Background WavePink WaveYellow Wave

SPORTCAST LIMITED (10405720)

SPORTCAST LIMITED (10405720) is an active UK company. incorporated on 1 October 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. SPORTCAST LIMITED has been registered for 9 years. Current directors include LEVIN, Jordan Ellis.

Company Number
10405720
Status
active
Type
ltd
Incorporated
1 October 2016
Age
9 years
Address
Building 6, Chiswick Park, London, W4 5HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
LEVIN, Jordan Ellis
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTCAST LIMITED

SPORTCAST LIMITED is an active company incorporated on 1 October 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. SPORTCAST LIMITED was registered 9 years ago.(SIC: 74100)

Status

active

Active since 9 years ago

Company No

10405720

LTD Company

Age

9 Years

Incorporated 1 October 2016

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 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Building 6, Chiswick Park 566 Chiswick High Road London, W4 5HR,

Previous Addresses

Centrum House 36 Station Road Egham TW20 9LF United Kingdom
From: 1 October 2016To: 15 November 2022
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
May 19
Loan Secured
Aug 20
Director Joined
Jun 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Jan 22
Director Joined
Jan 22
Loan Cleared
Mar 25
Loan Secured
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LEVIN, Jordan Ellis

Active
566 Chiswick High Road, LondonW4 5HR
Born November 1976
Director
Appointed 15 Oct 2021

COOMBS, Ryan Peter

Resigned
Northfield Road, RingwoodBH24 1SU
Born April 1983
Director
Appointed 22 May 2019
Resigned 25 May 2021

EKLUND, Michael Christopher

Resigned
36 Station Road, EghamTW20 9LF
Born March 1968
Director
Appointed 25 May 2021
Resigned 15 Oct 2021

HASSAN, Basil Nabil

Resigned
36 Station Road, EghamTW20 9LF
Born July 1979
Director
Appointed 01 Oct 2016
Resigned 25 May 2021

Persons with significant control

1

Chiswick Park, LondonW4 5HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Sept 2024
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 October 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 February 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
1 October 2016
NEWINCIncorporation