Company number 08454899
Status Active
Incorporation Date 21 March 2013
Company Type Private Limited Company
Address CHARLWOOD FARM, LEGSHEATH LANE, EAST GRINSTEAD, WEST SUSSEX, RH19 4JW
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
GBP 106
. The most likely internet sites of SPORTHERO LTD are www.sporthero.co.uk, and www.sporthero.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. The distance to to Three Bridges Rail Station is 6.7 miles; to Buxted Rail Station is 9.3 miles; to Salfords (Surrey) Rail Station is 10.1 miles; to Burgess Hill Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sporthero Ltd is a Private Limited Company.
The company registration number is 08454899. Sporthero Ltd has been working since 21 March 2013.
The present status of the company is Active. The registered address of Sporthero Ltd is Charlwood Farm Legsheath Lane East Grinstead West Sussex Rh19 4jw. . POWELL, Alexander Michael is a Director of the company. Director WHITE, Andrew Joseph has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Alexander Michael Powell
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Michael Stuart-Matthews
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SPORTHERO LTD Events
03 Apr 2017
Confirmation statement made on 21 March 2017 with updates
29 Nov 2016
Accounts for a dormant company made up to 31 March 2016
18 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
...
... and 12 more events
02 Apr 2014
Termination of appointment of Andrew White as a director
24 Mar 2014
Registered office address changed from C/O Andrew White Unit 204 Cardiff Business Technology Centre Cathays Cardiff CF24 4AY Wales on 24 March 2014
17 Mar 2014
Company name changed spicy jobs LIMITED\certificate issued on 17/03/14
-
RES15 ‐
Change company name resolution on 2014-03-07
17 Mar 2014
Change of name notice
21 Mar 2013
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted