Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sports Gaming Limited
Sports Gaming Limited is an active company incorporated on 26 November 2001 with the registered office located in London, Greater London. Sports Gaming Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04328588
Private limited company
Age
23 years
Incorporated
26 November 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 November 2024
(9 months ago)
Next confirmation dated
26 November 2025
Due by
10 December 2025
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Sports Gaming Limited
Contact
Address
1 Gatcombe Road
London
N19 4PT
England
Address changed on
18 Jun 2025
(2 months ago)
Previous address was
1 Gatcombe Road London N19 4PT England
Companies in N19 4PT
Telephone
02074059480
Email
Available in Endole App
Website
Sportsgaming.ltd.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Wanda Elisabeth Burwell Marshall
Secretary • Director • Teacher • British • Born in Feb 1972 • Lives in England
Joseph William Saumarez Smith
Director • British • Lives in England • Born in Sep 1971
Mr Joseph William Saumarez Smith
PSC • British • Lives in England • Born in Sep 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The British-German Association
Wanda Elisabeth Marshall is a mutual person.
Active
British Horseracing Authority Limited
Joseph William Saumarez Smith is a mutual person.
Active
Toppy McTopco Limited
Wanda Elisabeth Marshall is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£301.85K
Decreased by £178.33K (-37%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£924.82K
Decreased by £125.86K (-12%)
Total Liabilities
-£2.1M
Decreased by £140.33K (-6%)
Net Assets
-£1.18M
Increased by £14.47K (-1%)
Debt Ratio (%)
228%
Increased by 13.9% (+7%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 24 Jul 2025
Registered Address Changed
2 Months Ago on 18 Jun 2025
Registered Address Changed
2 Months Ago on 18 Jun 2025
Joseph William Saumarez Smith Resigned
6 Months Ago on 11 Feb 2025
Mrs Wanda Elisabeth Marshall Appointed
7 Months Ago on 1 Feb 2025
Confirmation Submitted
8 Months Ago on 9 Jan 2025
Full Accounts Submitted
1 Year Ago on 22 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 1 Dec 2023
Full Accounts Submitted
2 Years Ago on 9 Aug 2023
Confirmation Submitted
2 Years 8 Months Ago on 5 Jan 2023
Get Alerts
Get Credit Report
Discover Sports Gaming Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 24 Jul 2025
Registered office address changed from 1 Gatcombe Road London N19 4PT England to 1 Gatcombe Road London N19 4PT on 18 June 2025
Submitted on 18 Jun 2025
Registered office address changed from 16 Rugby Street London WC1N 3QZ to 1 Gatcombe Road London N19 4PT on 18 June 2025
Submitted on 18 Jun 2025
Termination of appointment of Joseph William Saumarez Smith as a director on 11 February 2025
Submitted on 21 Feb 2025
Appointment of Mrs Wanda Elisabeth Marshall as a director on 1 February 2025
Submitted on 14 Feb 2025
Confirmation statement made on 26 November 2024 with no updates
Submitted on 9 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 22 Aug 2024
Confirmation statement made on 26 November 2023 with no updates
Submitted on 1 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 9 Aug 2023
Confirmation statement made on 26 November 2022 with no updates
Submitted on 5 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs