Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORPORATE SPORTS INTERNATIONAL LIMITED
Company Information for

CORPORATE SPORTS INTERNATIONAL LIMITED

UNIT 4.1.1. THE LEATHER MARKET, WESTON STREET, LONDON, SE1 3ER,
Company Registration Number
05766827
Private Limited Company
Active

Company Overview

About Corporate Sports International Ltd
CORPORATE SPORTS INTERNATIONAL LIMITED was founded on 2006-04-03 and has its registered office in London. The organisation's status is listed as "Active". Corporate Sports International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CORPORATE SPORTS INTERNATIONAL LIMITED
 
Legal Registered Office
UNIT 4.1.1. THE LEATHER MARKET
WESTON STREET
LONDON
SE1 3ER
Other companies in IG1
 
Previous Names
CAPITAS GROUP LTD10/11/2009
FUTSAL LEAGUE LIMITED13/11/2007
Filing Information
Company Number 05766827
Company ID Number 05766827
Date formed 2006-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 28/12/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB168937746  
Last Datalog update: 2024-03-07 00:40:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORPORATE SPORTS INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CORPORATE SPORTS INTERNATIONAL LIMITED
The following companies were found which have the same name as CORPORATE SPORTS INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORPORATE SPORTS INTERNATIONAL PTY LTD WA 6000 Active Company formed on the 2001-03-14
CORPORATE SPORTS INTERNATIONAL INC Delaware Unknown

Company Officers of CORPORATE SPORTS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER EDWARD WILLIAM DIXON
Company Secretary 2013-07-25
HUGO BOYLAN
Director 2015-05-12
CHRISTOPHER EDWARD WILLIAM DIXON
Director 2013-07-25
DAVID LAWLOR
Director 2013-07-25
DUNCAN EDWARD RICHARD MCINALLY
Director 2006-04-03
THOMAS OLIVER PEARSON
Director 2006-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW FRANCIS MASTERSON
Director 2006-04-03 2017-07-31
DUNCAN MCINALLY
Company Secretary 2006-04-03 2013-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LAWLOR 376 WANDSWORTH ROAD LIMITED Director 2017-10-10 CURRENT 2010-07-15 Active
DAVID LAWLOR ENGAGE TWICKENHAM LIMITED Director 2016-12-12 CURRENT 2004-09-01 Liquidation
DUNCAN EDWARD RICHARD MCINALLY ENGAGE TWICKENHAM LIMITED Director 2016-12-12 CURRENT 2004-09-01 Liquidation
DUNCAN EDWARD RICHARD MCINALLY ENGAGE GROUP LTD Director 2013-07-30 CURRENT 2013-07-30 Active
DUNCAN EDWARD RICHARD MCINALLY ENGAGE SPORT MANAGEMENT LIMITED Director 2006-09-11 CURRENT 2005-08-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-06Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-06Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-06Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-06Audit exemption subsidiary accounts made up to 2023-03-31
2023-04-26CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-02-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution alteration to articles</ul>
2022-11-08RES09Resolution of authority to purchase a number of shares
2022-11-07Memorandum articles filed
2022-11-07MEM/ARTSARTICLES OF ASSOCIATION
2022-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 057668270002
2022-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057668270001
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-28DISS40Compulsory strike-off action has been discontinued
2021-07-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/21 FROM The London Studios Upper Ground London SE1 9LT England
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/20 FROM The Tower Building 11 York Road London SE1 7NX England
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWLOR
2020-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 057668270001
2020-02-06CH01Director's details changed for Mr Christopher Edward William Dixon on 2020-02-06
2020-02-06CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER EDWARD WILLIAM DIXON on 2020-02-06
2020-02-06PSC05Change of details for Engage Group Limited as a person with significant control on 2020-02-06
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/19 FROM Treviot House 186-192 High Road Ilford Essex IG1 1LR
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR HUGO BOYLAN
2018-06-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16DISS40DISS40 (DISS40(SOAD))
2018-05-16DISS40DISS40 (DISS40(SOAD))
2018-05-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 250
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO BOYLAN / 25/08/2017
2018-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD WILLIAM DIXON / 25/11/2017
2018-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWLOR / 02/02/2018
2018-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OLIVER PEARSON / 01/12/2017
2018-03-13AA01Current accounting period shortened from 30/03/18 TO 28/03/18
2017-12-18AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANCIS MASTERSON
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 250
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 250
2016-05-24AR0103/04/16 ANNUAL RETURN FULL LIST
2016-01-22RES01ADOPT ARTICLES 22/01/16
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 250
2016-01-22SH0112/05/15 STATEMENT OF CAPITAL GBP 250
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31AP01DIRECTOR APPOINTED MR HUGO BOYLAN
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-05AR0103/04/15 ANNUAL RETURN FULL LIST
2015-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-24AA01Previous accounting period shortened from 30/04/14 TO 31/03/14
2014-08-20CH01Director's details changed for Andrew Masterson on 2014-05-06
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-12AR0103/04/14 ANNUAL RETURN FULL LIST
2014-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-07-30TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN MCINALLY
2013-07-30AP03SECRETARY APPOINTED MR CHRISTOPHER EDWARD WILLIAM DIXON
2013-07-30AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARD WILLIAM DIXON
2013-07-30AP01DIRECTOR APPOINTED MR DAVID LAWLOR
2013-07-30SH0125/07/13 STATEMENT OF CAPITAL GBP 200
2013-05-17AR0103/04/13 FULL LIST
2012-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MCINALLY / 01/06/2012
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS OLIVER PEARSON / 01/06/2012
2012-06-08AR0103/04/12 FULL LIST
2011-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-05-06AR0103/04/11 FULL LIST
2010-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-08-28DISS40DISS40 (DISS40(SOAD))
2010-08-25AR0103/04/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS OLIVER PEARSON / 01/04/2010
2010-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / DUNCAN MCINALLY / 01/04/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MCINALLY / 01/04/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MASTERSON / 01/04/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS OLIVER PEARSON / 03/05/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MCINALLY / 15/07/2010
2010-08-03GAZ1FIRST GAZETTE
2009-11-10RES15CHANGE OF NAME 16/10/2009
2009-11-10CERTNMCOMPANY NAME CHANGED CAPITAS GROUP LTD CERTIFICATE ISSUED ON 10/11/09
2009-11-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-10AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-10-29287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM UNIT 5 3-7 DRYSDALE STREET LONDON N1 6ND
2008-10-28363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-10-28363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2008-08-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DUNCAN MCINALLY / 01/06/2008
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MASTERSON / 01/06/2008
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS PEARSON / 07/08/2007
2008-08-21AA30/04/08 TOTAL EXEMPTION FULL
2008-04-12DISS40DISS40 (DISS40(SOAD))
2008-04-11AA30/04/07 TOTAL EXEMPTION SMALL
2007-11-13CERTNMCOMPANY NAME CHANGED FUTSAL LEAGUE LIMITED CERTIFICATE ISSUED ON 13/11/07
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 19 EQUITY SQUARE LONDON GREATER LONDON E2 7EQ
2007-09-18GAZ1FIRST GAZETTE
2006-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CORPORATE SPORTS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-08-03
Proposal to Strike Off2007-09-18
Fines / Sanctions
No fines or sanctions have been issued against CORPORATE SPORTS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CORPORATE SPORTS INTERNATIONAL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORPORATE SPORTS INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of CORPORATE SPORTS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORPORATE SPORTS INTERNATIONAL LIMITED
Trademarks
We have not found any records of CORPORATE SPORTS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORPORATE SPORTS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CORPORATE SPORTS INTERNATIONAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CORPORATE SPORTS INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCORPORATE SPORTS INTERNATIONAL LIMITEDEvent Date2010-08-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyCORPORATE SPORTS INTERNATIONAL LIMITEDEvent Date2007-09-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORPORATE SPORTS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORPORATE SPORTS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.