COMMONWEALTH SPORT FOUNDATION

Register to unlock more data on OkredoRegister

COMMONWEALTH SPORT FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10363544

Incorporation date

07/09/2016

Size

Full

Contacts

Registered address

Registered address

8 Storeys Gate, London SW1P 3AYCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2016)
dot icon17/12/2025
Full accounts made up to 2025-03-31
dot icon15/10/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon01/09/2025
Appointment of Dr Susan Anna Mitchell as a director on 2025-08-29
dot icon21/05/2025
Termination of appointment of Christopher John Jenkins as a director on 2025-05-21
dot icon17/10/2024
Termination of appointment of Hugh Graham as a director on 2024-10-15
dot icon17/10/2024
Appointment of Mrs Claire Rhiannon Dias as a director on 2024-10-16
dot icon19/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon05/09/2024
Termination of appointment of Robert Bayigamba as a director on 2024-07-23
dot icon11/07/2024
Full accounts made up to 2024-03-31
dot icon19/04/2024
Appointment of Mr Adrian Francis Lismore as a director on 2024-03-25
dot icon25/01/2024
Termination of appointment of Louise Livingstone Martin Cbe as a director on 2024-01-16
dot icon25/01/2024
Appointment of Mr Hugh Graham as a director on 2024-01-16
dot icon24/10/2023
Full accounts made up to 2023-03-31
dot icon19/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon07/08/2023
Appointment of Mr Robert Bayigamba as a director on 2023-08-07
dot icon09/12/2022
Full accounts made up to 2022-03-31
dot icon02/12/2022
Termination of appointment of Christian Norman Brodie as a director on 2022-10-17
dot icon20/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon09/09/2022
Appointment of Ms Kylie Bates as a director on 2022-06-16
dot icon09/09/2022
Termination of appointment of Tanni Carys Davina Grey-Thompson as a director on 2022-08-31
dot icon15/10/2021
Full accounts made up to 2021-03-31
dot icon16/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon02/07/2021
Registered office address changed from Quadrant House 55-58 Pall Mall London SW1Y 5JH England to Commonwealth Sport Foundation 55-58 Pall Mall London SW1Y 5JH on 2021-07-02
dot icon02/07/2021
Appointment of Mr Gurpreet Bhatia Dl as a director on 2021-06-25
dot icon08/03/2021
Appointment of Dr Jeya Wilson as a director on 2021-02-03
dot icon08/03/2021
Termination of appointment of David Carroll Grevemberg as a director on 2021-03-05
dot icon03/12/2020
Full accounts made up to 2020-03-31
dot icon23/10/2020
Appointment of Baroness Tanni Cary Davina Grey-Thompson as a director on 2020-10-05
dot icon22/10/2020
Appointment of Mr Christopher John Jenkins as a director on 2020-10-05
dot icon22/10/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon14/10/2020
Termination of appointment of Darren Glenn Edward Hall as a director on 2020-10-05
dot icon11/08/2020
Appointment of Mr Christian Norman Brodie as a director on 2020-08-10
dot icon10/07/2020
Resolutions
dot icon10/07/2020
Miscellaneous
dot icon10/07/2020
Change of name notice
dot icon25/06/2020
Registered office address changed from Commonwealth House Pall Mall London SW1Y 5JH England to Quadrant House 55-58 Pall Mall London SW1Y 5JH on 2020-06-25
dot icon25/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon20/09/2019
Registered office address changed from Quadrant House 55-58 Pall Mall London SW1Y 5JH England to Commonwealth House Pall Mall London SW1Y 5JH on 2019-09-20
dot icon02/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon14/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon21/11/2017
Current accounting period shortened from 2018-09-30 to 2018-03-31
dot icon21/11/2017
Accounts for a dormant company made up to 2017-09-30
dot icon12/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon12/09/2017
Notification of Commonwealth Games Federation as a person with significant control on 2017-09-11
dot icon12/09/2017
Cessation of Louise Livingstone Martin Cbe as a person with significant control on 2017-09-11
dot icon10/11/2016
Registered office address changed from Can Mezzanine 49 - 51 East Road London N1 6AH United Kingdom to Quadrant House 55-58 Pall Mall London SW1Y 5JH on 2016-11-10
dot icon07/09/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bates, Kylie
Director
16/06/2022 - Present
1
Martin Cbe, Louise Livingstone
Director
07/09/2016 - 16/01/2024
-
Brodie, Christian Norman
Director
10/08/2020 - 17/10/2022
18
Grey-Thompson, Tanni Carys Davina, Baroness
Director
05/10/2020 - 31/08/2022
27
Grevemberg, David Carroll
Director
07/09/2016 - 05/03/2021
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMONWEALTH SPORT FOUNDATION

COMMONWEALTH SPORT FOUNDATION is an(a) Active company incorporated on 07/09/2016 with the registered office located at 8 Storeys Gate, London SW1P 3AY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMONWEALTH SPORT FOUNDATION?

toggle

COMMONWEALTH SPORT FOUNDATION is currently Active. It was registered on 07/09/2016 .

Where is COMMONWEALTH SPORT FOUNDATION located?

toggle

COMMONWEALTH SPORT FOUNDATION is registered at 8 Storeys Gate, London SW1P 3AY.

What does COMMONWEALTH SPORT FOUNDATION do?

toggle

COMMONWEALTH SPORT FOUNDATION operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for COMMONWEALTH SPORT FOUNDATION?

toggle

The latest filing was on 17/12/2025: Full accounts made up to 2025-03-31.