Background WavePink WaveYellow Wave

SPORTING INSIGHTS LIMITED (03966553)

SPORTING INSIGHTS LIMITED (03966553) is an active UK company. incorporated on 6 April 2000. with registered office in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. SPORTING INSIGHTS LIMITED has been registered for 25 years. Current directors include BUSHELL, John Richard, MCCOWEN, Robert Edward, PROCTOR, Jemma Julia and 1 others.

Company Number
03966553
Status
active
Type
ltd
Incorporated
6 April 2000
Age
25 years
Address
32 Frederick Sanger Road, Guildford, GU2 7YD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
BUSHELL, John Richard, MCCOWEN, Robert Edward, PROCTOR, Jemma Julia, ZEIDLER, Geoffrey Peter Louis
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTING INSIGHTS LIMITED

SPORTING INSIGHTS LIMITED is an active company incorporated on 6 April 2000 with the registered office located in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. SPORTING INSIGHTS LIMITED was registered 25 years ago.(SIC: 73200)

Status

active

Active since 25 years ago

Company No

03966553

LTD Company

Age

25 Years

Incorporated 6 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

32 Frederick Sanger Road Surrey Research Park Guildford, GU2 7YD,

Previous Addresses

, Unit 4-5 the Courtyard, Wisley, Woking, Surrey, GU23 6QL, England
From: 15 November 2018To: 22 February 2024
, Unit 3B the Courtyard, Wisley, Woking, Surrey, GU23 6QL
From: 3 January 2013To: 15 November 2018
, 20 Nugent Road, Surrey Research Park, Guildford, Surrey, GU2 7AF, United Kingdom
From: 6 April 2000To: 3 January 2013
Timeline

18 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Dec 10
Director Joined
Jan 11
Funding Round
Sept 11
Funding Round
Mar 12
Director Joined
Mar 12
Director Joined
Mar 20
Owner Exit
Nov 21
Director Left
Nov 21
New Owner
Jan 22
New Owner
Jan 22
New Owner
Jan 22
Director Left
Aug 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Sept 24
Director Left
Apr 25
Share Buyback
Sept 25
3
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ZEIDLER, Geoffrey

Active
Frederick Sanger Road, GuildfordGU2 7YD
Secretary
Appointed 23 Nov 2022

BUSHELL, John Richard

Active
Frederick Sanger Road, GuildfordGU2 7YD
Born May 1964
Director
Appointed 20 Dec 2010

MCCOWEN, Robert Edward

Active
Belvedere Avenue, LondonSW19 7PP
Born May 1946
Director
Appointed 01 Jan 2012

PROCTOR, Jemma Julia

Active
Frederick Sanger Road, GuildfordGU2 7YD
Born August 1967
Director
Appointed 16 Apr 2024

ZEIDLER, Geoffrey Peter Louis

Active
Frederick Sanger Road, GuildfordGU2 7YD
Born December 1962
Director
Appointed 16 Nov 2022

PROCTOR, Alice Lynne

Resigned
Castle Street, FarnhamGU9 7LN
Secretary
Appointed 06 Apr 2000
Resigned 23 Nov 2022

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 06 Apr 2000
Resigned 06 Apr 2000

PAYNE, Richard

Resigned
Frederick Sanger Road, GuildfordGU2 7YD
Born February 1984
Director
Appointed 01 Mar 2020
Resigned 28 Mar 2025

PROCTOR, Alice Lynne

Resigned
Castle Street, FarnhamGU9 7LN
Born December 1952
Director
Appointed 06 Apr 2000
Resigned 16 Nov 2022

PROCTOR, Stephen Kenneth

Resigned
Castle Street, FarnhamGU9 7LN
Born December 1934
Director
Appointed 06 Apr 2000
Resigned 15 Nov 2021

STOREY, Keith

Resigned
Sw Laurel Oak Terrace, Florida
Born December 1960
Director
Appointed 12 Jan 2011
Resigned 08 Aug 2022

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 06 Apr 2000
Resigned 06 Apr 2000

Persons with significant control

4

3 Active
1 Ceased

Mrs Gina Lucinda Morris

Active
Frederick Sanger Road, GuildfordGU2 7YD
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2022

Mr Edward Lavelle

Active
Frederick Sanger Road, GuildfordGU2 7YD
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2022

Miss Katie Louise Proctor

Active
Frederick Sanger Road, GuildfordGU2 7YD
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2022

Mr Stephen Kenneth Proctor

Ceased
The Courtyard, WokingGU23 6QL
Born December 1934

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Nov 2021
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
2 September 2025
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
22 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 August 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Resolution
26 January 2023
RESOLUTIONSResolutions
Memorandum Articles
24 January 2023
MAMA
Appoint Person Secretary Company With Name Date
29 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 January 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 January 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
30 November 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
13 July 2012
RP04RP04
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Capital Allotment Shares
22 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Resolution
26 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Legacy
27 April 2009
363aAnnual Return
Legacy
27 April 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 July 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 September 2007
AAAnnual Accounts
Legacy
17 May 2007
363sAnnual Return (shuttle)
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 April 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2002
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
88(2)R88(2)R
Legacy
6 November 2000
287Change of Registered Office
Legacy
6 November 2000
225Change of Accounting Reference Date
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
287Change of Registered Office
Incorporation Company
6 April 2000
NEWINCIncorporation