ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sport Factory Ltd

Sport Factory Ltd is an active company incorporated on 15 April 2014 with the registered office located in Swindon, Wiltshire. Sport Factory Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08998896
Private limited company
Age
11 years
Incorporated 15 April 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 May 2025 (7 months ago)
Next confirmation dated 11 May 2026
Due by 25 May 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (13 days remaining)
Address
Unit 22 Ergo Business Park
Kelvin Road
Swindon
SN3 3JW
United Kingdom
Address changed on 22 Dec 2023 (1 year 12 months ago)
Previous address was Acre House 11/15 William Road London NW1 3ER United Kingdom
Telephone
0330 0881694
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in New Zealand • Born in Feb 1976
Director • Marketing Director • New Zealander • Lives in New Zealand • Born in Oct 1981
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£147.46K
Increased by £56.94K (+63%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£455.92K
Decreased by £470.8K (-51%)
Total Liabilities
-£602.67K
Decreased by £122K (-17%)
Net Assets
-£146.75K
Decreased by £348.8K (-173%)
Debt Ratio (%)
132%
Increased by 53.99% (+69%)
Latest Activity
Confirmation Submitted
6 Months Ago on 28 May 2025
Notification of PSC Statement
8 Months Ago on 17 Apr 2025
Full Accounts Submitted
10 Months Ago on 30 Jan 2025
Giles Stratton Cundell (PSC) Resigned
1 Year 2 Months Ago on 30 Sep 2024
Kelly Andrea Cundell (PSC) Resigned
1 Year 2 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 13 Jun 2024
Registered Address Changed
1 Year 12 Months Ago on 22 Dec 2023
Full Accounts Submitted
2 Years Ago on 18 Dec 2023
Confirmation Submitted
2 Years 6 Months Ago on 16 Jun 2023
Full Accounts Submitted
3 Years Ago on 24 Nov 2022
Get Credit Report
Discover Sport Factory Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 May 2025 with updates
Submitted on 28 May 2025
Cessation of Kelly Andrea Cundell as a person with significant control on 30 September 2024
Submitted on 17 Apr 2025
Cessation of Giles Stratton Cundell as a person with significant control on 30 September 2024
Submitted on 17 Apr 2025
Notification of a person with significant control statement
Submitted on 17 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Jan 2025
Confirmation statement made on 11 May 2024 with no updates
Submitted on 13 Jun 2024
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Unit 22 Ergo Business Park Kelvin Road Swindon SN3 3JW on 22 December 2023
Submitted on 22 Dec 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 18 Dec 2023
Confirmation statement made on 11 May 2023 with no updates
Submitted on 16 Jun 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 24 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year