Company NameNutmeg Sports Management Ltd
DirectorJames Andrew Neil Warnock
Company StatusActive
Company Number07526155
CategoryPrivate Limited Company
Incorporation Date11 February 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Andrew Neil Warnock
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Church Fields Close
Boston Spa
Wetherby
West Yorkshire
LS23 6FL
Secretary NameMrs Sarah Warnock
StatusCurrent
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Church Fields Close
Boston Spa
Wetherby
West Yorkshire
LS23 6FL

Location

Registered Address62-66 Deansgate
Manchester
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1James Warnock
50.00%
Ordinary
100 at £1Sarah Warnock
50.00%
Ordinary A

Financials

Year2014
Net Worth£8,674
Cash£10,000
Current Liabilities£13,687

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

28 May 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
11 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
7 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
1 May 2018Registered office address changed from Parkhill Studio Walton Road Wetherby LS22 5DZ England to 62-66 Deansgate Manchester M3 2EN on 1 May 2018 (1 page)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 October 2017Registered office address changed from 1 Church Fields Close Boston Spa Wetherby West Yorkshire LS23 6FL to Parkhill Studio Walton Road Wetherby LS22 5DZ on 30 October 2017 (1 page)
30 October 2017Registered office address changed from 1 Church Fields Close Boston Spa Wetherby West Yorkshire LS23 6FL to Parkhill Studio Walton Road Wetherby LS22 5DZ on 30 October 2017 (1 page)
19 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
19 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 200
(5 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 200
(5 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
(5 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
(5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 March 2014Secretary's details changed for Mrs Sarah Warnock on 28 March 2013 (1 page)
10 March 2014Director's details changed for Mr James Warnock on 28 March 2013 (2 pages)
10 March 2014Director's details changed for Mr James Warnock on 28 March 2013 (2 pages)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 200
(5 pages)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 200
(5 pages)
10 March 2014Secretary's details changed for Mrs Sarah Warnock on 28 March 2013 (1 page)
9 October 2013Total exemption full accounts made up to 28 February 2013 (19 pages)
9 October 2013Total exemption full accounts made up to 28 February 2013 (19 pages)
8 October 2013Registered office address changed from 1 1 Church Fields Close Boston Spa Wetherby LS23 6FL Great Britain on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 1 1 Church Fields Close Boston Spa Wetherby LS23 6FL Great Britain on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 1 1 Church Fields Close Boston Spa Wetherby LS23 6FL Great Britain on 8 October 2013 (1 page)
9 April 2013Registered office address changed from 32 Castle Lodge Avenue Rothwell Leeds LS26 0ZD England on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 32 Castle Lodge Avenue Rothwell Leeds LS26 0ZD England on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 32 Castle Lodge Avenue Rothwell Leeds LS26 0ZD England on 9 April 2013 (1 page)
15 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
29 November 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/03/2012.
(6 pages)
29 November 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/03/2012.
(6 pages)
9 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
6 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 200
  • ANNOTATION A second filed SH01 was registered on 29TH November 2012.
(5 pages)
6 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 200
  • ANNOTATION A second filed SH01 was registered on 29TH November 2012.
(5 pages)
6 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 200
  • ANNOTATION A second filed SH01 was registered on 29TH November 2012.
(5 pages)
20 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)