ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Sports Consultancy Limited

The Sports Consultancy Limited is an active company incorporated on 31 October 2006 with the registered office located in London, Greater London. The Sports Consultancy Limited was registered 19 years ago.
Status
Active
Active since 17 years ago
Company No
05983219
Private limited company
Age
19 years
Incorporated 31 October 2006
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Due Soon
Dated 31 October 2024 (1 year ago)
Next confirmation dated 31 October 2025
Due by 14 November 2025 (11 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Newlands House 4th Floor
40 Berners Street
London
W1T 3NA
England
Address changed on 19 Sep 2025 (1 month ago)
Previous address was Newlands House 4th Floor Berners Street London W1T 3NA England
Telephone
02073230007
Email
Available in Endole App
People
Officers
6
Shareholders
6
Controllers (PSC)
2
Director • Secretary • Company Director And Solicitor • British
Director • British • Lives in England • Born in Jun 1971
Director • Financial Director • British • Lives in England • Born in May 1984
Director • British • Lives in England • Born in May 1970
Director • Consultancy • British • Lives in UK • Born in Nov 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Sports Consultancy Legal Limited
Robert Andrew Simon Datnow, Angus Robert James Buchanan, and 1 more are mutual people.
Active
Creighton Road Properties Limited
Robert Andrew Simon Datnow and Alexandra Mary Datnow are mutual people.
Active
The Services Manor Fishery Limited
Angus Robert James Buchanan is a mutual person.
Active
Rototo Ltd
Angus Robert James Buchanan is a mutual person.
Active
51 Search Limited
Mrs Charlotte Rose Buchanan is a mutual person.
Dissolved
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
£1.44M
Decreased by £626.34K (-30%)
Turnover
Unreported
Same as previous period
Employees
47
Increased by 9 (+24%)
Total Assets
£3.53M
Decreased by £1.01M (-22%)
Total Liabilities
-£613.08K
Decreased by £1.04M (-63%)
Net Assets
£2.92M
Increased by £35.49K (+1%)
Debt Ratio (%)
17%
Decreased by 19.13% (-52%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 29 Sep 2025
Mr David Stephen Rogers Details Changed
1 Month Ago on 19 Sep 2025
Mr Angus Robert James Buchanan (PSC) Details Changed
1 Month Ago on 19 Sep 2025
Mr Robert Andrew Simon Datnow Details Changed
1 Month Ago on 19 Sep 2025
Registered Address Changed
1 Month Ago on 19 Sep 2025
Confirmation Submitted
11 Months Ago on 12 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 2 Sep 2024
Own Shares Purchased
1 Year 2 Months Ago on 12 Aug 2024
Charge Satisfied
1 Year 3 Months Ago on 17 Jul 2024
Mr David Stephen Rogers Appointed
1 Year 6 Months Ago on 29 Apr 2024
Get Credit Report
Discover The Sports Consultancy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Director's details changed for Mr David Stephen Rogers on 19 September 2025
Submitted on 22 Sep 2025
Change of details for Mr Angus Robert James Buchanan as a person with significant control on 19 September 2025
Submitted on 20 Sep 2025
Secretary's details changed for Mr Robert Andrew Simon Datnow on 19 September 2025
Submitted on 19 Sep 2025
Registered office address changed from Newlands House 4th Floor Berners Street London W1T 3NA England to Newlands House 4th Floor 40 Berners Street London W1T 3NA on 19 September 2025
Submitted on 19 Sep 2025
Confirmation statement made on 31 October 2024 with updates
Submitted on 12 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 2 Sep 2024
Purchase of own shares.
Submitted on 12 Aug 2024
Satisfaction of charge 1 in full
Submitted on 17 Jul 2024
Termination of appointment of John Peter Illsley as a director on 29 April 2024
Submitted on 30 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year