Sportradar Uk Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2019)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
VAT Number of Sportradar Uk Limited
Last balance sheet date 2019-12-31
Gross Profit £10,283,686 -104.89%
Trade Debtors £1,015,179 -138.51%
Employees £139 +16.54%
Operating Profit £2,101,976 -6.99%
Total assets £80,938 -2,122%
SCIENTIFIC DATA ANALYSIS LIMITED
Company type
Private Limited Company , Active
Company Number
06891580
Record last updated
Friday, April 25, 2025 7:31:26 PM UTC
Official Address
Shearwater House 21 The Green Richmond Surrey Tw91px South, South Richmond
There are 5 companies registered at this street
Locality
South Richmondlondon
Region
Richmond Upon ThamesLondon, England
Postal Code
TW91PX
Sector
service
Visits
SPORTRADAR UK LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-5 2015-10 2019-12 2021-9 2022-12 2023-1 2024-9 2025-2 2025-3 2025-5 0 1 2 3
Searches
SPORTRADAR UK LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2018-7 2022-5 2022-8 2022-12 2023-3 0 1 2
Document Type
Publication date
Download link
Registry
Feb 5, 2025
Resignation of one Director (a man)
Registry
Feb 5, 2025
Appointment of a man as Director
Registry
Jan 1, 2022
Appointment of a man as Director 6891...
Registry
Oct 3, 2021
Resignation of one Director (a man)
Registry
Aug 21, 2019
Appointment of a man as Director
Registry
Aug 20, 2019
Resignation of one Director (a man)
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Financials
Aug 27, 2015
Annual accounts
Registry
Jun 23, 2015
Annual return
Registry
Jun 12, 2014
Annual return 6891...
Registry
Jun 12, 2014
Change of particulars for director
Registry
Jun 12, 2014
Change of particulars for director 6891...
Financials
May 10, 2014
Annual accounts
Registry
Dec 10, 2013
Appointment of a man as Director
Registry
Dec 2, 2013
Appointment of a man as Director 6891...
Registry
Jun 5, 2013
Annual return
Registry
Jun 5, 2013
Change of particulars for director
Financials
May 21, 2013
Annual accounts
Registry
Oct 5, 2012
Company name change
Registry
Oct 5, 2012
Change of name certificate
Registry
Oct 5, 2012
Resignation of one Director
Registry
Oct 5, 2012
Resignation of one Director International Relations and one Director (a man)
Financials
May 21, 2012
Annual accounts
Registry
May 1, 2012
Annual return
Financials
Aug 1, 2011
Annual accounts
Registry
May 10, 2011
Annual return
Registry
May 10, 2011
Change of registered office address
Registry
May 10, 2011
Change of particulars for director
Registry
Aug 12, 2010
Change of registered office address
Registry
Jul 22, 2010
Particulars of a mortgage or charge
Financials
May 20, 2010
Annual accounts
Registry
May 4, 2010
Annual return
Registry
Apr 30, 2010
Change of particulars for director
Registry
Apr 30, 2010
Change of particulars for director 6891...
Registry
Apr 30, 2010
Change of particulars for director
Registry
Mar 10, 2010
Change of accounting reference date
Registry
Aug 12, 2009
Appointment of a man as Director
Registry
Aug 1, 2009
Appointment of a man as Director 6891...
Registry
Jun 5, 2009
Change in situation or address of registered office
Registry
Apr 29, 2009
Two appointments: 2 men