Background WavePink WaveYellow Wave

SPORTSENGINE UK LIMITED (NI643006)

SPORTSENGINE UK LIMITED (NI643006) is an active UK company. incorporated on 6 January 2017. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in web portals. SPORTSENGINE UK LIMITED has been registered for 9 years. Current directors include CUTHBERTSON, Jason Michael, SMITH, Brian Derek Ernan.

Company Number
NI643006
Status
active
Type
ltd
Incorporated
6 January 2017
Age
9 years
Address
Ground Floor, City Quays 1, Belfast, BT1 3BG
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
CUTHBERTSON, Jason Michael, SMITH, Brian Derek Ernan
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTSENGINE UK LIMITED

SPORTSENGINE UK LIMITED is an active company incorporated on 6 January 2017 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in web portals. SPORTSENGINE UK LIMITED was registered 9 years ago.(SIC: 63120)

Status

active

Active since 9 years ago

Company No

NI643006

LTD Company

Age

9 Years

Incorporated 6 January 2017

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 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Ground Floor, City Quays 1 7 Clarendon Road Belfast, BT1 3BG,

Timeline

5 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Jan 19
Director Left
Jan 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CUTHBERTSON, Jason Michael

Active
Broadway Street Ne, Minneapolis55413
Born June 1977
Director
Appointed 07 Jan 2019

SMITH, Brian Derek Ernan

Active
7 Clarendon Road, BelfastBT1 3BG
Born May 1970
Director
Appointed 06 Jan 2017

MANSFIELD, Alison

Resigned
St. Giles High Street, LondonWC2H 8NU
Secretary
Appointed 06 Jan 2017
Resigned 30 Nov 2021

KINSELLA, Daniel James

Resigned
Broadway Avenue Ne, Minneapolis55413
Born August 1958
Director
Appointed 12 Oct 2017
Resigned 03 Jan 2019

SMITH, Rory Maurice Michael

Resigned
7 Clarendon Road, BelfastBT1 3BG
Born May 1967
Director
Appointed 06 Jan 2017
Resigned 06 Nov 2017

Persons with significant control

1

1701 John F. Kennedy Boulevard, Philadelphia19103

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Jan 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
6 January 2017
NEWINCIncorporation