Company NameMIA Sports Technology Limited
DirectorsMalcolm John Mackenzie and Mark Iain Mackenzie
Company StatusActive
Company Number06253199
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Malcolm John Mackenzie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed21 May 2007(same day as company formation)
RoleProfessional Golfer
Country of ResidenceEngland
Correspondence Address4 Braeburn Close
Maltby
Rotherham
South Yorkshire
S66 8SR
Director NameMr Mark Iain Mackenzie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood
389 Fulwood Road
Sheffield
South Yorkshire
S10 3GA
Secretary NameJosephine Elaine Mackenzie
NationalityBritish
StatusCurrent
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBeechwood
389 Fulwood Road
Sheffield
South Yorkshire
S10 3GA
Director NameMr Andrew James Keast
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Gynn Lane
Honley
Holmfirth
West Yorkshire
HD9 6LF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.miasportstechnology.com/
Email address[email protected]
Telephone01484 666860
Telephone regionHuddersfield

Location

Registered Address10 Whirlowdale Close
Sheffield
S11 9NQ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield

Shareholders

2 at £1Andrew James Keast
33.33%
Ordinary
2 at £1Malcolm John Mackenzie
33.33%
Ordinary
1 at £1Elaine Mackenzie
16.67%
Ordinary
1 at £1Mark Mackenzie
16.67%
Ordinary

Financials

Year2014
Net Worth£8,039
Cash£25,152
Current Liabilities£251,702

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months from now)

Charges

15 January 2010Delivered on: 20 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 May 2017Confirmation statement made on 21 May 2017 with updates (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 6
(5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Termination of appointment of Andrew James Keast as a director on 1 October 2015 (2 pages)
25 November 2015Termination of appointment of Andrew James Keast as a director on 1 October 2015 (2 pages)
15 October 2015Registered office address changed from C/O Elaine Mackenzie 1 Europa View Europa View Sheffield Business Park Sheffield Yorkshire S9 1XH England to C/O Elaine Mackenzie 1 Europa View Sheffield Business Park Sheffield S9 1XH on 15 October 2015 (1 page)
15 October 2015Registered office address changed from C/O Elaine Mackenzie Unit 1 1 Europa View Sheffield Business Park Sheffield Yorkshire S9 1XH England to C/O Elaine Mackenzie 1 Europa View Sheffield Business Park Sheffield S9 1XH on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Unit 13 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL to C/O Elaine Mackenzie 1 Europa View Sheffield Business Park Sheffield S9 1XH on 15 October 2015 (1 page)
10 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 6
(6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 6
(6 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
10 February 2012Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 10 February 2012 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Malcolm John Mackenzie on 21 May 2010 (2 pages)
22 June 2010Director's details changed for Mark Iain Mackenzie on 21 May 2010 (2 pages)
22 June 2010Director's details changed for Andrew James Keast on 21 May 2010 (2 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 June 2009Return made up to 21/05/09; full list of members (4 pages)
5 May 2009Director's change of particulars / malcolm mackenzie / 28/04/2009 (1 page)
5 May 2009Director's change of particulars / andrew keast / 28/04/2009 (1 page)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 June 2008Return made up to 21/05/08; full list of members (4 pages)
1 October 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
8 September 2007Ad 21/05/07--------- £ si 5@1=5 £ ic 1/6 (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New secretary appointed (2 pages)
14 July 2007Director resigned (1 page)
14 July 2007Secretary resigned (1 page)
14 July 2007New director appointed (2 pages)
21 May 2007Incorporation (16 pages)