Company NameSport Fashion Distribution U.K. Ltd
DirectorsFrancois-Xavier Chupin and Davide Piccolo
Company StatusActive
Company Number09070902
CategoryPrivate Limited Company
Incorporation Date4 June 2014(9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameFrancois-Xavier Chupin
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed04 June 2014(same day as company formation)
RoleChairman
Country of ResidenceFrance
Correspondence Address41 Rue Bobby Sands
Saint Herblain
44800
Director NameMr Davide Piccolo
Date of BirthJune 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed01 February 2020(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director
Country of ResidenceItaly
Correspondence Address12 Via La Glesia
Sestriere
Turin
10058
Director NameMr Olivier Roger Marie Tanneau
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed04 June 2014(same day as company formation)
RoleCEO
Country of ResidenceFrance
Correspondence Address41 Rue Bobby Sands
Saint Herblain
44800
Director NameMark Gordon Ward
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(6 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Richmond House
15 Bloom Street
Manchester
M1 3HZ

Location

Registered Address4th Floor Richmond House
15 Bloom Street
Manchester
M1 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (1 month, 4 weeks from now)

Filing History

2 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
9 July 2020Termination of appointment of Olivier Roger Marie Tanneau as a director on 1 February 2020 (1 page)
9 July 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
9 July 2020Appointment of Mr Davide Piccolo as a director on 1 February 2020 (2 pages)
17 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
9 April 2019Accounts for a small company made up to 31 December 2018 (11 pages)
20 August 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
4 July 2018Accounts for a small company made up to 31 December 2017 (11 pages)
18 December 2017Accounts for a small company made up to 31 December 2016 (11 pages)
18 December 2017Accounts for a small company made up to 31 December 2016 (11 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2017Notification of Sport Finance Sas as a person with significant control on 4 June 2017 (2 pages)
29 June 2017Notification of Sport Finance Sas as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Sport Finance Sas as a person with significant control on 4 June 2017 (2 pages)
29 June 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
12 January 2017Full accounts made up to 31 December 2015 (15 pages)
12 January 2017Full accounts made up to 31 December 2015 (15 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
12 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(7 pages)
12 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(7 pages)
16 June 2016Termination of appointment of Mark Gordon Ward as a director on 7 June 2016 (2 pages)
16 June 2016Termination of appointment of Mark Gordon Ward as a director on 7 June 2016 (2 pages)
22 December 2015Full accounts made up to 31 December 2014 (15 pages)
22 December 2015Full accounts made up to 31 December 2014 (15 pages)
4 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
4 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
4 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
29 December 2014Appointment of Mark Gordon Ward as a director on 11 December 2014 (3 pages)
29 December 2014Appointment of Mark Gordon Ward as a director on 11 December 2014 (3 pages)
10 December 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
10 December 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
28 November 2014Registered office address changed from 2Nd Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 4Th Floor Richmond House 15 Bloom Street Manchester M1 3HZ on 28 November 2014 (2 pages)
28 November 2014Registered office address changed from 2Nd Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 4Th Floor Richmond House 15 Bloom Street Manchester M1 3HZ on 28 November 2014 (2 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 1
(28 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 1
(28 pages)