Company NameThe Sports Office UK Limited
Company StatusActive
Company Number05709072
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 2 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr John Arthur Malloy
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed30 January 2020(13 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 5.09 Department Bonded Warehouse 18 Lower By
Manchester
M3 4AP
Director NameMr Stephen Smith
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed30 January 2020(13 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 5.09 Department Bonded Warehouse 18 Lower By
Manchester
M3 4AP
Director NameKevin McLaughlin
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2021(14 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSuite 5.09 Department Bonded Warehouse 18 Lower By
Manchester
M3 4AP
Secretary NameKevin McLaughlin
StatusCurrent
Appointed04 July 2023(17 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Correspondence AddressSuite 5.09 Department Bonded Warehouse 18 Lower By
Manchester
M3 4AP
Director NameMr Andrew Colin Clarke
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(same day as company formation)
RoleHealth & Fitness Consultant
Country of ResidenceEngland
Correspondence AddressCrawford House
1a Haigh Road Haigh
Wigan
Lancashire
WN2 1LB
Director NameMr Philip Anthony Clarke
Date of BirthMay 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed14 February 2006(same day as company formation)
RoleLeisure Consultant
Country of ResidenceEngland
Correspondence Address6 Copperas Lane Haigh
Wigan
Lancashire
WN2 1PA
Secretary NameMr Philip Anthony Clarke
NationalityBritish
StatusResigned
Appointed14 February 2006(same day as company formation)
RoleLeisure Consultant
Country of ResidenceEngland
Correspondence Address6 Copperas Lane Haigh
Wigan
Lancashire
WN2 1PA
Director NameMr Stephen Smith
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2020(13 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWigan Hall New Market Street
Wigan
Greater Manchester
WN1 1HH
Director NameMr Jamie Heaslip
Date of BirthDecember 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2020(13 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressWigan Hall New Market Street
Wigan
Greater Manchester
WN1 1HH
Secretary NameMs Lisa D'Alencon
StatusResigned
Appointed30 January 2020(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 February 2022)
RoleCompany Director
Correspondence AddressWigan Hall New Market Street
Wigan
Greater Manchester
WN1 1HH
Secretary NameJudd David Merkel
StatusResigned
Appointed14 February 2022(16 years after company formation)
Appointment Duration1 year, 4 months (resigned 04 July 2023)
RoleCompany Director
Correspondence AddressC/O Kitman Labs 4th Floor, Block B, Joyce's Court
Talbot St
Dublin 1
D01c861
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.thesportsoffice.com/
Email address[email protected]

Location

Registered AddressSuite 5.09 Department Bonded Warehouse
18 Lower Byrom Street
Manchester
M3 4AP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

267 at £0.2Andrew Colin Clarke
44.50%
Ordinary A
200 at £0.2Ian Francis Lenagan
33.33%
Ordinary C
133 at £0.2Philip Anthony Clarke
22.17%
Ordinary B

Financials

Year2014
Net Worth£155,629
Cash£212,889
Current Liabilities£385,299

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due29 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

7 March 2023Delivered on: 9 March 2023
Persons entitled: Silicon Valley Bank UK Limited

Classification: A registered charge
Outstanding

Filing History

29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
31 August 2023Satisfaction of charge 057090720001 in full (1 page)
30 August 2023Registration of charge 057090720002, created on 22 August 2023 (6 pages)
21 July 2023Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page)
9 March 2023Registration of charge 057090720001, created on 7 March 2023 (6 pages)
16 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
6 February 2023Director's details changed (2 pages)
31 January 2023Accounts for a small company made up to 31 December 2021 (10 pages)
29 April 2022Registered office address changed from Wigan Hall New Market Street Wigan Greater Manchester WN1 1HH England to Suite 5.09 Department Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 29 April 2022 (1 page)
28 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
16 February 2022Appointment of Judd David Merkel as a secretary on 14 February 2022 (2 pages)
16 February 2022Termination of appointment of Lisa D'alencon as a secretary on 14 February 2022 (1 page)
31 January 2022Total exemption full accounts made up to 31 December 2020 (10 pages)
16 March 2021Confirmation statement made on 14 February 2021 with updates (6 pages)
10 March 2021Director's details changed (2 pages)
9 March 2021Termination of appointment of Jamie Heaslip as a director on 1 January 2021 (1 page)
9 March 2021Appointment of Kevin Mclaughlin as a director on 1 January 2021 (2 pages)
23 February 2021Second filing of Confirmation Statement dated 14 February 2020 (5 pages)
22 February 2021Cessation of Kitman Labs Limited as a person with significant control on 30 January 2020 (1 page)
22 February 2021Notification of a person with significant control statement (2 pages)
12 February 2021Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
12 February 2021Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
13 May 2020Appointment of Mr Stephen Smith as a director on 30 January 2020 (2 pages)
13 May 2020Termination of appointment of Stephen Smith as a director on 30 January 2020 (1 page)
5 March 202014/02/20 Statement of Capital gbp 2497.39
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/02/21
(9 pages)
5 March 2020Confirmation statement made on 14 February 2020 with updates (8 pages)
21 February 2020Cessation of Andrew Colin Clarke as a person with significant control on 30 January 2020 (1 page)
21 February 2020Cessation of Ian Francis Lenagan as a person with significant control on 30 January 2020 (1 page)
21 February 2020Appointment of Ms Lisa D'alencon as a secretary on 30 January 2020 (2 pages)
21 February 2020Notification of Kitman Labs Limited as a person with significant control on 30 January 2020 (2 pages)
21 February 2020Termination of appointment of Andrew Colin Clarke as a director on 30 January 2020 (1 page)
21 February 2020Appointment of Mr Stephen Smith as a director on 30 January 2020 (2 pages)
21 February 2020Appointment of Mr John Arthur Malloy as a director on 30 January 2020 (2 pages)
21 February 2020Termination of appointment of Philip Anthony Clarke as a director on 30 January 2020 (1 page)
21 February 2020Appointment of Mr Jamie Heaslip as a director on 30 January 2020 (2 pages)
21 February 2020Termination of appointment of Philip Anthony Clarke as a secretary on 30 January 2020 (1 page)
31 January 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 March 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 May 2018Secretary's details changed for Mr Philip Anthony Clarke on 24 February 2018 (1 page)
14 May 2018Director's details changed for Mr Philip Anthony Clarke on 24 February 2018 (2 pages)
21 February 2018Confirmation statement made on 14 February 2018 with updates (5 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (9 pages)
5 April 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
5 July 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
5 July 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
28 April 2016Director's details changed for Mr Philip Anthony Clarke on 24 June 2015 (2 pages)
28 April 2016Director's details changed for Mr Philip Anthony Clarke on 24 June 2015 (2 pages)
28 April 2016Director's details changed for Mr Philip Anthony Clarke on 24 June 2015 (2 pages)
28 April 2016Secretary's details changed for Mr Philip Anthony Clarke on 24 June 2015 (1 page)
28 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2,250
(6 pages)
28 April 2016Director's details changed for Mr Philip Anthony Clarke on 24 June 2015 (2 pages)
28 April 2016Secretary's details changed for Mr Philip Anthony Clarke on 24 June 2015 (1 page)
28 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2,250
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 January 2016Registered office address changed from 12 Lord Street Wigan Lancashire WN1 2BN to Wigan Hall New Market Street Wigan Greater Manchester WN1 1HH on 15 January 2016 (1 page)
15 January 2016Registered office address changed from 12 Lord Street Wigan Lancashire WN1 2BN to Wigan Hall New Market Street Wigan Greater Manchester WN1 1HH on 15 January 2016 (1 page)
23 November 2015Sub-division of shares on 9 October 2015 (5 pages)
23 November 2015Sub-division of shares on 9 October 2015 (5 pages)
23 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivide 01/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivide 01/10/2015
(19 pages)
21 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 2,250
(3 pages)
21 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 2,250
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 150
(6 pages)
3 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 150
(6 pages)
11 April 2014Change of share class name or designation (2 pages)
11 April 2014Change of share class name or designation (2 pages)
11 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2014Change of share class name or designation (2 pages)
11 April 2014Change of share class name or designation (2 pages)
11 April 2014Change of share class name or designation (2 pages)
11 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2014Change of share class name or designation (2 pages)
3 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 150
(5 pages)
3 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 150
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
4 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
8 September 2010Change of name notice (2 pages)
8 September 2010Company name changed the rugby office LIMITED\certificate issued on 08/09/10
  • RES15 ‐ Change company name resolution on 2010-09-01
(2 pages)
8 September 2010Change of name notice (2 pages)
8 September 2010Company name changed the rugby office LIMITED\certificate issued on 08/09/10
  • RES15 ‐ Change company name resolution on 2010-09-01
(2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
13 November 2009Company name changed the rugby scout LIMITED\certificate issued on 13/11/09
  • RES15 ‐ Change company name resolution on 2009-10-30
(2 pages)
13 November 2009Change of name notice (2 pages)
13 November 2009Company name changed the rugby scout LIMITED\certificate issued on 13/11/09
  • RES15 ‐ Change company name resolution on 2009-10-30
(2 pages)
13 November 2009Change of name notice (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 March 2009Return made up to 14/02/08; full list of members (4 pages)
12 March 2009Return made up to 14/02/08; full list of members (4 pages)
11 March 2009Return made up to 14/02/09; full list of members (4 pages)
11 March 2009Return made up to 14/02/09; full list of members (4 pages)
17 July 2008Accounting reference date extended from 28/02/2008 to 30/06/2008 (1 page)
17 July 2008Accounting reference date extended from 28/02/2008 to 30/06/2008 (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 November 2007Ad 28/02/07--------- £ si [email protected]=50 £ ic 100/150 (2 pages)
28 November 2007Ad 28/02/07--------- £ si [email protected]=50 £ ic 100/150 (2 pages)
14 March 2007Return made up to 14/02/07; full list of members (6 pages)
14 March 2007Return made up to 14/02/07; full list of members (6 pages)
17 August 2006Resolutions
  • RES13 ‐ Subdivision 01/08/06
(1 page)
17 August 2006Ad 01/08/06--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
17 August 2006S-div 01/08/06 (1 page)
17 August 2006S-div 01/08/06 (1 page)
17 August 2006Ad 01/08/06--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
17 August 2006Resolutions
  • RES13 ‐ Subdivision 01/08/06
(1 page)
15 May 2006Company name changed global rugby LIMITED\certificate issued on 15/05/06 (2 pages)
15 May 2006Company name changed global rugby LIMITED\certificate issued on 15/05/06 (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006New secretary appointed;new director appointed (3 pages)
2 March 2006Director resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006New director appointed (3 pages)
2 March 2006New director appointed (3 pages)
2 March 2006New secretary appointed;new director appointed (3 pages)
14 February 2006Incorporation (15 pages)
14 February 2006Incorporation (15 pages)