Background WavePink WaveYellow Wave

SPORTECH HOLDCO 2 LIMITED (07119697)

SPORTECH HOLDCO 2 LIMITED (07119697) is an active UK company. incorporated on 8 January 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SPORTECH HOLDCO 2 LIMITED has been registered for 16 years. Current directors include MCGUIRE, Richard Anthony.

Company Number
07119697
Status
active
Type
ltd
Incorporated
8 January 2010
Age
16 years
Address
C/O Arch Law Limited Huckletree Bishopsgate, London, EC2N 4BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCGUIRE, Richard Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTECH HOLDCO 2 LIMITED

SPORTECH HOLDCO 2 LIMITED is an active company incorporated on 8 January 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SPORTECH HOLDCO 2 LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07119697

LTD Company

Age

16 Years

Incorporated 8 January 2010

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 25 September 2025 (6 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

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

C/O Arch Law Limited Huckletree Bishopsgate 8 Bishopsgate London, EC2N 4BQ,

Previous Addresses

6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 3 August 2023To: 31 January 2025
3a Cestrian Court Lightfoot Street Chester Cheshire CH2 3AD United Kingdom
From: 10 September 2021To: 3 August 2023
Icarus House Hawkfield Close Hawkfield Business Park Bristol BS14 0BN United Kingdom
From: 24 October 2018To: 10 September 2021
20 Balderton Street London W1K 6TL England
From: 20 July 2017To: 24 October 2018
101 Wigmore Street London W1U 1QU
From: 12 December 2014To: 20 July 2017
101 101 Wigmore Street London London London W1U 1QU United Kingdom
From: 27 November 2014To: 12 December 2014
Walton House Charnock Road Liverpool L67 1AA
From: 8 January 2010To: 27 November 2014
Timeline

27 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Sept 13
Loan Secured
May 14
Loan Secured
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jul 16
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Nov 17
Director Left
Jan 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Oct 22
Director Joined
Oct 22
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

MCGUIRE, Richard Anthony

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Born August 1966
Director
Appointed 30 Sept 2022

CUNLIFFE, Steven Paul

Resigned
Charnock Road, LiverpoolL67 1AA
Secretary
Appointed 08 Jan 2010
Resigned 06 Mar 2013

BATY, John Clifford

Resigned
Charnock Road, LiverpoolL67 1AA
Born June 1970
Director
Appointed 02 Sept 2013
Resigned 03 Mar 2016

COOPER, Richard Quentin Mortimer

Resigned
Hawkfield Close, BristolBS14 0BN
Born December 1960
Director
Appointed 18 Oct 2017
Resigned 04 Oct 2018

CUNLIFFE, Steven Paul

Resigned
Charnock Road, LiverpoolL67 1AA
Born April 1968
Director
Appointed 08 Jan 2010
Resigned 06 Mar 2013

HEARNE, Thomas Joseph

Resigned
Hawkfield Close, BristolBS14 0BN
Born October 1964
Director
Appointed 04 Oct 2018
Resigned 10 Sept 2021

HOGG, Ian Christopher

Resigned
101 Wigmore Street, LondonW1U 1QU
Born April 1963
Director
Appointed 27 Mar 2013
Resigned 24 Nov 2014

KALIFA, Maneck Minoo

Resigned
Balderton Street, LondonW1K 6TL
Born April 1967
Director
Appointed 03 Mar 2016
Resigned 18 Oct 2017

MCGUIRE, Richard Anthony

Resigned
Cestrian Court, ChesterCH2 3AD
Born August 1966
Director
Appointed 18 Oct 2017
Resigned 10 Sept 2021

PENROSE, Ian Richard

Resigned
Balderton Street, LondonW1K 6TL
Born April 1965
Director
Appointed 08 Jan 2010
Resigned 31 Dec 2017

ROBERTS, Richard Christian

Resigned
555 Long Wharf Drive, New Haven06511
Born June 1964
Director
Appointed 24 Sept 2014
Resigned 12 Jul 2016

ROWLANDS, Nicola

Resigned
Cestrian Court, ChesterCH2 3AD
Born September 1980
Director
Appointed 10 Sept 2021
Resigned 30 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
Cestrian Court, ChesterCH2 3AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2017
Rutland Square, EdinburghEH1 2AA

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 30 Aug 2017
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Change To A Person With Significant Control
10 September 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
1 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Secretary Company With Name
6 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Legacy
4 September 2012
MG02MG02
Legacy
4 September 2012
MG02MG02
Memorandum Articles
31 July 2012
MEM/ARTSMEM/ARTS
Resolution
31 July 2012
RESOLUTIONSResolutions
Legacy
30 July 2012
MG01MG01
Legacy
30 July 2012
MG01MG01
Legacy
26 July 2012
MG01MG01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Resolution
3 December 2010
RESOLUTIONSResolutions
Memorandum Articles
2 December 2010
MEM/ARTSMEM/ARTS
Legacy
18 October 2010
MG01MG01
Legacy
18 October 2010
MG01MG01
Change Account Reference Date Company Current Shortened
28 January 2010
AA01Change of Accounting Reference Date
Incorporation Company
8 January 2010
NEWINCIncorporation