Background WavePink WaveYellow Wave

SPORT ACUITY LIMITED (07332931)

SPORT ACUITY LIMITED (07332931) is an active UK company. incorporated on 2 August 2010. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SPORT ACUITY LIMITED has been registered for 15 years. Current directors include BUCKLEY, Christopher, ELLIOTT, Andrew, SHAW, Graham Ian.

Company Number
07332931
Status
active
Type
ltd
Incorporated
2 August 2010
Age
15 years
Address
York Hub Popeshead Court Offices, York, YO1 8SU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BUCKLEY, Christopher, ELLIOTT, Andrew, SHAW, Graham Ian
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORT ACUITY LIMITED

SPORT ACUITY LIMITED is an active company incorporated on 2 August 2010 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SPORT ACUITY LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07332931

LTD Company

Age

15 Years

Incorporated 2 August 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

THE CONTENT FACTORY LIMITED
From: 2 August 2010To: 6 November 2017
Contact
Address

York Hub Popeshead Court Offices Peter Lane York, YO1 8SU,

Previous Addresses

Unit 1a Swinegate Court East York YO1 8AJ England
From: 30 January 2018To: 25 April 2024
Suite G07, the Catalyst York Science Park Baird Lane York YO10 5GA
From: 5 December 2014To: 30 January 2018
The Raylor Centre James Street York North Yorkshire YO10 3DW
From: 29 August 2012To: 5 December 2014
Church House Gate Helmsley York North Yorkshire YO41 1JS United Kingdom
From: 2 August 2010To: 29 August 2012
Timeline

16 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Funding Round
May 11
Director Left
Aug 14
Director Joined
Aug 14
Funding Round
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
New Owner
Aug 18
New Owner
Aug 18
Director Left
Nov 19
Capital Reduction
Oct 20
Share Buyback
Oct 20
Owner Exit
Aug 23
4
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BUCKLEY, Christopher

Active
Popeshead Court Offices, YorkYO1 8SU
Born September 1961
Director
Appointed 28 Aug 2014

ELLIOTT, Andrew

Active
Popeshead Court Offices, YorkYO1 8SU
Born April 1959
Director
Appointed 12 Apr 2011

SHAW, Graham Ian

Active
Popeshead Court Offices, YorkYO1 8SU
Born September 1968
Director
Appointed 19 Feb 2018

BUCKLEY, Christopher

Resigned
Gate Hemsley, YorkYO41 1JS
Born September 1961
Director
Appointed 02 Aug 2010
Resigned 12 Apr 2011

BUCKLEY, Dawn Janet

Resigned
Northgate Lane, YorkYO41 1NN
Born April 1961
Director
Appointed 12 Apr 2011
Resigned 28 Aug 2014

ROBERTS, Andrew John

Resigned
Swinegate Court East, YorkYO1 8AJ
Born May 1977
Director
Appointed 19 Feb 2018
Resigned 04 Nov 2019

Persons with significant control

4

3 Active
1 Ceased

Mr Andrew John Roberts

Ceased
Swinegate Court East, YorkYO1 8AJ
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2018
Ceased 12 Aug 2020

Mr Graham Ian Shaw

Active
Popeshead Court Offices, YorkYO1 8SU
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2018

Mr Christopher Buckley

Active
Popeshead Court Offices, YorkYO1 8SU
Born September 1961

Nature of Control

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

Mr Andrew Elliott

Active
Popeshead Court Offices, YorkYO1 8SU
Born April 1959

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

59

Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Capital Cancellation Shares
2 October 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 October 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 August 2018
PSC01Notification of Individual PSC
Resolution
11 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Capital Allotment Shares
6 April 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Resolution
6 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Appoint Person Director Company With Name Date
31 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Capital Allotment Shares
3 May 2011
SH01Allotment of Shares
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
2 August 2010
NEWINCIncorporation