Background WavePink WaveYellow Wave

SPORTSWIFT LIMITED (03493972)

SPORTSWIFT LIMITED (03493972) is an active UK company. incorporated on 16 January 1998. with registered office in Wakefield. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. SPORTSWIFT LIMITED has been registered for 28 years. Current directors include FLETCHER, Justin Lee, SEEGER, Matthias Alexander, WILLSON-RYMER, Darcy.

Company Number
03493972
Status
active
Type
ltd
Incorporated
16 January 1998
Age
28 years
Address
Century House, Wakefield, WF2 0XG
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
FLETCHER, Justin Lee, SEEGER, Matthias Alexander, WILLSON-RYMER, Darcy
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTSWIFT LIMITED

SPORTSWIFT LIMITED is an active company incorporated on 16 January 1998 with the registered office located in Wakefield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. SPORTSWIFT LIMITED was registered 28 years ago.(SIC: 47190)

Status

active

Active since 28 years ago

Company No

03493972

LTD Company

Age

28 Years

Incorporated 16 January 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Century House Wakefield 41 Industrial Estate Wakefield, WF2 0XG,

Timeline

27 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Director Left
May 10
Director Left
May 10
Director Joined
May 11
Director Left
Jun 13
Director Left
Feb 15
Director Joined
Feb 15
Loan Cleared
Jun 15
Director Left
Dec 15
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Jun 16
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Oct 20
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
May 21
Loan Secured
Apr 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
May 23
Loan Secured
Apr 24
Director Left
Jan 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

STONE, Ciaran Joseph

Active
Century House, WakefieldWF2 0XG
Secretary
Appointed 22 Oct 2020

FLETCHER, Justin Lee

Active
Century House, WakefieldWF2 0XG
Born February 1970
Director
Appointed 21 Feb 2016

SEEGER, Matthias Alexander

Active
Century House, WakefieldWF2 0XG
Born July 1963
Director
Appointed 22 May 2023

WILLSON-RYMER, Darcy

Active
Century House, WakefieldWF2 0XG
Born December 1965
Director
Appointed 08 Mar 2021

ELLIS, Helen

Resigned
88 Moorside, CleckheatonBD19 6JX
Secretary
Appointed 01 Jan 2004
Resigned 30 Mar 2007

HOYLE, Janet Elizabeth

Resigned
14 Park Drive, MirfieldWF14 9NQ
Secretary
Appointed 14 Jan 2002
Resigned 01 Jan 2004

LONGSTAFFE, Andrew David

Resigned
Century House, WakefieldWF2 0XG
Secretary
Appointed 30 Mar 2007
Resigned 27 Sept 2012

SENIOR, Geoffrey Howard

Resigned
7 Rock Edge, LiversedgeWF15 6DY
Secretary
Appointed 03 Feb 1998
Resigned 31 Dec 2002

SIBAL, Shiv

Resigned
Century House, WakefieldWF2 0XG
Secretary
Appointed 14 Jul 2014
Resigned 04 May 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jan 1998
Resigned 03 Feb 1998

BARRACLOUGH, Anthony David

Resigned
Century House, WakefieldWF2 0XG
Born May 1954
Director
Appointed 09 May 2003
Resigned 04 Dec 2015

BECK, Christopher Robbert

Resigned
Century House, WakefieldWF2 0XG
Born August 1974
Director
Appointed 11 Sept 2009
Resigned 20 Oct 2020

BRYANT, Darren

Resigned
Century House, WakefieldWF2 0XG
Born April 1968
Director
Appointed 11 Sept 2009
Resigned 31 Jul 2017

DURY, Adam John

Resigned
Century House, WakefieldWF2 0XG
Born May 1974
Director
Appointed 31 Jan 2023
Resigned 31 Dec 2024

GARBUTT, Andrew John

Resigned
Century House, WakefieldWF2 0XG
Born April 1977
Director
Appointed 13 May 2011
Resigned 03 Feb 2015

HAYES, Richard John

Resigned
Century House, WakefieldWF2 0XG
Born August 1965
Director
Appointed 09 May 2003
Resigned 30 Jun 2016

HOYLE, Dean

Resigned
Park Drive, MirfieldWF14 9NQ
Born April 1967
Director
Appointed 03 Feb 1998
Resigned 08 Apr 2010

HOYLE, Janet Elizabeth

Resigned
14 Park Drive, MirfieldWF14 9NQ
Born July 1967
Director
Appointed 03 Feb 1998
Resigned 08 Apr 2010

HUBBARD, Karen Rachael

Resigned
Century House, WakefieldWF2 0XG
Born January 1964
Director
Appointed 22 Feb 2016
Resigned 30 Jun 2020

LEE, Kristian Brian

Resigned
Century House, WakefieldWF2 0XG
Born May 1974
Director
Appointed 03 Jul 2017
Resigned 31 Jan 2023

LLOYD, Timothy James

Resigned
Century House, WakefieldWF2 0XG
Born September 1973
Director
Appointed 09 Feb 2015
Resigned 11 Mar 2016

LONGSTAFFE, Andrew David

Resigned
Century House, WakefieldWF2 0XG
Born March 1959
Director
Appointed 04 Sept 2007
Resigned 27 Sept 2012

MOODY, Paul Stephen

Resigned
Century House, WakefieldWF2 0XG
Born June 1957
Director
Appointed 30 Jun 2020
Resigned 08 Mar 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Jan 1998
Resigned 03 Feb 1998

Persons with significant control

1

Brunel Road, WakefieldWF2 0XG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Auditors Resignation Company
21 November 2023
AUDAUD
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2022
AAAnnual Accounts
Memorandum Articles
26 May 2022
MAMA
Resolution
26 May 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Auditors Resignation Company
28 November 2011
AUDAUD
Accounts With Accounts Type Full
14 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Legacy
28 June 2010
MG02MG02
Legacy
28 June 2010
MG02MG02
Legacy
7 June 2010
MG01MG01
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Legacy
24 February 2010
MG02MG02
Miscellaneous
4 December 2009
MISCMISC
Resolution
4 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Full
30 November 2009
AAAnnual Accounts
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
11 September 2008
288cChange of Particulars
Legacy
11 September 2008
288cChange of Particulars
Legacy
16 May 2008
403aParticulars of Charge Subject to s859A
Legacy
16 May 2008
403aParticulars of Charge Subject to s859A
Legacy
15 May 2008
155(6)a155(6)a
Legacy
15 May 2008
155(6)a155(6)a
Legacy
15 May 2008
155(6)a155(6)a
Legacy
15 May 2008
155(6)a155(6)a
Legacy
15 May 2008
155(6)a155(6)a
Legacy
15 May 2008
155(6)a155(6)a
Legacy
15 May 2008
155(6)a155(6)a
Resolution
15 May 2008
RESOLUTIONSResolutions
Resolution
15 May 2008
RESOLUTIONSResolutions
Legacy
8 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
31 December 2007
225Change of Accounting Reference Date
Legacy
25 September 2007
363aAnnual Return
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Group
10 May 2007
AAAnnual Accounts
Resolution
8 February 2007
RESOLUTIONSResolutions
Resolution
12 January 2007
RESOLUTIONSResolutions
Resolution
12 January 2007
RESOLUTIONSResolutions
Legacy
4 January 2007
88(2)R88(2)R
Legacy
4 January 2007
155(6)a155(6)a
Accounts With Accounts Type Group
2 May 2006
AAAnnual Accounts
Resolution
7 September 2005
RESOLUTIONSResolutions
Resolution
7 September 2005
RESOLUTIONSResolutions
Resolution
7 September 2005
RESOLUTIONSResolutions
Resolution
7 September 2005
RESOLUTIONSResolutions
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Legacy
24 August 2005
363aAnnual Return
Legacy
22 August 2005
288cChange of Particulars
Accounts With Accounts Type Group
3 May 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
17 September 2004
288cChange of Particulars
Accounts With Accounts Type Medium
4 May 2004
AAAnnual Accounts
Memorandum Articles
26 March 2004
MEM/ARTSMEM/ARTS
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
8 September 2003
287Change of Registered Office
Statement Of Affairs
24 June 2003
SASA
Legacy
24 June 2003
88(2)R88(2)R
Resolution
20 May 2003
RESOLUTIONSResolutions
Resolution
20 May 2003
RESOLUTIONSResolutions
Resolution
20 May 2003
RESOLUTIONSResolutions
Resolution
20 May 2003
RESOLUTIONSResolutions
Legacy
20 May 2003
123Notice of Increase in Nominal Capital
Legacy
20 May 2003
122122
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 March 2003
AAAnnual Accounts
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
17 August 2002
287Change of Registered Office
Legacy
8 August 2002
287Change of Registered Office
Accounts With Accounts Type Small
8 April 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
31 August 2000
395Particulars of Mortgage or Charge
Legacy
22 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Legacy
14 April 2000
395Particulars of Mortgage or Charge
Legacy
8 March 2000
225Change of Accounting Reference Date
Legacy
6 March 2000
287Change of Registered Office
Legacy
27 July 1999
287Change of Registered Office
Legacy
30 April 1999
363sAnnual Return (shuttle)
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
287Change of Registered Office
Incorporation Company
16 January 1998
NEWINCIncorporation