Company NameSport Acumen Limited
DirectorsNaomi Flora Peyton Jones and Robin Rowland Blundell
Company StatusActive
Company Number08153397
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 9 months ago)
Previous NameEsprit Europa Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMs Naomi Flora Peyton Jones
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwallow House Parsons Road
Washington
NE37 1EZ
Director NameMr Robin Rowland Blundell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(1 month, 1 week after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwallow House Parsons Road
Washington
NE37 1EZ
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2012(same day as company formation)
Correspondence AddressTernion Court 264 - 268 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1DP

Location

Registered AddressSwallow House
Parsons Road
Washington
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£423
Cash£7,905
Current Liabilities£13,881

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

25 January 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
27 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
12 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
3 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
26 September 2017Unaudited abridged accounts made up to 31 July 2017 (11 pages)
26 September 2017Unaudited abridged accounts made up to 31 July 2017 (11 pages)
25 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
5 July 2017Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Swallow House Parsons Road Washington NE37 1EZ on 5 July 2017 (1 page)
5 July 2017Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Swallow House Parsons Road Washington NE37 1EZ on 5 July 2017 (1 page)
24 October 2016Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 24 October 2016 (1 page)
4 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
15 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 November 2013Registered office address changed from 2 Water End Barns Water End Eversholt Bedfordshire MK17 9EA United Kingdom on 21 November 2013 (1 page)
21 November 2013Registered office address changed from 2 Water End Barns Water End Eversholt Bedfordshire MK17 9EA United Kingdom on 21 November 2013 (1 page)
14 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(3 pages)
14 August 2013Director's details changed for Ms Naomi Flora Peyton Jones on 24 July 2012 (2 pages)
14 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(3 pages)
14 August 2013Director's details changed for Ms Naomi Flora Peyton Jones on 24 July 2012 (2 pages)
21 May 2013Company name changed esprit europa LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
(2 pages)
21 May 2013Company name changed esprit europa LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
(2 pages)
21 May 2013Change of name notice (2 pages)
21 May 2013Change of name notice (2 pages)
20 May 2013Appointment of Mr Robin Rowland Blundell as a director (2 pages)
20 May 2013Appointment of Mr Robin Rowland Blundell as a director (2 pages)
26 July 2012Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page)
26 July 2012Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)