Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pro Sport Development International Cic
Pro Sport Development International Cic is an active company incorporated on 12 October 2018 with the registered office located in Rugby, Northamptonshire. Pro Sport Development International Cic was registered 7 years ago.
Watch Company
Status
Active
Active since
5 years ago
Company No
11619434
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
7 years
Incorporated
12 October 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 October 2025
(29 days ago)
Next confirmation dated
11 October 2026
Due by
25 October 2026
(11 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(8 months remaining)
Learn more about Pro Sport Development International Cic
Contact
Update Details
Address
16 Almond Close
Barby
Rugby
CV23 8TL
England
Address changed on
1 Jun 2023
(2 years 5 months ago)
Previous address was
19 Timms Road Banbury OX16 9DL England
Companies in CV23 8TL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
3
Mr Cormac Oliver Whelan
Director • PSC • Irish • Lives in UK • Born in Aug 1986
Mr Matthew John Hobson
Director • PSC • Sales Executive • British • Lives in England • Born in Mar 1986
Ms Edith Aurona Read
Director • PSC • None • British • Lives in UK • Born in Dec 1989
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£10.46K
Decreased by £3.25K (-24%)
Turnover
£30.94K
Increased by £3.23K (+12%)
Employees
Unreported
Same as previous period
Total Assets
£10.46K
Decreased by £3.25K (-24%)
Total Liabilities
-£5.4K
Decreased by £7.37K (-58%)
Net Assets
£5.06K
Increased by £4.12K (+438%)
Debt Ratio (%)
52%
Decreased by 41.51% (-45%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
27 Days Ago on 13 Oct 2025
Full Accounts Submitted
3 Months Ago on 7 Aug 2025
Confirmation Submitted
1 Year Ago on 22 Oct 2024
Full Accounts Submitted
1 Year 6 Months Ago on 13 May 2024
Confirmation Submitted
2 Years Ago on 12 Oct 2023
Full Accounts Submitted
2 Years 4 Months Ago on 13 Jul 2023
Cormac Oliver Whelan (PSC) Appointed
2 Years 5 Months Ago on 1 Jun 2023
Peter Mark Swinford (PSC) Resigned
2 Years 5 Months Ago on 1 Jun 2023
Mr Cormac Oliver Whelan Appointed
2 Years 5 Months Ago on 1 Jun 2023
Peter Mark Swinford Resigned
2 Years 5 Months Ago on 1 Jun 2023
Get Alerts
Get Credit Report
Discover Pro Sport Development International Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 11 October 2025 with no updates
Submitted on 13 Oct 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 7 Aug 2025
Confirmation statement made on 11 October 2024 with no updates
Submitted on 22 Oct 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 13 May 2024
Notification of Cormac Oliver Whelan as a person with significant control on 1 June 2023
Submitted on 16 Oct 2023
Confirmation statement made on 11 October 2023 with no updates
Submitted on 12 Oct 2023
Total exemption full accounts made up to 31 October 2022
Submitted on 13 Jul 2023
Cessation of Peter Mark Swinford as a person with significant control on 1 June 2023
Submitted on 9 Jun 2023
Appointment of Mr Cormac Oliver Whelan as a director on 1 June 2023
Submitted on 2 Jun 2023
Registered office address changed from 19 Timms Road Banbury OX16 9DL England to 16 Almond Close Barby Rugby CV23 8TL on 1 June 2023
Submitted on 1 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs