ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Source Sport Limited

Source Sport Limited is a liquidation company incorporated on 3 December 2009 with the registered office located in Leeds, West Yorkshire. Source Sport Limited was registered 16 years ago.
Status
Liquidation
In voluntary liquidation since 10 months ago
Company No
07094776
Private limited company
Age
16 years
Incorporated 3 December 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 365 days
Dated 28 November 2023 (2 years ago)
Next confirmation dated 28 November 2024
Was due on 12 December 2024 (1 year ago)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 29 June 2024
Was due on 29 March 2025 (8 months ago)
Address
The Waterscape
42 Leeds & Bradford Road
Leeds
West Yorkshire
LS5 3EG
Address changed on 31 Jan 2025 (10 months ago)
Previous address was Hill House Whitehall Road Leeds LS12 6HX United Kingdom
Telephone
01743368593
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1983
Director • British • Lives in UK • Born in Mar 1977
Director • British • Lives in UK • Born in Sep 1977
Director • British • Lives in England • Born in Sep 1980
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sports Hub Brands Ltd
John Wayne Patrick Carden and James Edward Stewart are mutual people.
Active
Sportshub Group Ltd
John Wayne Patrick Carden and James Edward Stewart are mutual people.
Active
Sportshub Consultancy Limited
Emma Jane Stewart is a mutual person.
Active
Mindfit Community Project C.I.C
Abigail Louise Carden is a mutual person.
Active
Ez Teamsports Limited
James Edward Stewart is a mutual person.
In Administration
Heureux Studios Ltd
Abigail Louise Carden is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2012–2022)
Period Ended
30 Jun 2022
For period 30 Jun30 Jun 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Increased by 1 (+25%)
Total Assets
£97.87K
Increased by £57.52K (+143%)
Total Liabilities
-£97.71K
Increased by £57.9K (+145%)
Net Assets
£161
Decreased by £382 (-70%)
Debt Ratio (%)
100%
Increased by 1.18% (+1%)
Latest Activity
Registered Address Changed
10 Months Ago on 31 Jan 2025
Voluntary Liquidator Appointed
10 Months Ago on 31 Jan 2025
Mr James Edward Stewart Details Changed
1 Year 1 Month Ago on 25 Oct 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 14 May 2024
Accounting Period Shortened
1 Year 8 Months Ago on 27 Mar 2024
Confirmation Submitted
2 Years Ago on 30 Nov 2023
Micro Accounts Submitted
2 Years 8 Months Ago on 27 Mar 2023
Mr James Edward Stewart Details Changed
2 Years 9 Months Ago on 7 Mar 2023
Mrs Emma Jane Stewart Details Changed
2 Years 9 Months Ago on 7 Mar 2023
Mrs Abigail Louise Carden Details Changed
2 Years 9 Months Ago on 7 Mar 2023
Get Credit Report
Discover Source Sport Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 6 Feb 2025
Statement of affairs
Submitted on 6 Feb 2025
Registered office address changed from Hill House Whitehall Road Leeds LS12 6HX United Kingdom to The Waterscape 42 Leeds & Bradford Road Leeds West Yorkshire LS5 3EG on 31 January 2025
Submitted on 31 Jan 2025
Appointment of a voluntary liquidator
Submitted on 31 Jan 2025
Director's details changed for Mr James Edward Stewart on 25 October 2024
Submitted on 25 Oct 2024
Micro company accounts made up to 30 June 2023
Submitted on 14 May 2024
Previous accounting period shortened from 30 June 2023 to 29 June 2023
Submitted on 27 Mar 2024
Confirmation statement made on 28 November 2023 with updates
Submitted on 30 Nov 2023
Micro company accounts made up to 30 June 2022
Submitted on 27 Mar 2023
Registered office address changed from Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to Hill House Whitehall Road Leeds LS12 6HX on 7 March 2023
Submitted on 7 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year