Background WavePink WaveYellow Wave

ISPORTCONNECT LTD (08025767)

ISPORTCONNECT LTD (08025767) is an active UK company. incorporated on 11 April 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. ISPORTCONNECT LTD has been registered for 13 years. Current directors include SREEKRISHNA VARMA, Sreejith Varma.

Company Number
08025767
Status
active
Type
ltd
Incorporated
11 April 2012
Age
13 years
Address
Suite 47 30 Durham Road, London, SW20 0FY
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
SREEKRISHNA VARMA, Sreejith Varma
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISPORTCONNECT LTD

ISPORTCONNECT LTD is an active company incorporated on 11 April 2012 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.. ISPORTCONNECT LTD was registered 13 years ago.(SIC: 63990)

Status

active

Active since 13 years ago

Company No

08025767

LTD Company

Age

13 Years

Incorporated 11 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Suite 47 30 Durham Road London, SW20 0FY,

Previous Addresses

10 the Broadway London SW19 1RF England
From: 14 April 2022To: 16 September 2025
Barry House 20-22 Worple Road London SW19 4DH England
From: 18 November 2019To: 14 April 2022
247 the Broadway London SW19 1SD United Kingdom
From: 24 July 2018To: 18 November 2019
Unit 6 Glenthorne Mews 115a Glenthorne Road London W6 0LJ England
From: 8 January 2017To: 24 July 2018
Pennine House 28 Leman Street London E1 8ER
From: 28 October 2014To: 8 January 2017
2Nd Floor Stratus House Emperor Way Exeter Devon EX1 3QS
From: 11 April 2012To: 28 October 2014
Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
May 12
Funding Round
May 12
Share Issue
May 12
Funding Round
Aug 12
Funding Round
Aug 12
Director Joined
Aug 12
Director Joined
Sept 12
Funding Round
Feb 13
Funding Round
Oct 13
Director Left
Jan 17
Director Left
Jan 17
Loan Secured
Aug 22
Director Left
Jan 23
Loan Secured
Nov 23
Loan Cleared
Nov 24
Owner Exit
Sept 25
6
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

VARMA, Justyna

Active
30 Durham Road, LondonSW20 0FY
Secretary
Appointed 01 Nov 2023

SREEKRISHNA VARMA, Sreejith Varma

Active
30 Durham Road, LondonSW20 0FY
Born February 1978
Director
Appointed 26 Apr 2012

BOXALL, David Russell

Resigned
115a Glenthorne Road, LondonW6 0LJ
Born March 1953
Director
Appointed 26 Apr 2012
Resigned 06 Jan 2017

CUNNAH, Michael Graeme

Resigned
The Broadway, LondonSW19 1RF
Born February 1958
Director
Appointed 26 Apr 2012
Resigned 10 Jan 2023

FINE, Kerry Ann

Resigned
115a Glenthorne Road, LondonW6 0LJ
Born June 1962
Director
Appointed 02 Jun 2012
Resigned 06 Jan 2017

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 11 Apr 2012
Resigned 11 Apr 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Graeme Cunnah

Ceased
The Broadway, LondonSW19 1RF
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Sept 2025

Mr Sreejith Varma Sreekrishna Varma

Active
30 Durham Road, LondonSW20 0FY
Born February 1978

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

64

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 November 2023
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
21 March 2017
AAMDAAMD
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Capital Allotment Shares
15 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
14 August 2012
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 August 2012
SH10Notice of Particulars of Variation
Capital Allotment Shares
14 August 2012
SH01Allotment of Shares
Capital Allotment Shares
14 August 2012
SH01Allotment of Shares
Capital Allotment Shares
23 May 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 May 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Incorporation Company
11 April 2012
NEWINCIncorporation