Background WavePink WaveYellow Wave

SPORTING SOLUTIONS SERVICES LIMITED (06268648)

SPORTING SOLUTIONS SERVICES LIMITED (06268648) is an active UK company. incorporated on 4 June 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. SPORTING SOLUTIONS SERVICES LIMITED has been registered for 18 years. Current directors include LINDWALL, Johan Pontus, SALIBA, Kristian.

Company Number
06268648
Status
active
Type
ltd
Incorporated
4 June 2007
Age
18 years
Address
1-3 4th Floor, London, EC2V 8EY
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
LINDWALL, Johan Pontus, SALIBA, Kristian
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTING SOLUTIONS SERVICES LIMITED

SPORTING SOLUTIONS SERVICES LIMITED is an active company incorporated on 4 June 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. SPORTING SOLUTIONS SERVICES LIMITED was registered 18 years ago.(SIC: 63990)

Status

active

Active since 18 years ago

Company No

06268648

LTD Company

Age

18 Years

Incorporated 4 June 2007

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 27 June 2025 (9 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

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

SPIN SERVICES LIMITED
From: 4 June 2007To: 1 December 2021
Contact
Address

1-3 4th Floor 1-3 Fredericks Place London, EC2V 8EY,

Previous Addresses

EC2V 8EY 4th Floor, 1-3 Fredericks Place, London EC2V 8EY England
From: 6 November 2024To: 7 November 2024
Dawson House Jewry Street Floor 8 London EC3N 2EX England
From: 8 May 2024To: 6 November 2024
St Martins Court Second Floor 10 Paternoster Row London EC4M 7HP England
From: 20 May 2022To: 8 May 2024
Gateway House Milverton Street Kennington London SE11 4AP
From: 19 July 2012To: 20 May 2022
Brookfield House, Green Lane Ivinghoe Leighton Buzzard LU7 9ES
From: 4 June 2007To: 19 July 2012
Timeline

38 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Nov 12
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Left
Dec 15
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
Jun 16
Loan Secured
Jun 17
Director Joined
Aug 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Nov 18
Loan Cleared
Jun 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
May 21
Director Left
May 21
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Jan 22
Director Left
Jul 23
Funding Round
Jul 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Funding Round
Dec 24
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

LINDWALL, Johan Pontus

Active
Regeringsgatan, Se-111 53
Born May 1965
Director
Appointed 02 Dec 2024

SALIBA, Kristian

Active
Ta’ Xbiex, Xbx 1027
Born June 1979
Director
Appointed 02 Dec 2024

BAKER, Stuart Richard

Resigned
Milverton Street, LondonSE11 4AP
Secretary
Appointed 02 Aug 2018
Resigned 20 Jan 2022

DAVIS, James Edward Coleman

Resigned
12 Parkgate Gardens, LondonSW14 8BQ
Secretary
Appointed 04 Jun 2007
Resigned 30 May 2008

PATES, Martin Richard

Resigned
Milverton Street, LondonSE11 4AP
Secretary
Appointed 30 May 2008
Resigned 02 Aug 2018

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 04 Jun 2007
Resigned 04 Jun 2007

ARTLEY, Craig William

Resigned
Second Floor, LondonEC4M 7HP
Born October 1983
Director
Appointed 31 Jan 2021
Resigned 30 Jun 2023

BAKER, Stuart Richard

Resigned
Milverton Street, LondonSE11 4AP
Born September 1974
Director
Appointed 31 Jan 2021
Resigned 20 Jan 2022

COLEMAN DAVIS, James Edward

Resigned
12 Parkgate Gardens, LondonSW14 8BQ
Born September 1965
Director
Appointed 04 Jun 2007
Resigned 30 May 2008

GLYNN, Richard Ian

Resigned
1/21 Belsize Avenue, LondonNW3 4BL
Born July 1964
Director
Appointed 04 Jun 2007
Resigned 17 Sept 2008

MASCRÉ, Jerôme

Resigned
4th Floor, LondonEC2V 8EY
Born May 1973
Director
Appointed 30 Nov 2021
Resigned 02 Dec 2024

MAYDON, Mark Edward Lynch

Resigned
Milverton Street, LondonSE11 4AP
Born July 1971
Director
Appointed 30 Mar 2011
Resigned 31 Dec 2015

MURPHY, Warren Stuart

Resigned
Milverton Street, LondonSE11 4AP
Born March 1968
Director
Appointed 17 Sept 2008
Resigned 05 Apr 2016

PATES, Martin Richard

Resigned
Milverton Street, LondonSE11 4AP
Born December 1975
Director
Appointed 30 May 2008
Resigned 30 Nov 2018

PEACE, Edward Philip

Resigned
Milverton Street, LondonSE11 4AP
Born January 1988
Director
Appointed 31 Jan 2021
Resigned 02 Dec 2021

TRIM, Simon Edward

Resigned
Milverton Street, LondonSE11 4AP
Born March 1970
Director
Appointed 20 Nov 2012
Resigned 07 May 2021

WHELAN, Matthew Nicholas John

Resigned
Milverton Street, LondonSE11 4AP
Born January 1974
Director
Appointed 30 Mar 2011
Resigned 24 Mar 2016

WOOLLEY, Andrew Moger

Resigned
Milverton Street, LondonSE11 4AP
Born November 1963
Director
Appointed 07 Aug 2018
Resigned 31 Jan 2021

WRIGHT, Andrew James

Resigned
4th Floor, LondonEC2V 8EY
Born September 1971
Director
Appointed 07 May 2021
Resigned 02 Dec 2024

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 04 Jun 2007
Resigned 04 Jun 2007

Persons with significant control

2

1 Active
1 Ceased
Regeringsgatan, Stockholm,

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2024
Paternoster Row, LondonEC4M 7HP

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
Ceased 02 Dec 2024
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Resolution
12 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 December 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
4 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
15 November 2024
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Memorandum Articles
2 August 2024
MAMA
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Resolution
29 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Certificate Change Of Name Company
1 December 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
15 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Legacy
20 February 2012
MG01MG01
Legacy
20 February 2012
MG01MG01
Legacy
13 February 2012
MG01MG01
Legacy
13 February 2012
MG01MG01
Legacy
13 February 2012
MG01MG01
Legacy
10 February 2012
MG01MG01
Resolution
8 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
14 January 2009
225Change of Accounting Reference Date
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Incorporation Company
4 June 2007
NEWINCIncorporation