Background WavePink WaveYellow Wave

SPORTS TECH LIMITED (05510040)

SPORTS TECH LIMITED (05510040) is an active UK company. incorporated on 15 July 2005. with registered office in Estate, Ilkeston. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. SPORTS TECH LIMITED has been registered for 20 years. Current directors include AUST, Jonathan Neale.

Company Number
05510040
Status
active
Type
ltd
Incorporated
15 July 2005
Age
20 years
Address
Unit 3 Griffon Court Griffon, Estate, Ilkeston, DE7 4RF
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
AUST, Jonathan Neale
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTS TECH LIMITED

SPORTS TECH LIMITED is an active company incorporated on 15 July 2005 with the registered office located in Estate, Ilkeston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. SPORTS TECH LIMITED was registered 20 years ago.(SIC: 45200)

Status

active

Active since 20 years ago

Company No

05510040

LTD Company

Age

20 Years

Incorporated 15 July 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Unit 3 Griffon Court Griffon Road, Quarry Hill Industrial Estate, Ilkeston, DE7 4RF,

Timeline

4 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Loan Cleared
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EVANS ACCOUNTANTS LIMITED

Active
12 Poplars Court, NottinghamNG7 2PW
Corporate secretary
Appointed 15 Jul 2005

AUST, Jonathan Neale

Active
Lillys Cottage, DiseworthDE74 2QJ
Born May 1961
Director
Appointed 15 Jul 2005

WILLAMSON, Benjamin Steven

Resigned
6 The Greenway, DerbyDE72 3UL
Born April 1981
Director
Appointed 15 Jul 2005
Resigned 06 Aug 2008

Persons with significant control

1

Lenton Lane, Nottingham

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
7 November 2008
353353
Legacy
7 November 2008
190190
Legacy
7 November 2008
288cChange of Particulars
Legacy
18 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Legacy
12 January 2007
288cChange of Particulars
Legacy
6 January 2007
395Particulars of Mortgage or Charge
Legacy
27 July 2006
363aAnnual Return
Legacy
27 July 2006
287Change of Registered Office
Legacy
27 July 2006
190190
Legacy
27 July 2006
353353
Incorporation Company
15 July 2005
NEWINCIncorporation