Background WavePink WaveYellow Wave

SPORTS JUNKIE LIMITED (10426591)

SPORTS JUNKIE LIMITED (10426591) is an active UK company. incorporated on 13 October 2016. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. SPORTS JUNKIE LIMITED has been registered for 9 years. Current directors include HUME, Daniel John, MORAN, Clare, WILSON, Christopher Howard.

Company Number
10426591
Status
active
Type
ltd
Incorporated
13 October 2016
Age
9 years
Address
4 Brown Lane, Leeds, LS12 6BH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
HUME, Daniel John, MORAN, Clare, WILSON, Christopher Howard
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTS JUNKIE LIMITED

SPORTS JUNKIE LIMITED is an active company incorporated on 13 October 2016 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. SPORTS JUNKIE LIMITED was registered 9 years ago.(SIC: 47910)

Status

active

Active since 9 years ago

Company No

10426591

LTD Company

Age

9 Years

Incorporated 13 October 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

4 Brown Lane Holbeck Leeds, LS12 6BH,

Previous Addresses

Merimede Belshaw Lane Belton Doncaster DN9 1PF England
From: 11 June 2021To: 14 January 2022
55 Tait Avenue Edlington Doncaster DN12 1HF England
From: 19 February 2021To: 11 June 2021
288/9 High Street Lincoln LN2 1AL England
From: 13 October 2016To: 19 February 2021
Timeline

8 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Mar 17
Director Left
Jun 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Jun 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HUME, Daniel John

Active
Belshaw Lane, DoncasterDN9 1PF
Born January 1973
Director
Appointed 13 Oct 2016

MORAN, Clare

Active
Brown Lane, LeedsLS12 6BH
Born December 1976
Director
Appointed 13 Jan 2022

WILSON, Christopher Howard

Active
2 Layton Drive, LeedsLS19 6QY
Born June 1961
Director
Appointed 13 Jan 2022

HOUGHTON, Bernard

Resigned
High Street, LincolnLN2 1AL
Secretary
Appointed 13 Oct 2016
Resigned 19 Feb 2021

HASLAM, Richard Hans

Resigned
High Street, LincolnLN2 1AL
Born May 1976
Director
Appointed 13 Mar 2017
Resigned 19 Feb 2021

HORNSBY, James

Resigned
High Street, LincolnLN2 1AL
Born December 1974
Director
Appointed 13 Oct 2016
Resigned 25 May 2020

HOUGHTON, Bernard

Resigned
High Street, LincolnLN2 1AL
Born April 1968
Director
Appointed 13 Oct 2016
Resigned 19 Feb 2021

Persons with significant control

3

2 Active
1 Ceased
Gelderd Road, LeedsLS12 6BH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Jan 2022
High Street, LincolnLN2 1AL

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 13 Oct 2016
Ceased 13 Jan 2022

Mr Daniel John Hume

Active
Belshaw Lane, DoncasterDN9 1PF
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
26 June 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 June 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2021
TM02Termination of Secretary
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
13 October 2016
NEWINCIncorporation