Background WavePink WaveYellow Wave

SPORTABLE TECHNOLOGIES LTD (09044327)

SPORTABLE TECHNOLOGIES LTD (09044327) is an active UK company. incorporated on 16 May 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities and 2 other business activities. SPORTABLE TECHNOLOGIES LTD has been registered for 11 years. Current directors include ADAMS, Andrew Duncan, ELLIS, Stephen Luke, HUSEMEYER, Peter James Alexander and 5 others.

Company Number
09044327
Status
active
Type
ltd
Incorporated
16 May 2014
Age
11 years
Address
The Cube Building, Unit C,, London, N1 7GT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ADAMS, Andrew Duncan, ELLIS, Stephen Luke, HUSEMEYER, Peter James Alexander, KOPP, Brian Charles, LESSEM, Ian Derek, MACDONALD, Dugald Antonio, PILLAR, Russell Ian, HANOVER SERVICES LTD
SIC Codes
62090, 71129, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTABLE TECHNOLOGIES LTD

SPORTABLE TECHNOLOGIES LTD is an active company incorporated on 16 May 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 2 other business activities. SPORTABLE TECHNOLOGIES LTD was registered 11 years ago.(SIC: 62090, 71129, 93199)

Status

active

Active since 11 years ago

Company No

09044327

LTD Company

Age

11 Years

Incorporated 16 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

IMPACT TELEMETRY SYSTEMS LTD
From: 16 May 2014To: 10 December 2014
Contact
Address

The Cube Building, Unit C, 17-21 Wenlock Road London, N1 7GT,

Previous Addresses

Gate a, Stonex Stadium Greenlands Lane London NW4 1RL England
From: 18 February 2022To: 10 February 2025
Willow House, 2nd Floor 72-74 Paul Street London EC2A 4NA England
From: 10 April 2018To: 18 February 2022
Unit 412, Exmouth House Pine Street London EC1R 0JH England
From: 27 June 2017To: 10 April 2018
104 - 106 Fulham Road London SW3 6HS
From: 3 June 2014To: 27 June 2017
4 Hornton Place London W8 4LZ
From: 16 May 2014To: 3 June 2014
Timeline

73 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jun 14
Director Joined
Sept 14
Funding Round
Sept 14
Funding Round
Apr 16
Funding Round
Apr 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Aug 16
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Nov 17
Funding Round
Nov 17
Owner Exit
Feb 18
Funding Round
Feb 18
Funding Round
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Apr 18
Funding Round
Sept 18
Owner Exit
Feb 19
Funding Round
Jan 20
Director Joined
Jun 20
Director Left
Jun 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Dec 20
Funding Round
Mar 21
Funding Round
Aug 21
Funding Round
Apr 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Funding Round
Jan 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Joined
Aug 23
Funding Round
Sept 23
Funding Round
Sept 23
Director Joined
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Jan 24
Funding Round
Mar 24
Funding Round
Mar 24
Share Issue
Apr 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
Funding Round
Dec 24
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Sept 25
Funding Round
Dec 25
Funding Round
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
Loan Secured
Mar 26
Director Left
Mar 26
44
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

ADAMS, Andrew Duncan

Active
17-21 Wenlock Road, LondonN1 7GT
Born August 1963
Director
Appointed 14 Nov 2024

ELLIS, Stephen Luke

Active
17-21 Wenlock Road, LondonN1 7GT
Born February 1963
Director
Appointed 24 Dec 2025

HUSEMEYER, Peter James Alexander

Active
17-21 Wenlock Road, LondonN1 7GT
Born April 1987
Director
Appointed 28 May 2014

KOPP, Brian Charles

Active
17-21 Wenlock Road, LondonN1 7GT
Born June 1976
Director
Appointed 16 Aug 2023

LESSEM, Ian Derek

Active
17-21 Wenlock Road, LondonN1 7GT
Born October 1984
Director
Appointed 06 Sept 2023

MACDONALD, Dugald Antonio

Active
17-21 Wenlock Road, LondonN1 7GT
Born April 1987
Director
Appointed 23 Jun 2014

PILLAR, Russell Ian

Active
17-21 Wenlock Road, LondonN1 7GT
Born May 1965
Director
Appointed 25 Jul 2022

HANOVER SERVICES LTD

Active
2/5 Tigne Street, SilmaSLM 3173
Corporate director
Appointed 24 Dec 2025

COWARD, Nicholas Ian

Resigned
17-21 Wenlock Road, LondonN1 7GT
Born February 1966
Director
Appointed 06 Apr 2018
Resigned 11 Dec 2025

DAVSON, Daniel

Resigned
Greenlands Lane, LondonNW4 1RL
Born September 1984
Director
Appointed 15 May 2016
Resigned 25 Jul 2023

HERRMANN, Jeremy Francis

Resigned
72-74 Paul Street, LondonEC2A 4NA
Born October 1969
Director
Appointed 06 Apr 2018
Resigned 16 Mar 2020

LOWE, Robert John

Resigned
17-21 Wenlock Road, LondonN1 7GT
Born September 1973
Director
Appointed 15 May 2016
Resigned 11 Dec 2025

MACE-JONES, Joshua

Resigned
Greenlands Lane, LondonNW4 1RL
Born December 1984
Director
Appointed 16 Mar 2020
Resigned 25 Jul 2023

MAVROS, Alexandros Karolos

Resigned
Greenlands Lane, LondonNW4 1RL
Born October 1979
Director
Appointed 16 May 2014
Resigned 25 Jul 2023

MCKAY, Merrick

Resigned
Greenlands Lane, LondonNW4 1RL
Born September 1967
Director
Appointed 25 Jul 2022
Resigned 14 Nov 2024

REEVES, Marc Jason

Resigned
Greenlands Lane, LondonNW4 1RL
Born June 1972
Director
Appointed 25 Jul 2022
Resigned 25 Jul 2023

SIMKIN, Jon Paul

Resigned
Greenlands Lane, LondonNW4 1RL
Born July 1975
Director
Appointed 01 Aug 2016
Resigned 25 Jul 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Peter James Alexander Husemeyer

Ceased
Fulham Road, LondonSW3 6HS
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Aug 2016
Ceased 06 Apr 2018

Mr Dugald Antonio Macdonald

Ceased
Fulham Road, LondonSW3 6HS
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Aug 2016
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

169

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
27 January 2026
AP02Appointment of Corporate Director
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Resolution
20 August 2025
RESOLUTIONSResolutions
Memorandum Articles
20 August 2025
MAMA
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Resolution
23 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 October 2024
SH01Allotment of Shares
Capital Allotment Shares
20 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
5 April 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Capital Allotment Shares
7 October 2023
SH01Allotment of Shares
Capital Allotment Shares
7 October 2023
SH01Allotment of Shares
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Memorandum Articles
4 August 2023
MAMA
Resolution
4 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Capital Allotment Shares
26 July 2023
SH01Allotment of Shares
Capital Allotment Shares
26 July 2023
SH01Allotment of Shares
Capital Allotment Shares
26 July 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Capital Allotment Shares
21 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Capital Allotment Shares
24 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Resolution
10 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2022
SH01Allotment of Shares
Capital Allotment Shares
9 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Resolution
3 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 February 2022
AD01Change of Registered Office Address
Capital Allotment Shares
24 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Resolution
30 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Capital Allotment Shares
19 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Capital Allotment Shares
28 March 2018
SH01Allotment of Shares
Resolution
20 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
1 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Resolution
27 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
24 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
24 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 September 2017
CH01Change of Director Details
Capital Allotment Shares
28 June 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2017
AA01Change of Accounting Reference Date
Resolution
26 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Resolution
21 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Certificate Change Of Name Company
10 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 December 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
1 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Incorporation Company
16 May 2014
NEWINCIncorporation