SPORTING INDEX LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

04/03/254 March 2025 Full accounts made up to 2024-05-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

13/11/2313 November 2023 Current accounting period extended from 2023-12-31 to 2024-05-31

View Document

06/11/236 November 2023 Appointment of Mr Allan Philip Morley as a director on 2023-11-06

View Document

06/11/236 November 2023 Termination of appointment of Andrew James Wright as a director on 2023-11-06

View Document

06/11/236 November 2023 Termination of appointment of Derren Christian Maggs as a director on 2023-11-06

View Document

06/11/236 November 2023 Appointment of Mr David Ross Mackenzie as a director on 2023-11-06

View Document

06/11/236 November 2023 Registered office address changed from St Martins Court Second Floor 10 Paternoster Row London EC4M 7HP England to Churchill House Upper Marlborough Road St. Albans AL1 3UU on 2023-11-06

View Document

06/11/236 November 2023 Cessation of Sporting Index Holdings Limited as a person with significant control on 2023-11-06

View Document

06/11/236 November 2023 Notification of Spreadex Limited as a person with significant control on 2023-11-06

View Document

06/11/236 November 2023 Appointment of Mr James Rodney Hallan as a director on 2023-11-06

View Document

03/11/233 November 2023 Second filing of a statement of capital following an allotment of shares on 2023-11-01

View Document

02/11/232 November 2023

View Document

02/11/232 November 2023 Statement of company's objects

View Document

02/11/232 November 2023

View Document

02/11/232 November 2023 Statement of capital on 2023-11-02

View Document

02/11/232 November 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

31/10/2331 October 2023 Termination of appointment of Jerome Paul Marie Mascre as a director on 2023-06-30

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Memorandum and Articles of Association

View Document

29/09/2329 September 2023 Resolutions

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

06/07/236 July 2023 Termination of appointment of Craig William Artley as a director on 2023-06-30

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Memorandum and Articles of Association

View Document

18/05/2318 May 2023 Resolutions

View Document

11/05/2311 May 2023 Full accounts made up to 2022-12-31

View Document

20/05/2220 May 2022 Registered office address changed from Gateway House Milverton Street Kennington London SE11 4AP to St Martins Court Second Floor 10 Paternoster Row London EC4M 7HP on 2022-05-20

View Document

20/05/2220 May 2022 Appointment of Mr Jerome Paul Marie Mascre as a director on 2022-05-20

View Document

24/01/2224 January 2022 Termination of appointment of Stuart Richard Baker as a director on 2022-01-20

View Document

24/01/2224 January 2022 Termination of appointment of Stuart Richard Baker as a secretary on 2022-01-20

View Document

24/01/2224 January 2022 Appointment of Mr Derren Christian Maggs as a director on 2022-01-20

View Document

27/07/2127 July 2021 Full accounts made up to 2020-12-31

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN PATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR ANDREW MOGER WOOLLEY

View Document

07/08/187 August 2018 SECRETARY APPOINTED MR STUART RICHARD BAKER

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN PATES

View Document

06/03/186 March 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

30/11/1730 November 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

26/04/1726 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/08/2016

View Document

27/02/1727 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHELAN

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR WARREN MURPHY

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARK MAYDON

View Document

12/08/1512 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL DUNBAR-JOHNSON

View Document

22/02/1522 February 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

12/08/1412 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

07/11/137 November 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

12/08/1312 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS DUNBAR-JOHNSON / 26/11/2012

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / WARREN MURPHY / 26/11/2012

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD TRIM / 26/11/2012

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NICHOLAS JOHN WHELAN / 26/11/2012

View Document

27/11/1227 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN RICHARD PATES / 26/11/2012

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD LYNCH MAYDON / 26/11/2012

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD PATES / 26/11/2012

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

13/08/1213 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM BROOKFIELD HOUSE, GREEN LANE IVINGHOE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9ES

View Document

08/02/128 February 2012 ALTER ARTICLES 03/02/2012

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

13/08/1113 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

13/08/1113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS DUNBAR-JOHNSON / 27/01/2011

View Document

13/08/1113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / WARREN MURPHY / 27/01/2011

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR EACHAN FLETCHER

View Document

13/10/1013 October 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

23/08/1023 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD TRIM / 01/10/2009

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS DUNBAR-JOHNSON / 01/02/2010

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GLYNN

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR EACHAN ANDREW FLETCHER

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN DE LA ROSA

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WHELAN / 17/09/2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 SECRETARY APPOINTED MR MARTIN PATES

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR JAMES DAVIS

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY JAMES DAVIS

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED MR MARTIN PATES

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/12/0512 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: BROOKFIELD HOUSE GREEN LANE,IVINGHOE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9ES

View Document

10/02/0510 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

06/09/026 September 2002 NC INC ALREADY ADJUSTED 01/08/02

View Document

06/09/026 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/026 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/026 September 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/09/026 September 2002 £ NC 4000000/10000000 01/

View Document

23/08/0223 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

08/06/028 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/028 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/028 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/028 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/028 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/028 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

10/03/0110 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0127 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

27/05/0027 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0023 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 £ NC 1000000/4000000 11/10/99

View Document

02/12/992 December 1999 ALTERARTICLES11/10/99

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 01/06/99

View Document

04/12/984 December 1998 RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 02/06/98

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 27/05/97

View Document

22/12/9722 December 1997 NEW SECRETARY APPOINTED

View Document

03/11/973 November 1997 RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 RETURN MADE UP TO 12/08/96; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 REGISTERED OFFICE CHANGED ON 16/01/97 FROM: 17 DEVONSHIRE STREET LONDON W1N 1FS

View Document

20/12/9620 December 1996 FULL ACCOUNTS MADE UP TO 28/05/96

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 FULL ACCOUNTS MADE UP TO 30/05/95

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 RETURN MADE UP TO 12/08/95; CHANGE OF MEMBERS

View Document

18/04/9518 April 1995 CONSOLIDATION OF SHARES 31/01/95

View Document

18/04/9518 April 1995 ADOPT MEM AND ARTS 31/01/95

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 FULL ACCOUNTS MADE UP TO 30/05/94

View Document

09/12/949 December 1994 CONVE 23/05/94

View Document

09/12/949 December 1994 £ NC 102000/700000 23/05/94

View Document

09/12/949 December 1994 £ NC 700000/1000000 27/05/94

View Document

09/12/949 December 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/05/94

View Document

09/12/949 December 1994 CAPIT£318.75/£670781.25 23/05/94

View Document

15/09/9415 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9415 September 1994 RETURN MADE UP TO 12/08/94; FULL LIST OF MEMBERS

View Document

15/09/9415 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/07/944 July 1994 DIRECTOR RESIGNED

View Document

04/07/944 July 1994 DIRECTOR RESIGNED

View Document

04/07/944 July 1994 DIRECTOR RESIGNED

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 REGISTERED OFFICE CHANGED ON 10/03/94 FROM: QUEEN VICTORIA HOUSE GUILDHALL ROAD HULL NORTH HUMBERSIDE. HU1 1HH

View Document

28/11/9328 November 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

17/09/9317 September 1993 RETURN MADE UP TO 12/08/93; FULL LIST OF MEMBERS

View Document

17/09/9317 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9317 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/02/9324 February 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

22/02/9322 February 1993 AUDITOR'S RESIGNATION

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/01/9318 January 1993 S-DIV CONVE 11/12/92

View Document

18/01/9318 January 1993 SUB-DIVISION 11/12/92

View Document

18/01/9318 January 1993 ADOPT MEM AND ARTS 11/12/92

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED

View Document

08/09/928 September 1992 RETURN MADE UP TO 12/08/92; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 NEW DIRECTOR APPOINTED

View Document

09/07/929 July 1992 CONVERSION OF SHARES 14/01/92

View Document

09/07/929 July 1992 NEW DIRECTOR APPOINTED

View Document

09/07/929 July 1992 ADOPT MEM AND ARTS 14/01/92

View Document

09/07/929 July 1992 £ NC 1000/102000 14/01/92

View Document

09/07/929 July 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

06/07/926 July 1992 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12

View Document

10/04/9210 April 1992 NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 DIRECTOR RESIGNED

View Document

01/04/921 April 1992 DIRECTOR RESIGNED

View Document

01/04/921 April 1992 REGISTERED OFFICE CHANGED ON 01/04/92 FROM: 12 MARKET PLACE WHITTLESEY PETERBOROUGH CAMBS PE7 1QE

View Document

01/04/921 April 1992 DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/923 January 1992 REGISTERED OFFICE CHANGED ON 03/01/92 FROM: QUEEN VICTORIA HOUSE GUILDHALL ROAD HULL NORTH HUMBERSIDE HU1 1HH

View Document

28/11/9128 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 REGISTERED OFFICE CHANGED ON 27/11/91 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

27/11/9127 November 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/11/9122 November 1991 COMPANY NAME CHANGED DEGREEPOWER LIMITED CERTIFICATE ISSUED ON 25/11/91

View Document

12/08/9112 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company