Background WavePink WaveYellow Wave

SPORTS AND WELL BEING ANALYTICS LIMITED (10308071)

SPORTS AND WELL BEING ANALYTICS LIMITED (10308071) is an active UK company. incorporated on 2 August 2016. with registered office in Swansea. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPORTS AND WELL BEING ANALYTICS LIMITED has been registered for 9 years. Current directors include BELL, Michael, CHIMA, Harkiran Singh, HAMILTON, Gavin and 4 others.

Company Number
10308071
Status
active
Type
ltd
Incorporated
2 August 2016
Age
9 years
Address
Mha House Charter Court, Swansea, SA7 9FS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELL, Michael, CHIMA, Harkiran Singh, HAMILTON, Gavin, HOBBS, Andrew Caspar James, LOOSEMORE, Michael Paul, TURNER, Christopher Henry, WHITELEY, David Alan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTS AND WELL BEING ANALYTICS LIMITED

SPORTS AND WELL BEING ANALYTICS LIMITED is an active company incorporated on 2 August 2016 with the registered office located in Swansea. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPORTS AND WELL BEING ANALYTICS LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10308071

LTD Company

Age

9 Years

Incorporated 2 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

SWA1 LIMITED
From: 2 August 2016To: 8 April 2017
Contact
Address

Mha House Charter Court Swansea Enterprise Park Swansea, SA7 9FS,

Previous Addresses

3 New Mill Court Llys Felin Newydd Swansea Enterprise Park Swansea SA7 9FG Wales
From: 18 October 2018To: 4 December 2023
25 Dyffryn Woods Neath SA10 7QA Wales
From: 10 August 2017To: 18 October 2018
Llandarcy Academy of Sports Llandarcy Park Dwr-Y-Felin Road Neath West Glamorgan SA10 7RF
From: 23 June 2017To: 10 August 2017
54 Langland Bay Road Langland Swansea SA3 4QP United Kingdom
From: 2 August 2016To: 23 June 2017
Timeline

56 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
Apr 17
Funding Round
Sept 17
Funding Round
Nov 17
Director Left
Oct 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Dec 19
Owner Exit
Feb 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Mar 21
Director Joined
Mar 21
Funding Round
Apr 21
Director Left
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Director Left
Apr 21
Funding Round
Apr 21
Director Joined
May 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Left
Sept 22
Director Joined
Oct 22
Funding Round
Oct 22
Loan Secured
Feb 23
Loan Secured
Nov 23
Director Joined
Jun 24
Director Left
Apr 25
36
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

BELL, Michael

Active
GovertonNG14 7FN
Born July 1952
Director
Appointed 28 Mar 2017

CHIMA, Harkiran Singh

Active
Charter Court, SwanseaSA7 9FS
Born March 1993
Director
Appointed 21 Jun 2024

HAMILTON, Gavin

Active
Charter Court, SwanseaSA7 9FS
Born June 1981
Director
Appointed 23 Sept 2022

HOBBS, Andrew Caspar James

Active
Charter Court, SwanseaSA7 9FS
Born July 1969
Director
Appointed 01 May 2022

LOOSEMORE, Michael Paul

Active
Charter Court, SwanseaSA7 9FS
Born September 1961
Director
Appointed 01 May 2022

TURNER, Christopher Henry

Active
10 Birch Close, Haywards HeathRH17 7ST
Born June 1961
Director
Appointed 28 Mar 2017

WHITELEY, David Alan

Active
Court Colman, BridgendCF32 0HE
Born April 1963
Director
Appointed 28 Mar 2017

BLYTH, William Roger

Resigned
Llys Felin Newydd, SwanseaSA7 9FG
Born April 1950
Director
Appointed 02 Aug 2016
Resigned 23 Apr 2021

MADDOCK, David Stephen

Resigned
Dyffryn Woods, NeathSA10 7QA
Born December 1957
Director
Appointed 28 Mar 2017
Resigned 11 Oct 2018

RICHARDS, Christopher Arthur

Resigned
Murton Lane, SwanseaSA3 4TR
Born September 1957
Director
Appointed 28 Mar 2017
Resigned 19 Apr 2021

RICHARDSON, Paul Donald

Resigned
Llys Felin Newydd, SwanseaSA7 9FG
Born August 1966
Director
Appointed 01 Apr 2021
Resigned 23 Sept 2022

WILLIAMSON, James Andrew Thomas

Resigned
Charter Court, SwanseaSA7 9FS
Born January 1982
Director
Appointed 05 May 2021
Resigned 25 Mar 2025

Persons with significant control

1

0 Active
1 Ceased

Mr William Roger Blyth

Ceased
Llys Felin Newydd, SwanseaSA7 9FG
Born April 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 02 Aug 2016
Ceased 28 Mar 2017
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Resolution
1 December 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Resolution
7 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2022
TM01Termination of Director
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Capital Allotment Shares
19 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Resolution
29 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 August 2021
CS01Confirmation Statement
Capital Allotment Shares
22 June 2021
SH01Allotment of Shares
Capital Allotment Shares
8 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Capital Allotment Shares
21 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Capital Allotment Shares
2 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Capital Allotment Shares
23 November 2020
SH01Allotment of Shares
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Resolution
18 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 December 2019
SH01Allotment of Shares
Capital Allotment Shares
22 October 2019
SH01Allotment of Shares
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Resolution
18 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2018
SH01Allotment of Shares
Capital Allotment Shares
16 November 2018
SH01Allotment of Shares
Resolution
2 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 March 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 November 2017
SH01Allotment of Shares
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
17 August 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Memorandum Articles
21 April 2017
MAMA
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 April 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Resolution
8 April 2017
RESOLUTIONSResolutions
Change Of Name Notice
8 April 2017
CONNOTConfirmation Statement Notification
Incorporation Company
2 August 2016
NEWINCIncorporation