ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sports Services U.K C.I.C

Sports Services U.K C.I.C is a liquidation company incorporated on 16 September 2016 with the registered office located in Liverpool, Merseyside. Sports Services U.K C.I.C was registered 8 years ago.
Status
Liquidation
In voluntary liquidation since 9 months ago
Company No
10380216
Private limited company
Community Interest Company (CIC)
Age
8 years
Incorporated 16 September 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 136 days
Dated 13 April 2024 (1 year 5 months ago)
Next confirmation dated 13 April 2025
Was due on 27 April 2025 (4 months ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 253 days
For period 1 Oct30 Sep 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2024
Was due on 31 December 2024 (8 months ago)
Contact
Address
Yorkshire House
18 Chapel Street
Liverpool
L3 9AG
Address changed on 19 Aug 2025 (22 days ago)
Previous address was 2nd Floor 14 Castle Street Liverpool L2 0NE
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Director • Administrator • British • Lives in UK • Born in Aug 1975
Mr Darren Jude Emmanuel
PSC • British • Lives in UK • Born in Aug 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Emmanuel Environmental Ltd
Darren Jude Emmanuel is a mutual person.
Active
First Century Events Ltd
Darren Jude Emmanuel is a mutual person.
Active
People Over Profit Cic
Darren Jude Emmanuel is a mutual person.
Active
Dome Bulle UK Ltd
Darren Jude Emmanuel is a mutual person.
Active
Champs Cafe Ltd
Darren Jude Emmanuel is a mutual person.
Active
Sports For Champions UK C.I.C
Darren Jude Emmanuel is a mutual person.
Active
Skillentra Ltd
Darren Jude Emmanuel is a mutual person.
Active
Brands
Sports For Champions
Sports For Champions UK (CIC) is a Community Interest Company focused on working with young people through sports.
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
30 Sep 2022
For period 30 Sep30 Sep 2022
Traded for 12 months
Cash in Bank
Unreported
Decreased by £60.46K (-100%)
Turnover
£554.85K
Increased by £284.13K (+105%)
Employees
7
Decreased by 4 (-36%)
Total Assets
£158.73K
Increased by £93.42K (+143%)
Total Liabilities
-£115.92K
Increased by £63.77K (+122%)
Net Assets
£42.8K
Increased by £29.65K (+225%)
Debt Ratio (%)
73%
Decreased by 6.83% (-9%)
Latest Activity
Registered Address Changed
22 Days Ago on 19 Aug 2025
Registered Address Changed
9 Months Ago on 26 Nov 2024
Voluntary Liquidator Appointed
9 Months Ago on 26 Nov 2024
Accounting Period Extended
1 Year 2 Months Ago on 13 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 15 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 25 Apr 2024
Robert Alfred Mercer Resigned
1 Year 7 Months Ago on 24 Jan 2024
Richard Lennox Ferguson Resigned
1 Year 7 Months Ago on 24 Jan 2024
Confirmation Submitted
2 Years 3 Months Ago on 8 Jun 2023
Full Accounts Submitted
2 Years 7 Months Ago on 18 Jan 2023
Get Credit Report
Discover Sports Services U.K C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 2nd Floor 14 Castle Street Liverpool L2 0NE to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 19 August 2025
Submitted on 19 Aug 2025
Appointment of a voluntary liquidator
Submitted on 26 Nov 2024
Statement of affairs
Submitted on 26 Nov 2024
Resolutions
Submitted on 26 Nov 2024
Registered office address changed from 30 Birkenhead Road Hoylake Wirral CH47 3BW England to 2nd Floor 14 Castle Street Liverpool L2 0NE on 26 November 2024
Submitted on 26 Nov 2024
Certificate of change of name
Submitted on 15 Aug 2024
Previous accounting period extended from 30 September 2023 to 31 March 2024
Submitted on 13 Jun 2024
Registered office address changed from Watergate Buildings New Crane Street Chester CH1 4JE United Kingdom to 30 Birkenhead Road Hoylake Wirral CH47 3BW on 15 May 2024
Submitted on 15 May 2024
Confirmation statement made on 13 April 2024 with no updates
Submitted on 25 Apr 2024
Termination of appointment of Richard Lennox Ferguson as a director on 24 January 2024
Submitted on 13 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year