Company NameSporttag Ltd
DirectorJohn Arthur Harvey Sutton
Company StatusActive
Company Number07302453
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 10 months ago)
Previous NameMHI (UK) Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr John Arthur Harvey Sutton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Northenden Road
Sale
Cheshire
M33 3HF

Location

Registered Address114 Northenden Road
Sale Moor
Cheshire
M33 3HD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSale Moor
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Filing History

13 January 2021Micro company accounts made up to 30 June 2020 (5 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
3 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
15 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
8 August 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
4 July 2017Confirmation statement made on 2 July 2017 with updates (3 pages)
4 July 2017Confirmation statement made on 2 July 2017 with updates (3 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
12 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 November 2015Registered office address changed from 135 Northenden Road Sale Moor Manchester M33 3HF to 114 Northenden Road Sale Moor Cheshire M33 3HD on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 135 Northenden Road Sale Moor Manchester M33 3HF to 114 Northenden Road Sale Moor Cheshire M33 3HD on 18 November 2015 (1 page)
10 November 2015Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
10 November 2015Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
(3 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
(3 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
(3 pages)
10 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10
(3 pages)
2 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10
(3 pages)
2 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10
(3 pages)
20 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 10
(3 pages)
31 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 10
(3 pages)
31 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 10
(3 pages)
1 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
15 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
23 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
9 August 2011Company name changed mhi (uk) LTD\certificate issued on 09/08/11
  • RES15 ‐ Change company name resolution on 2011-07-15
(2 pages)
9 August 2011Company name changed mhi (uk) LTD\certificate issued on 09/08/11
  • RES15 ‐ Change company name resolution on 2011-07-15
(2 pages)
26 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
11 July 2011Change of name notice (2 pages)
11 July 2011Change of name notice (2 pages)
19 July 2010Registered office address changed from 2Nd Floor Bolton BL1 2QE United Kingdom on 19 July 2010 (2 pages)
19 July 2010Registered office address changed from 2Nd Floor Bolton BL1 2QE United Kingdom on 19 July 2010 (2 pages)
2 July 2010Incorporation (20 pages)
2 July 2010Incorporation (20 pages)