SPORTLIGHT TECHNOLOGY LTD

SPORTLIGHT TECHNOLOGY LTD

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

    Company NameSPORTLIGHT TECHNOLOGY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09655770
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SPORTLIGHT TECHNOLOGY LTD?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is SPORTLIGHT TECHNOLOGY LTD located?

    Registered Office Address
    Unit E14 Telford Road
    OX26 4LD Bicester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SPORTLIGHT TECHNOLOGY LTD?

    Previous Company Names
    Company NameFromUntil
    SPORTSLATE LIMITEDJun 24, 2015Jun 24, 2015

    What are the latest accounts for SPORTLIGHT TECHNOLOGY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SPORTLIGHT TECHNOLOGY LTD?

    Last Confirmation Statement Made Up ToJul 05, 2025
    Next Confirmation Statement DueJul 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 05, 2024
    OverdueNo

    What are the latest filings for SPORTLIGHT TECHNOLOGY LTD?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 09, 2024

    • Capital: GBP 1,655.88
    7 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Resolution by or on behalf of the members if the company who entitled to attend and vote a general meeting of the company, resolution was singed by or on behalf of the last member 19/09/2024
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jul 05, 2024 with updates

    14 pagesCS01

    Satisfaction of charge 096557700001 in full

    1 pagesMR04

    Registration of charge 096557700001, created on Mar 27, 2024

    18 pagesMR01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

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

    • Capital: GBP 1,469.34
    7 pagesSH01

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Jul 05, 2023 with no updates

    3 pagesCS01

    Director's details changed for Dr Matthew Paul Mellor on Mar 13, 2023

    2 pagesCH01

    Director's details changed for Mr Sandford Loudon on Mar 13, 2023

    2 pagesCH01

    Director's details changed for Mr Raf Keustermans on Mar 13, 2023

    2 pagesCH01

    Director's details changed for Mr Henrik Juel Kraft on Jul 12, 2023

    2 pagesCH01

    Memorandum and Articles of Association

    44 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to Unit E14 Telford Road Bicester OX26 4LD on Mar 13, 2023

    1 pagesAD01

    Confirmation statement made on Jul 05, 2022 with updates

    12 pagesCS01

    Statement of capital following an allotment of shares on May 20, 2022

    • Capital: GBP 1,413.31
    5 pagesSH01

    Statement of capital following an allotment of shares on Apr 05, 2022

    • Capital: GBP 1,289.87
    6 pagesSH01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Who are the officers of SPORTLIGHT TECHNOLOGY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEUSTERMANS, Raf
    Telford Road
    OX26 4LD Bicester
    Unit E14
    England
    Director
    Telford Road
    OX26 4LD Bicester
    Unit E14
    England
    United KingdomBelgianConsultant156549080001
    KRAFT, Henrik Juel
    Telford Road
    OX26 4LD Bicester
    Unit E14
    England
    Director
    Telford Road
    OX26 4LD Bicester
    Unit E14
    England
    EnglandDanishInvestor175070630001
    LOUDON, Sandford
    Telford Road
    OX26 4LD Bicester
    Unit E14
    England
    Director
    Telford Road
    OX26 4LD Bicester
    Unit E14
    England
    EnglandBritishInvestment Banker217055950001
    MELLOR, Matthew Paul, Dr
    Telford Road
    OX26 4LD Bicester
    Unit E14
    England
    Director
    Telford Road
    OX26 4LD Bicester
    Unit E14
    England
    United KingdomBritishEngineer154168540001
    BECK, Wayne Steven
    Droxford Road
    Wickham
    PO17 5AZ Fareham
    Chiphall Paddock
    Hampshire
    England
    Director
    Droxford Road
    Wickham
    PO17 5AZ Fareham
    Chiphall Paddock
    Hampshire
    England
    EnglandBritishDirector105921430005
    BURTON, William John
    Droxford Road
    Wickham
    PO17 5AZ Fareham
    Chiphall Group Limited, Chiphall Paddock
    England
    Director
    Droxford Road
    Wickham
    PO17 5AZ Fareham
    Chiphall Group Limited, Chiphall Paddock
    England
    United KingdomBritishCompany Director171826330003
    CRAIG, Trevor James, Dr
    Sunderland
    CA13 9SS Cockermouth
    Brook Cottage
    Cumbria
    England
    Director
    Sunderland
    CA13 9SS Cockermouth
    Brook Cottage
    Cumbria
    England
    EnglandBritishDirector40678360001
    KNIGHT, Stephen
    Kirkoswald
    CA10 1DQ Penrith
    High College
    Cumbria
    England
    Director
    Kirkoswald
    CA10 1DQ Penrith
    High College
    Cumbria
    England
    United KingdomBritishDirector40678310002
    MENDELSOHN, Jonathan Neil, Lord
    Haslemere Gardens
    N3 3EA London
    8
    England
    Director
    Haslemere Gardens
    N3 3EA London
    8
    England
    United KingdomBritishDirector53279020002
    WOOLAGHAN, Thomas Peter
    Bigrigg
    CA22 2TX Egremont
    Pallaflat Farm
    Cumbria
    England
    Director
    Bigrigg
    CA22 2TX Egremont
    Pallaflat Farm
    Cumbria
    England
    EnglandBritishDirector40678230002

    Who are the persons with significant control of SPORTLIGHT TECHNOLOGY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Matthew Paul Mellor
    Block A, 2nd Floor
    110 Clifton Street
    EC2A 4HT London
    Stapleton House
    United Kingdom
    Jul 08, 2016
    Block A, 2nd Floor
    110 Clifton Street
    EC2A 4HT London
    Stapleton House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for SPORTLIGHT TECHNOLOGY LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 16, 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

    Does SPORTLIGHT TECHNOLOGY LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 27, 2024
    Delivered On Mar 27, 2024
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Sprk Capital Limited
    Transactions
    • Mar 27, 2024Registration of a charge (MR01)
    • Jul 22, 2024Satisfaction of a charge (MR04)

    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