ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sporthaven Limited

Sporthaven Limited is a liquidation company incorporated on 31 August 2000 with the registered office located in Northampton, Northamptonshire. Sporthaven Limited was registered 25 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
04062870
Private limited company
Age
25 years
Incorporated 31 August 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1549 days
Dated 21 July 2020 (5 years ago)
Next confirmation dated 21 July 2021
Was due on 4 August 2021 (4 years ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 1614 days
For period 1 Sep31 Aug 2019 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 August 2020
Was due on 31 May 2021 (4 years ago)
Address
Suite 500 Unit 2, 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 14 Jul 2024 (1 year 3 months ago)
Previous address was Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF
Telephone
01142252449
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in England • Born in May 1966
Director • British • Lives in UK • Born in Jan 1967
Mr Johnny Ivanson Ranny Nelson
PSC • British • Lives in UK • Born in Jan 1967
Miss Deborah Marie Nelson
PSC • British • Lives in England • Born in May 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Brendan Ingle Foundation
Johnny Ivanson Ranny Nelson is a mutual person.
Active
Silverback Enterprises Limited
Johnny Ivanson Ranny Nelson is a mutual person.
Active
Silverback Group Limited
Johnny Ivanson Ranny Nelson is a mutual person.
Active
Jchimp Limited
Johnny Ivanson Ranny Nelson is a mutual person.
Active
Silverback Homes Limited
Johnny Ivanson Ranny Nelson is a mutual person.
Active
J Chimp PR Limited
Johnny Ivanson Ranny Nelson is a mutual person.
Active
Cynthia Care Limited
Johnny Ivanson Ranny Nelson is a mutual person.
Active
11:11 Care Services Ltd
Deborah Marie Nelson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Aug 2019
For period 31 Aug31 Aug 2019
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£78.22K
Decreased by £5.37K (-6%)
Total Liabilities
-£64.18K
Increased by £9.49K (+17%)
Net Assets
£14.05K
Decreased by £14.86K (-51%)
Debt Ratio (%)
82%
Increased by 16.62% (+25%)
Latest Activity
Registered Address Changed
1 Year 3 Months Ago on 14 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 1 Jul 2024
Registered Address Changed
4 Years Ago on 10 Dec 2020
Registered Address Changed
4 Years Ago on 9 Dec 2020
Voluntary Liquidator Appointed
4 Years Ago on 5 Dec 2020
Confirmation Submitted
5 Years Ago on 28 Jul 2020
Micro Accounts Submitted
5 Years Ago on 27 May 2020
John Roddison Resigned
5 Years Ago on 31 Mar 2020
John Roddison Resigned
5 Years Ago on 31 Mar 2020
Registered Address Changed
5 Years Ago on 12 Mar 2020
Get Credit Report
Discover Sporthaven Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 9 Oct 2025
Liquidators' statement of receipts and payments to 17 November 2022
Submitted on 29 Apr 2025
Liquidators' statement of receipts and payments to 17 November 2024
Submitted on 15 Jan 2025
Registered office address changed from Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 14 July 2024
Submitted on 14 Jul 2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024
Submitted on 1 Jul 2024
Liquidators' statement of receipts and payments to 17 November 2023
Submitted on 22 Jan 2024
Liquidators' statement of receipts and payments to 17 November 2021
Submitted on 20 Jan 2022
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ on 10 December 2020
Submitted on 10 Dec 2020
Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 9 December 2020
Submitted on 9 Dec 2020
Statement of affairs
Submitted on 5 Dec 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year