Background WavePink WaveYellow Wave

SPORT INTEGRITY MATTERS LIMITED (12357205)

SPORT INTEGRITY MATTERS LIMITED (12357205) is an active UK company. incorporated on 10 December 2019. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SPORT INTEGRITY MATTERS LIMITED has been registered for 6 years. Current directors include IVES, Mark, JEEVES, Stewart Alan, SCASE, Rachel Ann.

Company Number
12357205
Status
active
Type
ltd
Incorporated
10 December 2019
Age
6 years
Address
12 Limedale Avenue, Derby, DE21 2UE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
IVES, Mark, JEEVES, Stewart Alan, SCASE, Rachel Ann
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORT INTEGRITY MATTERS LIMITED

SPORT INTEGRITY MATTERS LIMITED is an active company incorporated on 10 December 2019 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SPORT INTEGRITY MATTERS LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12357205

LTD Company

Age

6 Years

Incorporated 10 December 2019

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 16 August 2025 (8 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

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

12 Limedale Avenue Oakwood Derby, DE21 2UE,

Previous Addresses

69 Ingleside Drive Stevenage Herts SG1 4RY United Kingdom
From: 10 December 2019To: 18 March 2025
Timeline

9 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Jan 20
New Owner
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Aug 20
Funding Round
Nov 21
Director Joined
Mar 22
Funding Round
Apr 23
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

IVES, Mark

Active
Limedale Avenue, DerbyDE21 2UE
Born August 1962
Director
Appointed 29 Jan 2020

JEEVES, Stewart Alan

Active
Limedale Avenue, DerbyDE21 2UE
Born September 1983
Director
Appointed 20 Aug 2020

SCASE, Rachel Ann

Active
Limedale Avenue, DerbyDE21 2UE
Born January 1988
Director
Appointed 07 Mar 2022

BUTLER, Antony Mark

Resigned
Ingleside Drive, StevenageSG1 4RY
Born September 1964
Director
Appointed 10 Dec 2019
Resigned 06 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Ives

Active
Limedale Avenue, DerbyDE21 2UE
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2020

Mr Antony Mark Butler

Ceased
Ingleside Drive, StevenageSG1 4RY
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2019
Ceased 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

24

Change To A Person With Significant Control
29 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
22 May 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
13 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
6 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Incorporation Company
10 December 2019
NEWINCIncorporation