ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stats Sports Group Limited

Stats Sports Group Limited is a liquidation company incorporated on 9 December 2003 with the registered office located in Ringwood, Hampshire. Stats Sports Group Limited was registered 22 years ago.
Status
Liquidation
In voluntary liquidation since 8 days ago
Company No
04990234
Private limited company
Age
22 years
Incorporated 9 December 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 27 days
Dated 6 December 2024 (1 year 1 month ago)
Next confirmation dated 6 December 2025
Was due on 20 December 2025 (27 days ago)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 29 December 2025
Due by 29 September 2026 (8 months remaining)
Contact
Address
The Old Town Hall
71 Christchurch Road
Ringwood
BH24 1DH
Address changed on 8 Jan 2026 (8 days ago)
Previous address was The Point 37 North Wharf Road Paddington London W2 1AF England
Telephone
01132449296
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Mar 1969
Stats UK Holdco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stats UK Holdco Limited
Michael Dean Perez is a mutual person.
Active
Peak Jersey Holdco Limited
Michael Dean Perez is a mutual person.
Active
Peak Jersey Intermediate Holdco 2 Limited
Michael Dean Perez is a mutual person.
Active
Peak Jersey Intermediate Holdco Limited
Michael Dean Perez is a mutual person.
Active
Stats Sports Limited
Michael Dean Perez is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£20
Increased by £20 (%)
Total Liabilities
£0
Same as previous period
Net Assets
£20
Increased by £20 (%)
Debt Ratio (%)
0%
Latest Activity
Registered Address Changed
8 Days Ago on 8 Jan 2026
Voluntary Liquidator Appointed
8 Days Ago on 8 Jan 2026
Declaration of Solvency
8 Days Ago on 8 Jan 2026
Dormant Accounts Submitted
3 Months Ago on 30 Sep 2025
Christina Grealy Resigned
5 Months Ago on 31 Jul 2025
Nicholas Alan Drew Resigned
7 Months Ago on 27 May 2025
Mrs Christina Grealy Appointed
7 Months Ago on 27 May 2025
Michael Dean Perez Details Changed
11 Months Ago on 7 Feb 2025
Mr Nicholas Alan Drew Details Changed
11 Months Ago on 7 Feb 2025
Confirmation Submitted
1 Year Ago on 3 Jan 2025
Get Credit Report
Discover Stats Sports Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from The Point 37 North Wharf Road Paddington London W2 1AF England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 8 January 2026
Submitted on 8 Jan 2026
Appointment of a voluntary liquidator
Submitted on 8 Jan 2026
Declaration of solvency
Submitted on 8 Jan 2026
Resolutions
Submitted on 8 Jan 2026
Accounts for a dormant company made up to 31 December 2024
Submitted on 30 Sep 2025
Termination of appointment of Christina Grealy as a director on 31 July 2025
Submitted on 19 Aug 2025
Termination of appointment of Nicholas Alan Drew as a director on 27 May 2025
Submitted on 4 Jun 2025
Appointment of Mrs Christina Grealy as a director on 27 May 2025
Submitted on 4 Jun 2025
Director's details changed for Michael Dean Perez on 7 February 2025
Submitted on 7 Feb 2025
Director's details changed for Mr Nicholas Alan Drew on 7 February 2025
Submitted on 7 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year