | Milverton Street Kennington SE11 4AP London Gateway House | England | British | 279198650001 | |||||
| DAVIS, James Edward Coleman | Director | 12 Parkgate Gardens SW14 8BQ London | England | British | 49807060002 | |||||
| DE LA ROSA, Jonathan | Director | 8 Bannister Way WN3 6LX Wigan Lancashire | British | 110848620001 | ||||||
| DUNBAR-JOHNSON, Paul Nicholas | Director | Milverton Street Kennington SE11 4AP London Gateway House England | England | British | 49806990005 | |||||
| EDWARDS, Colin Kenneth | Director | Fairfield House Upavon SN9 Pewsey Wiltshire | British | 18655090005 | ||||||
| FLETCHER, Eachan Andrew | Director | Church Hill GU15 2HA Camberley 16 Surrey England | England | British | 111451680001 | |||||
| GARBACZ, David Joshua | Director | 7a Haslemere Gardens N3 3EA London | British | 39413710004 | ||||||
| GLYNN, Richard Ian | Director | 1/21 Belsize Avenue NW3 4BL London | Uk | British | 46492370002 | |||||
| HAMILTON, Angus James Douglas | Director | 8 Hansbury House Regents Bridge Gardens SW8 London | British | 29942430003 | ||||||
| HELLYER, Compton Graham | Director | The Grange Yattendon RG18 0UE Newbury Berkshire | England | British | 60191980002 | |||||
| HUNTER, Alistair John | Director | Fenny Slade The Ridgeway EN6 5QS Potters Bar London | England | British | 86736090001 | |||||
| LANE, Stuart Robert | Director | 19 Ebbisham Road KT4 8ND Worcester Park Surrey | British | 63094170001 | ||||||
| MAGGS, Derren Christian | Director | Second Floor 10 Paternoster Row EC4M 7HP London St Martins Court England | England | British | 229643180001 | |||||
| MASCRE, Jerome Paul Marie | Director | Second Floor 10 Paternoster Row EC4M 7HP London St Martins Court England | England | French | 296036510001 | |||||
| MATTHEWS, Peter | Director | 12 St Huberts Close SL9 7EN Gerrards Cross Buckinghamshire | England | New Zealander | 32305370001 | |||||
| MAYDON, Mark Edward Lynch | Director | Milverton Street Kennington SE11 4AP London Gateway House England | England | British | 195243990001 | |||||
| MCNEILE, Lindsay James | Director | 43 Fentiman Road SW8 1LH London | United Kingdom | British | 78111340001 | |||||
| MURPHY, Warren Stuart | Director | Milverton Street Kennington SE11 4AP London Gateway House England | United Kingdom | British | 94200950002 | |||||
| PATES, Martin Richard | Director | Milverton Street Kennington SE11 4AP London Gateway House England | England | British | 102341820001 | |||||
| POCOCK, Nicholas Edward Julian | Director | 55 Ravenscourt Road W6 0UJ London | British | 19637650001 | ||||||
| POCOCK, Nicholas Edward Julian | Director | 55 Ravenscourt Road W6 0UJ London | British | 19637650001 | ||||||
| PYRAH, Walter Henry | Director | 89 Caldbeck Avenue KT4 8BH Worcester Park Surrey | British | 71185850002 | ||||||
| SMITH, Hugo | Director | Barrhill Bellingdon HP5 2XU Chesham Buckinghamshire | British | 98604940001 | ||||||
| TAYLOR, Kevin | Director | 15 Witherby Close CR0 5SU Croydon Surrey | British | 66627800001 | ||||||
| THOMAS, Richard Martin | Director | 6 Wycliffe Road SW19 1ER London | British | 29942420001 | ||||||
| TRIM, Simon Edward | Director | Milverton Street Kennington SE11 4AP London Gateway House England | England | British | 133337300001 | |||||
| WHELAN, Matthew Nicholas John | Director | Milverton Street Kennington SE11 4AP London Gateway House England | England | British | 133333890001 |
Who are the persons with significant control of SPORTING INDEX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Spreadex Limited | Nov 06, 2023 | Upper Marlborough Road AL1 3UU St. Albans Churchill House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sporting Index Holdings Limited | Apr 06, 2016 | Milverton Street SE11 4AP London 8 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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