logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Elliott, Andrew
    Born in April 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-04-12 ~ now
    OF - Director → CIF 0
    Mr Andrew Elliott
    Born in April 1959
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Buckley, Christopher
    Company Director born in September 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-08-28 ~ now
    OF - Director → CIF 0
    Mr Christopher Buckley
    Born in September 1961
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Shaw, Graham Ian
    Director born in September 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-02-19 ~ now
    OF - Director → CIF 0
    Mr Graham Ian Shaw
    Born in September 1968
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 3
  • 1
    Buckley, Dawn Janet
    Born in April 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2011-04-12 ~ 2014-08-28
    OF - Director → CIF 0
  • 2
    Buckley, Christopher
    Director born in September 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-08-02 ~ 2011-04-12
    OF - Director → CIF 0
  • 3
    Roberts, Andrew John
    Director born in May 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2018-02-19 ~ 2019-11-04
    OF - Director → CIF 0
    Mr Andrew John Roberts
    Born in May 1977
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-02-19 ~ 2020-08-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

SPORT ACUITY LIMITED

Previous name
THE CONTENT FACTORY LIMITED - 2017-11-06
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
172 GBP2023-09-30
Fixed Assets - Investments
70,000 GBP2024-09-30
Fixed Assets
70,000 GBP2024-09-30
172 GBP2023-09-30
Debtors
34,245 GBP2024-09-30
168,455 GBP2023-09-30
Cash at bank and in hand
38,585 GBP2024-09-30
40,685 GBP2023-09-30
Current Assets
72,830 GBP2024-09-30
209,140 GBP2023-09-30
Net Current Assets/Liabilities
34,151 GBP2024-09-30
158,607 GBP2023-09-30
Total Assets Less Current Liabilities
104,151 GBP2024-09-30
158,779 GBP2023-09-30
Net Assets/Liabilities
77,776 GBP2024-09-30
121,611 GBP2023-09-30
Equity
Called up share capital
300 GBP2024-09-30
300 GBP2023-09-30
Capital redemption reserve
100 GBP2024-09-30
100 GBP2023-10-01
100 GBP2023-09-30
100 GBP2022-10-01
Retained earnings (accumulated losses)
77,376 GBP2024-09-30
121,211 GBP2023-09-30
Equity
77,776 GBP2024-09-30
121,611 GBP2023-09-30
Average Number of Employees
32023-10-01 ~ 2024-09-30
32022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
8,702 GBP2024-09-30
8,702 GBP2023-10-01
Property, Plant & Equipment - Gross Cost
8,702 GBP2024-09-30
8,702 GBP2023-10-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
8,702 GBP2024-09-30
8,530 GBP2023-10-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
8,702 GBP2024-09-30
8,530 GBP2023-10-01
Property, Plant & Equipment - Increase or decrease in depreciation and impairment
Plant and equipment
172 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
172 GBP2023-10-01 ~ 2024-09-30
Amounts invested in assets
70,000 GBP2024-09-30
Trade Debtors/Trade Receivables
10,000 GBP2024-09-30
108,138 GBP2023-09-30
Amounts owed by group undertakings and participating interests
55,126 GBP2023-09-30
Amount of corporation tax that is recoverable
85 GBP2024-09-30
Prepayments/Accrued Income
2,927 GBP2024-09-30
5,217 GBP2023-09-30
Trade Creditors/Trade Payables
Amounts falling due within one year
30,841 GBP2024-09-30
33,570 GBP2023-09-30
Taxation/Social Security Payable
9,333 GBP2023-09-30
Other Creditors
Amounts falling due within one year
295 GBP2024-09-30
326 GBP2023-09-30
Accrued Liabilities/Deferred Income
Amounts falling due within one year
7,543 GBP2024-09-30
7,304 GBP2023-09-30
Bank Borrowings/Overdrafts
Amounts falling due after one year
26,375 GBP2024-09-30
37,136 GBP2023-09-30

Related profiles found in government register
  • SPORT ACUITY LIMITED
    Info
    THE CONTENT FACTORY LIMITED - 2017-11-06
    Registered number 07332931
    icon of addressYork Hub Popeshead Court Offices, Peter Lane, York YO1 8SU
    Private Limited Company incorporated on 2010-08-02 (15 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2023-08-30
    CIF 0
  • SPORT ACUITY LIMITED
    S
    Registered number 07332931
    icon of addressSwinegate Court East, 1a Swinegate, Near Bank, York, North Yorks, United Kingdom, HD8 8LS
    Limited Company in United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • TRI247 LIMITED - 2025-03-05
    BRONZEBOWL LIMITED - 2006-12-14
    icon of address148 Rose Bowl Portland Crescent, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -282,165 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-05-24 ~ 2024-12-31
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.