Background WavePink WaveYellow Wave

SPORTSCOVER EUROPE LIMITED (03726678)

SPORTSCOVER EUROPE LIMITED (03726678) is an active UK company. incorporated on 4 March 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. SPORTSCOVER EUROPE LIMITED has been registered for 27 years. Current directors include CRANNIS, Martin John, DRAPER, Roger James, GOWLAND, Steven Charles and 2 others.

Company Number
03726678
Status
active
Type
ltd
Incorporated
4 March 1999
Age
27 years
Address
6th Floor Sackville House, London, EC3M 6BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
CRANNIS, Martin John, DRAPER, Roger James, GOWLAND, Steven Charles, MORPETH, Andrew Graham, SINGH, Charles Wesley
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTSCOVER EUROPE LIMITED

SPORTSCOVER EUROPE LIMITED is an active company incorporated on 4 March 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. SPORTSCOVER EUROPE LIMITED was registered 27 years ago.(SIC: 66220)

Status

active

Active since 27 years ago

Company No

03726678

LTD Company

Age

27 Years

Incorporated 4 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

SPORTSCOVER U.K. LIMITED
From: 12 April 1999To: 21 September 2006
COOKPRIME LIMITED
From: 4 March 1999To: 12 April 1999
Contact
Address

6th Floor Sackville House 143-149 Fenchurch Street London, EC3M 6BN,

Previous Addresses

8 C/O Ashbrooke Group Eagle Court London EC1M 5QD England
From: 16 June 2021To: 31 July 2025
Sixth Floor, 141-142 Fenchurch Street London EC3M 6BL England
From: 11 June 2020To: 16 June 2021
75/77 Cornhill London EC3V 3QQ England
From: 27 August 2015To: 11 June 2020
PO Box Hq 420 st Helen's 1 Undershaft London EC3P 3DQ
From: 21 June 2010To: 27 August 2015
3 Minster Court Mincing Lane London EC3R 7DD
From: 4 March 1999To: 21 June 2010
Timeline

34 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Jan 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
Jun 15
Director Left
Aug 16
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
Aug 17
Loan Cleared
Aug 18
Owner Exit
May 21
Owner Exit
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Owner Exit
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Jan 24
0
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

CRANNIS, Martin John

Active
143-149 Fenchurch Street, LondonEC3M 6BN
Born January 1963
Director
Appointed 17 Jun 2015

DRAPER, Roger James

Active
Withington Avenue, WarringtonWA3 4AN
Born January 1970
Director
Appointed 19 Mar 2015

GOWLAND, Steven Charles

Active
Eagle Court, LondonEC1M 5QD
Born October 1969
Director
Appointed 07 May 2021

MORPETH, Andrew Graham

Active
143-149 Fenchurch Street, LondonEC3M 6BN
Born September 1964
Director
Appointed 30 Jan 2024

SINGH, Charles Wesley

Active
143-149 Fenchurch Street, LondonEC3M 6BN
Born August 1964
Director
Appointed 01 Jan 2023

CRANNIS, Martin John

Resigned
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 17 Jun 2015
Resigned 16 Mar 2016

FORD, Dominic Victor Thomas

Resigned
1 Undershaft, LondonEC3P 3DQ
Secretary
Appointed 13 Jun 2014
Resigned 01 Apr 2015

LOBSANG, Pempa

Resigned
1 Undershaft, LondonEC3P 3DQ
Secretary
Appointed 01 Apr 2015
Resigned 02 Jun 2015

NASH, Timothy John

Resigned
13 Everglades Court, Victoria AustraliaFOREIGN
Secretary
Appointed 08 Feb 2000
Resigned 07 Dec 2004

TAYLOR, Belinda Julie

Resigned
1 Undershaft, LondonEC3P 3DQ
Secretary
Appointed 13 Aug 2004
Resigned 13 Jun 2014

WATSON, Nicola

Resigned
Vicarage Lane, StratfordE15 4HF
Secretary
Appointed 03 Nov 2021
Resigned 15 Nov 2022

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 04 Mar 1999
Resigned 01 Apr 1999

SHAW & ASSOCIATES (ACCOUNTING SERVICES) LTD

Resigned
20 Lancing Road, IlfordIG2 7DR
Corporate secretary
Appointed 01 Apr 1999
Resigned 08 Feb 2000

CINCOTTA, Simon Joseph

Resigned
13 Leichhardt Court, Victoria 3977
Born May 1971
Director
Appointed 22 Jun 2001
Resigned 01 Sept 2008

GOLDBERG, Arthur Howard

Resigned
40 Ambrose Avenue, LondonNW11 9AN
Born December 1967
Director
Appointed 01 Apr 2007
Resigned 07 Dec 2007

HARMAN, Christopher Gill

Resigned
Fenchurch Street, LondonEC3M 6BB
Born September 1950
Director
Appointed 07 May 2021
Resigned 05 Oct 2023

HAYES, Richard Charles

Resigned
Fenchurch Street, LondonEC3M 6BB
Born February 1962
Director
Appointed 07 May 2021
Resigned 05 Oct 2023

HOOTTON, Alan John

Resigned
1 Undershaft, LondonEC3P 3DQ
Born March 1953
Director
Appointed 28 Apr 2003
Resigned 31 Dec 2013

MORPETH, Andrew Graham

Resigned
Eagle Court, LondonEC1M 5QD
Born September 1964
Director
Appointed 07 May 2021
Resigned 01 Jan 2023

NASH, Christopher Peter

Resigned
Fenchurch Street, LondonEC3M 6BL
Born December 1971
Director
Appointed 01 Apr 1999
Resigned 02 May 2021

NASH, Peter John Robert

Resigned
1 Undershaft, LondonEC3P 3DQ
Born June 1952
Director
Appointed 01 Apr 1999
Resigned 06 Jan 2014

NASH, Timothy John

Resigned
Cornhill, LondonEC3V 3QQ
Born April 1975
Director
Appointed 01 May 2005
Resigned 15 Jul 2016

RILEY, Matthew Saxon

Resigned
1 Undershaft, LondonEC3P 3DQ
Born October 1966
Director
Appointed 01 Jul 2014
Resigned 30 Mar 2015

RILEY, Matthew Saxon

Resigned
1 Undershaft, LondonEC3P 3DQ
Born October 1966
Director
Appointed 14 May 2007
Resigned 06 Jan 2014

TAYLOR, Belinda Julie

Resigned
1 Undershaft, LondonEC3P 3DQ
Born September 1965
Director
Appointed 13 Jun 2014
Resigned 01 Apr 2015

THOMAS, Paul George

Resigned
1 Undershaft, LondonEC3P 3DQ
Born September 1971
Director
Appointed 31 Dec 2008
Resigned 01 Jul 2014

WOODHEAD, Brian George

Resigned
75 Weidlich Road, Elthan North 3095
Born July 1957
Director
Appointed 21 May 2002
Resigned 03 Mar 2006

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 04 Mar 1999
Resigned 01 Apr 1999

Persons with significant control

4

1 Active
3 Ceased
Eagle Court, LondonEC1M 5QD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Oct 2022
Eagle Court, LondonEC1M 5QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 May 2021
Ceased 20 Oct 2022

Mr Martin John Crannis

Ceased
Fenchurch Street, LondonEC3M 6BL
Born January 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 May 2021

Mr Christopher Peter Nash

Ceased
Fenchurch Street, LondonEC3M 6BL
Born December 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 May 2021
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 November 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
19 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
18 December 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
4 March 2015
MR05Certification of Charge
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Legacy
29 July 2009
288cChange of Particulars
Legacy
29 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
23 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
26 September 2008
288bResignation of Director or Secretary
Auditors Resignation Company
13 June 2008
AUDAUD
Auditors Resignation Company
13 June 2008
AUDAUD
Legacy
10 April 2008
363aAnnual Return
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288cChange of Particulars
Legacy
15 June 2007
225Change of Accounting Reference Date
Legacy
14 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 May 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
12 October 2006
287Change of Registered Office
Certificate Change Of Name Company
21 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Auditors Resignation Company
29 March 2006
AUDAUD
Accounts With Accounts Type Full
24 March 2006
AAAnnual Accounts
Legacy
10 March 2006
363aAnnual Return
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288cChange of Particulars
Legacy
26 October 2005
287Change of Registered Office
Resolution
16 August 2005
RESOLUTIONSResolutions
Legacy
28 July 2005
88(2)R88(2)R
Legacy
25 July 2005
123Notice of Increase in Nominal Capital
Resolution
25 July 2005
RESOLUTIONSResolutions
Resolution
25 July 2005
RESOLUTIONSResolutions
Resolution
25 July 2005
RESOLUTIONSResolutions
Legacy
28 June 2005
123Notice of Increase in Nominal Capital
Legacy
31 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 April 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
287Change of Registered Office
Accounts With Accounts Type Small
3 July 2003
AAAnnual Accounts
Legacy
21 March 2003
244244
Accounts With Accounts Type Small
4 August 2002
AAAnnual Accounts
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
244244
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
12 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
287Change of Registered Office
Legacy
2 January 2001
244244
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
225Change of Accounting Reference Date
Legacy
8 March 2000
88(2)R88(2)R
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
287Change of Registered Office
Certificate Change Of Name Company
9 April 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 March 1999
NEWINCIncorporation