Background WavePink WaveYellow Wave

SPORTS TECHNOLOGY LIMITED (07482461)

SPORTS TECHNOLOGY LIMITED (07482461) is an active UK company. incorporated on 5 January 2011. with registered office in Crawley. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of media entertainment equipment. SPORTS TECHNOLOGY LIMITED has been registered for 15 years. Current directors include ANDREWS, Graham, DEJVE, Patrik, KINGMA, Bruce Anthony and 1 others.

Company Number
07482461
Status
active
Type
ltd
Incorporated
5 January 2011
Age
15 years
Address
Units 2 - 4 Manor Gate, Crawley, RH10 9SX
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of media entertainment equipment
Directors
ANDREWS, Graham, DEJVE, Patrik, KINGMA, Bruce Anthony, ROWE, Damian Peter
SIC Codes
77291

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTS TECHNOLOGY LIMITED

SPORTS TECHNOLOGY LIMITED is an active company incorporated on 5 January 2011 with the registered office located in Crawley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of media entertainment equipment. SPORTS TECHNOLOGY LIMITED was registered 15 years ago.(SIC: 77291)

Status

active

Active since 15 years ago

Company No

07482461

LTD Company

Age

15 Years

Incorporated 5 January 2011

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 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

MC 491 LIMITED
From: 5 January 2011To: 26 April 2011
Contact
Address

Units 2 - 4 Manor Gate Manor Royal Crawley, RH10 9SX,

Previous Addresses

Manor Gate Manor Royal Crawley RH10 9SX England
From: 1 July 2020To: 9 October 2020
Manor Gate Manor Royal Crawley RH10 9SX England
From: 1 July 2020To: 1 July 2020
Unit E2 Sussex Manor Business Park Gatwick Road Crawley Sussex RH10 9NH
From: 26 April 2011To: 1 July 2020
Bradley Court Park Place Cardiff CF10 3DR United Kingdom
From: 5 January 2011To: 26 April 2011
Timeline

21 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Funding Round
May 11
Director Joined
May 11
Director Left
Nov 14
Director Left
Nov 14
Capital Reduction
Dec 14
Share Buyback
Dec 14
Director Joined
Sept 17
Director Left
Sept 17
New Owner
Dec 18
Owner Exit
Jun 21
Director Joined
Apr 22
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
3
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

LEADBETTER, David Mark

Active
Manor Gate, CrawleyRH10 9SX
Secretary
Appointed 14 Oct 2025

ANDREWS, Graham

Active
Manor Gate, CrawleyRH10 9SX
Born May 1959
Director
Appointed 25 Apr 2022

DEJVE, Patrik

Active
Manor Gate, CrawleyRH10 9SX
Born April 1978
Director
Appointed 19 Sept 2024

KINGMA, Bruce Anthony

Active
Manor Gate, CrawleyRH10 9SX
Born August 1984
Director
Appointed 07 Aug 2024

ROWE, Damian Peter

Active
Manor Gate, CrawleyRH10 9SX
Born February 1971
Director
Appointed 18 Apr 2011

PROSSER, Pauline

Resigned
Park Place, CardiffCF10 3DR
Secretary
Appointed 05 Jan 2011
Resigned 18 Apr 2011

BONNER, Mark

Resigned
Sussex Manor Business Park, CrawleyRH10 9NH
Born May 1959
Director
Appointed 18 Apr 2011
Resigned 07 Nov 2014

CHERRY, Robert Paul

Resigned
Park Place, CardiffCF10 3DR
Born September 1967
Director
Appointed 05 Jan 2011
Resigned 18 Apr 2011

CRUMP, David Andrew

Resigned
Manor Gate, CrawleyRH10 9SX
Born June 1961
Director
Appointed 18 Apr 2011
Resigned 27 Sept 2024

DENMAN, Jonathan Paul

Resigned
Sussex Manor Business Park, CrawleyRH10 9NH
Born August 1967
Director
Appointed 18 Apr 2011
Resigned 15 Sept 2017

KEATING, Paul James

Resigned
Sussex Manor Business Park, CrawleyRH10 9NH
Born June 1964
Director
Appointed 18 Apr 2011
Resigned 07 Nov 2014

WILSON, Mark Andrew

Resigned
Manor Gate, CrawleyRH10 9SX
Born October 1975
Director
Appointed 27 Sept 2017
Resigned 12 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Damian Rowe

Ceased
Manor Gate, CrawleyRH10 9SX
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2019
Manor Royal, CrawleyRH10 9SX

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

86

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 February 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2025
AAAnnual Accounts
Legacy
30 December 2025
PARENT_ACCPARENT_ACC
Legacy
30 December 2025
GUARANTEE2GUARANTEE2
Legacy
30 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
15 October 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2023
AAAnnual Accounts
Legacy
16 November 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2022
AAAnnual Accounts
Legacy
7 December 2022
PARENT_ACCPARENT_ACC
Legacy
7 December 2022
AGREEMENT2AGREEMENT2
Legacy
7 December 2022
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
25 November 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Legacy
27 June 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 December 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 December 2018
PSC09Update to PSC Statements
Move Registers To Sail Company With New Address
29 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 November 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2017
AAAnnual Accounts
Confirmation Statement
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Resolution
2 December 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
2 December 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 December 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Full
8 March 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
19 February 2013
RP04RP04
Annual Return Company With Made Up Date
4 February 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Resolution
4 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Certificate Change Of Name Company
26 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 April 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
26 April 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
26 April 2011
TM02Termination of Secretary
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 April 2011
AD01Change of Registered Office Address
Incorporation Company
5 January 2011
NEWINCIncorporation