Clubspark Group Ltd

DataGardener
live
Small

Clubspark Group Ltd

07981720Private Limited With Share Capital

Tintagel House, 92 Albert Embankment, London, SE17TY
Incorporated

08/03/2012

Company Age

14 years

Directors

4

Employees

50

SIC Code

62012

Risk

moderate risk

Company Overview

Registration, classification & business activity

Clubspark Group Ltd (07981720) is a private limited with share capital incorporated on 08/03/2012 (14 years old) and registered in london, SE17TY. The company operates under SIC code 62012 - business and domestic software development.

Sportlabs technology limited is a computer software company based out of 101 barnett wood lane, ashtead, united kingdom.

Private Limited With Share Capital
SIC: 62012
Small
Incorporated 08/03/2012
SE17TY
50 employees

Financial Overview

Total Assets

£2.60M

Liabilities

£1.17M

Net Assets

£1.43M

Est. Turnover

£3.71M

AI Estimated
Unreported
Cash

£1.05M

Key Metrics

50

Employees

4

Directors

19

Shareholders

Board of Directors

4

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2025
Second Filing Capital Allotment Shares
Category:Capital
Date:29-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2025
Capital Cancellation Shares
Category:Capital
Date:11-11-2024
Capital Return Purchase Own Shares
Category:Capital
Date:11-11-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:01-11-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:01-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2024
Capital Allotment Shares
Category:Capital
Date:15-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2024
Resolution
Category:Resolution
Date:28-05-2024
Capital Allotment Shares
Category:Capital
Date:23-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2024
Capital Cancellation Shares
Category:Capital
Date:30-11-2023
Capital Return Purchase Own Shares
Category:Capital
Date:27-11-2023
Capital Allotment Shares
Category:Capital
Date:20-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2023
Memorandum Articles
Category:Incorporation
Date:09-11-2023
Resolution
Category:Resolution
Date:09-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2023
Capital Allotment Shares
Category:Capital
Date:05-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2023
Capital Allotment Shares
Category:Capital
Date:20-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2022
Resolution
Category:Resolution
Date:06-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2021
Resolution
Category:Resolution
Date:01-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2021
Memorandum Articles
Category:Incorporation
Date:25-03-2021
Resolution
Category:Resolution
Date:25-03-2021
Capital Allotment Shares
Category:Capital
Date:19-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2019
Second Filing Of Director Appointment With Name
Category:Officers
Date:28-11-2019
Legacy
Category:Miscellaneous
Date:02-10-2019
Resolution
Category:Resolution
Date:23-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2019
Confirmation Statement
Category:Confirmation Statement
Date:01-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2019
Resolution
Category:Resolution
Date:20-02-2019
Capital Alter Shares Subdivision
Category:Capital
Date:19-02-2019
Capital Allotment Shares
Category:Capital
Date:19-02-2019
Capital Name Of Class Of Shares
Category:Capital
Date:19-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2013

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date04/02/2026
Latest Accounts31/03/2025

Trading Addresses

Main Road, Beckford, Tewkesbury, Gloucestershire, GL207AA
Tintagel House, 92 Albert Embankment, London, SE17TYRegistered

Contact