ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

77 Sports Management Limited

77 Sports Management Limited is an active company incorporated on 4 November 2015 with the registered office located in , . 77 Sports Management Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09856878
Private limited company
Age
10 years
Incorporated 4 November 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 February 2025 (11 months ago)
Next confirmation dated 14 February 2026
Due by 28 February 2026 (1 month 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 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
71 Queen Victoria Street
London
EC4V 4BE
England
Address changed on 15 Sep 2024 (1 year 4 months ago)
Previous address was Flat 2 24 Earls Court Square London SW5 9DN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • Professional Sportsman • British • Lives in England • Born in May 1987
Sir Andrew Barron Murray
PSC • British • Lives in England • Born in May 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cromlix LLP
Andrew Barron Murray is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£59.86K
Decreased by £133.76K (-69%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£132.98K
Decreased by £80.51K (-38%)
Total Liabilities
-£66.9K
Decreased by £154.71K (-70%)
Net Assets
£66.08K
Increased by £74.2K (-913%)
Debt Ratio (%)
50%
Decreased by 53.49% (-52%)
Latest Activity
Accounting Period Extended
6 Days Ago on 8 Jan 2026
Full Accounts Submitted
28 Days Ago on 17 Dec 2025
Confirmation Submitted
11 Months Ago on 14 Feb 2025
Alexander James Marchant Hills Resigned
1 Year 2 Months Ago on 15 Nov 2024
Andrew Barron Murray Details Changed
1 Year 2 Months Ago on 9 Nov 2024
Own Shares Purchased
1 Year 2 Months Ago on 1 Nov 2024
Sir Andrew Barron Murray (PSC) Details Changed
1 Year 4 Months Ago on 15 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 15 Sep 2024
Mr Alexander James Marchant Hills Details Changed
1 Year 4 Months Ago on 15 Sep 2024
Matthew Paul Gentry Resigned
1 Year 11 Months Ago on 1 Feb 2024
Get Credit Report
Discover 77 Sports Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period extended from 31 December 2025 to 31 March 2026
Submitted on 8 Jan 2026
Total exemption full accounts made up to 31 December 2024
Submitted on 17 Dec 2025
Confirmation statement made on 14 February 2025 with updates
Submitted on 14 Feb 2025
Termination of appointment of Alexander James Marchant Hills as a director on 15 November 2024
Submitted on 15 Nov 2024
Director's details changed for Andrew Barron Murray on 9 November 2024
Submitted on 15 Nov 2024
Purchase of own shares.
Submitted on 1 Nov 2024
Director's details changed for Mr Alexander James Marchant Hills on 15 September 2024
Submitted on 15 Sep 2024
Registered office address changed from Flat 2 24 Earls Court Square London SW5 9DN England to 71 Queen Victoria Street London EC4V 4BE on 15 September 2024
Submitted on 15 Sep 2024
Change of details for Sir Andrew Barron Murray as a person with significant control on 15 September 2024
Submitted on 15 Sep 2024
Termination of appointment of Matthew Paul Gentry as a director on 1 February 2024
Submitted on 6 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year