Company NameSportech Management Limited
Company StatusDissolved
Company NumberSC209696
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 8 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)
Previous NamesRodime Technologies Limited and The New Football Pools Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Nicola Rowlands
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(13 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 01 March 2022)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr David Carr Mathewson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(same day as company formation)
RoleMerchant Banker
Country of ResidenceScotland
Correspondence Address7 Barnton Park
Edinburgh
EH4 6JF
Scotland
Secretary NameMr David Carr Mathewson
NationalityBritish
StatusResigned
Appointed04 August 2000(same day as company formation)
RoleMechant Banker
Country of ResidenceScotland
Correspondence Address7 Barnton Park
Edinburgh
EH4 6JF
Scotland
Director NameJames Robert Teter
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2000(3 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 July 2001)
RoleIT Consultant
Correspondence Address1318 W 47th Street
Minneapolis
Minnesota
55409
Director NamePeter Geoffrey Bailey
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(3 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 2000)
RoleCompany Director
Correspondence Address133 Arrowhead Lane
Grenelefe
Haines City
Florida
33844
Director NameMr Colin Scott McGill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(3 weeks, 6 days after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Wester Coates Avenue
Edinburgh
Midlothian
EH12 5LS
Scotland
Secretary NameMr Robert Arthur Haggis
NationalityBritish
StatusResigned
Appointed01 July 2001(11 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 March 2005)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address5 The Towers
Spencer Road
Buxton
Derbyshire
SK17 9DX
Director NameMr Gary Speakman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77a Wigan Road
Standish
Wigan
Lancashire
WN6 0BE
Director NameMr Roger Dean Withers
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(4 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage The Green
Dinton
Aylesbury
Buckinghamshire
HP17 8UP
Secretary NameMr Gary Speakman
NationalityBritish
StatusResigned
Appointed04 March 2005(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77a Wigan Road
Standish
Wigan
Lancashire
WN6 0BE
Director NameMr Ian Richard Penrose
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(5 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 November 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address55 Charnock Road
Liverpool
L67 1AA
Director NameSteven Paul Cunliffe
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(5 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Charnock Road
Liverpool
L67 1AA
Secretary NameSteven Paul Cunliffe
NationalityBritish
StatusResigned
Appointed03 July 2006(5 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Charnock Road
Liverpool
L67 1AA
Director NameMr Ian Christopher Hogg
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr Conleth Simon Byrne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(14 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWalton House Charnock Road
Liverpool
L67 1AA
Director NameMr Carl William Lynn
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed20 November 2014(14 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWalton House Charnock Road
Liverpool
L67 1AA
Director NameMr Maneck Minoo Kalifa
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(16 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 October 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Richard Quentin Mortimer Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(17 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSportech Plc 20 Balderton Street
London
W1K 6TL
Director NameMr Richard Anthony McGuire
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(17 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSportech Plc 20 Balderton Street
London
W1K 6TL
Director NameMr Thomas Joseph Hearne
Date of BirthOctober 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed04 October 2018(18 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 September 2021)
RoleCfo And Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressSportech Plc 20 Balderton Street
London
W1K 6TL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCollins House
Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
21 February 2020Director's details changed for Thomas Joseph Hearne on 19 February 2020 (2 pages)
15 August 2019Confirmation statement made on 4 August 2019 with updates (4 pages)
2 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
15 April 2019Director's details changed for Miss Nicola Mccabe on 12 April 2019 (2 pages)
23 November 2018Appointment of Thomas Joseph Hearne as a director on 4 October 2018 (2 pages)
15 November 2018Termination of appointment of Richard Quentin Mortimer Cooper as a director on 4 October 2018 (1 page)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
18 October 2017Appointment of Mr Richard Quentin Mortimer Cooper as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Mr Richard Quentin Mortimer Cooper as a director on 18 October 2017 (2 pages)
18 October 2017Termination of appointment of Maneck Minoo Kalifa as a director on 18 October 2017 (1 page)
18 October 2017Appointment of Mr Richard Anthony Mcguire as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Mr Richard Anthony Mcguire as a director on 18 October 2017 (2 pages)
18 October 2017Termination of appointment of Maneck Minoo Kalifa as a director on 18 October 2017 (1 page)
8 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
7 July 2017Company name changed the new football pools LIMITED\certificate issued on 07/07/17
  • NM03 ‐ Notice confirming satisfaction of the Conditional Resolution for Change of Name
(3 pages)
7 July 2017Company name changed the new football pools LIMITED\certificate issued on 07/07/17
  • NM03 ‐ Notice confirming satisfaction of the Conditional Resolution for Change of Name
(3 pages)
5 July 2017Director's details changed for Mr Maneck Minoo Kalifa on 26 June 2017 (2 pages)
5 July 2017Director's details changed for Mr Maneck Minoo Kalifa on 26 June 2017 (2 pages)
5 July 2017Director's details changed for Miss Nicola Mccabe on 26 June 2017 (2 pages)
5 July 2017Director's details changed for Miss Nicola Mccabe on 26 June 2017 (2 pages)
4 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-20
(2 pages)
4 July 2017Change of name notice (2 pages)
4 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-20
(2 pages)
4 July 2017Change of name notice (2 pages)
30 June 2017Appointment of Mr Maneck Minoo Kalifa as a director on 26 June 2017 (2 pages)
30 June 2017Appointment of Mr Maneck Minoo Kalifa as a director on 26 June 2017 (2 pages)
29 June 2017Termination of appointment of Carl William Lynn as a director on 26 June 2017 (1 page)
29 June 2017Termination of appointment of Conleth Simon Byrne as a director on 26 June 2017 (1 page)
29 June 2017Termination of appointment of Conleth Simon Byrne as a director on 26 June 2017 (1 page)
29 June 2017Termination of appointment of Carl William Lynn as a director on 26 June 2017 (1 page)
13 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
10 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(5 pages)
10 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(5 pages)
6 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
6 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
28 November 2014Appointment of Mr Conleth Simon Byrne as a director on 20 November 2014 (2 pages)
28 November 2014Appointment of Mr Conleth Simon Byrne as a director on 20 November 2014 (2 pages)
27 November 2014Appointment of Mr Carl William Lynn as a director on 20 November 2014 (2 pages)
27 November 2014Termination of appointment of Ian Richard Penrose as a director on 17 November 2014 (1 page)
27 November 2014Termination of appointment of Ian Christopher Hogg as a director on 24 September 2014 (1 page)
27 November 2014Appointment of Mr Carl William Lynn as a director on 20 November 2014 (2 pages)
27 November 2014Termination of appointment of Ian Richard Penrose as a director on 17 November 2014 (1 page)
27 November 2014Termination of appointment of Ian Christopher Hogg as a director on 24 September 2014 (1 page)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
1 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
1 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
2 September 2013Appointment of Miss Nicola Mccabe as a director (2 pages)
2 September 2013Appointment of Miss Nicola Mccabe as a director (2 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(4 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(4 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(4 pages)
24 July 2013Registered office address changed from 249 West George Street Glasgow Lanarkshire G2 4RB on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 249 West George Street Glasgow Lanarkshire G2 4RB on 24 July 2013 (1 page)
2 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
2 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
27 March 2013Appointment of Mr Ian Christopher Hogg as a director (2 pages)
27 March 2013Appointment of Mr Ian Christopher Hogg as a director (2 pages)
6 March 2013Termination of appointment of Steven Cunliffe as a secretary (1 page)
6 March 2013Termination of appointment of Steven Cunliffe as a director (1 page)
6 March 2013Termination of appointment of Steven Cunliffe as a secretary (1 page)
6 March 2013Termination of appointment of Steven Cunliffe as a secretary (1 page)
6 March 2013Termination of appointment of Steven Cunliffe as a director (1 page)
6 March 2013Termination of appointment of Steven Cunliffe as a secretary (1 page)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
6 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 August 2010Director's details changed for Mr Ian Richard Penrose on 16 August 2010 (2 pages)
16 August 2010Secretary's details changed for Steven Paul Cunliffe on 16 August 2010 (2 pages)
16 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Steven Paul Cunliffe on 16 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Ian Richard Penrose on 16 August 2010 (2 pages)
16 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
16 August 2010Secretary's details changed for Steven Paul Cunliffe on 16 August 2010 (2 pages)
16 August 2010Director's details changed for Steven Paul Cunliffe on 16 August 2010 (2 pages)
13 August 2009Return made up to 04/08/09; full list of members (8 pages)
13 August 2009Return made up to 04/08/09; full list of members (8 pages)
20 July 2009Return made up to 04/08/08; no change of members (4 pages)
20 July 2009Return made up to 04/08/08; no change of members (4 pages)
24 June 2009Company name changed rodime technologies LIMITED\certificate issued on 26/06/09 (2 pages)
24 June 2009Company name changed rodime technologies LIMITED\certificate issued on 26/06/09 (2 pages)
9 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
9 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
20 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
20 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
17 January 2008Return made up to 04/08/07; no change of members (7 pages)
17 January 2008Return made up to 04/08/07; no change of members (7 pages)
5 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
5 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
13 September 2006Return made up to 04/08/06; full list of members (7 pages)
13 September 2006Return made up to 04/08/06; full list of members (7 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006New secretary appointed;new director appointed (2 pages)
17 July 2006New secretary appointed;new director appointed (2 pages)
17 July 2006Secretary resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
12 October 2005New director appointed (3 pages)
12 October 2005New director appointed (3 pages)
17 August 2005Return made up to 04/08/05; full list of members (7 pages)
17 August 2005Return made up to 04/08/05; full list of members (7 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Secretary resigned (1 page)
4 January 2005New director appointed (3 pages)
4 January 2005New director appointed (3 pages)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
9 August 2004Return made up to 04/08/04; full list of members (6 pages)
9 August 2004Return made up to 04/08/04; full list of members (6 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
18 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
18 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
6 August 2003Return made up to 04/08/03; full list of members (7 pages)
6 August 2003Return made up to 04/08/03; full list of members (7 pages)
16 September 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 September 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 June 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
5 June 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
30 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 August 2001Director resigned (1 page)
24 August 2001Secretary resigned (1 page)
24 August 2001New secretary appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001Secretary resigned (1 page)
18 May 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
18 May 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
11 September 2000Memorandum and Articles of Association (8 pages)
11 September 2000Memorandum and Articles of Association (8 pages)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New secretary appointed (2 pages)
4 August 2000Incorporation (15 pages)
4 August 2000Incorporation (15 pages)