Background WavePink WaveYellow Wave

SPORTING EDGE SOLUTIONS LIMITED (05324420)

SPORTING EDGE SOLUTIONS LIMITED (05324420) is an active UK company. incorporated on 5 January 2005. with registered office in Market Harborough. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. SPORTING EDGE SOLUTIONS LIMITED has been registered for 21 years. Current directors include SNAPE, Jeremy Nicholas.

Company Number
05324420
Status
active
Type
ltd
Incorporated
5 January 2005
Age
21 years
Address
Innovation Centre Airfield Business Park, Market Harborough, LE16 7WB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
SNAPE, Jeremy Nicholas
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTING EDGE SOLUTIONS LIMITED

SPORTING EDGE SOLUTIONS LIMITED is an active company incorporated on 5 January 2005 with the registered office located in Market Harborough. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. SPORTING EDGE SOLUTIONS LIMITED was registered 21 years ago.(SIC: 93130)

Status

active

Active since 21 years ago

Company No

05324420

LTD Company

Age

21 Years

Incorporated 5 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Innovation Centre Airfield Business Park Wellington Way Market Harborough, LE16 7WB,

Previous Addresses

Innovation Centre Airfield Business Park Wellington Way Market Harborough Leicestershire LE16 7QB
From: 1 September 2011To: 1 December 2011
Unit 9B Wingbury Business Village Upper Wingbury Farm Wingrave Aylesbury Buckinghamshire HP22 4LW
From: 5 January 2005To: 1 September 2011
Timeline

5 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Jan 05
Funding Round
Sept 13
Director Joined
Jan 14
Loan Secured
Aug 15
Director Left
Jul 19
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SNAPE, Joanne

Active
Yewtree Cottage, Market HarboroughLE16 7TW
Secretary
Appointed 05 Jan 2005

SNAPE, Jeremy Nicholas

Active
Yew Tree Cottage, Market HarboroughLE16 7TW
Born April 1973
Director
Appointed 05 Jan 2005

ALDBURY SECRETARIES LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee secretary
Appointed 05 Jan 2005
Resigned 05 Jan 2005

CAULFIELD, Michael

Resigned
Airfield Business Park, Market HarboroughLE16 7WB
Born May 1961
Director
Appointed 06 Dec 2013
Resigned 23 Jul 2019

ALDBURY DIRECTORS LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee director
Appointed 05 Jan 2005
Resigned 05 Jan 2005

Persons with significant control

2

Mr Jeremy Nicholas Snape

Active
Main Street, East LangtonLE16 7TW
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Joanne Snape

Active
Main Street, Market HarboroughLE16 7TW
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Legacy
17 December 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Memorandum Articles
27 September 2013
MEM/ARTSMEM/ARTS
Capital Allotment Shares
27 September 2013
SH01Allotment of Shares
Resolution
27 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
30 January 2007
288cChange of Particulars
Legacy
30 January 2007
363aAnnual Return
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Incorporation Company
5 January 2005
NEWINCIncorporation