CORPORATE SPORTS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CORPORATE SPORTS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05766827

Incorporation date

03/04/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6th Floor South, Telephone House, 69-77 Paul Street, London EC2A 4NWCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2006)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon20/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon13/11/2025
Application to strike the company off the register
dot icon25/06/2025
Compulsory strike-off action has been discontinued
dot icon24/06/2025
First Gazette notice for compulsory strike-off
dot icon18/06/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon10/10/2024
Registered office address changed from Unit 4.1.1. the Leather Market Weston Street London SE1 3ER England to 6th Floor South, Telephone House 69-77 Paul Street London EC2A 4NW on 2024-10-10
dot icon17/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon17/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon17/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon17/08/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon06/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon06/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon06/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon06/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon26/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/11/2022
Resolutions
dot icon07/11/2022
Memorandum and Articles of Association
dot icon28/10/2022
Registration of charge 057668270002, created on 2022-10-28
dot icon19/10/2022
Satisfaction of charge 057668270001 in full
dot icon10/05/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon28/07/2021
Compulsory strike-off action has been discontinued
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon21/07/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon21/07/2021
Registered office address changed from The London Studios Upper Ground London SE1 9LT England to Unit 4.1.1. the Leather Market Weston Street London SE1 3ER on 2021-07-21
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/09/2020
Registered office address changed from The London Studios Upper Ground London SE1 9LT England to The London Studios Upper Ground London SE1 9LT on 2020-09-10
dot icon10/09/2020
Registered office address changed from The Tower Building 11 York Road London SE1 7NX England to The London Studios Upper Ground London SE1 9LT on 2020-09-10
dot icon19/05/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon21/04/2020
Termination of appointment of David Lawlor as a director on 2020-03-11
dot icon24/03/2020
Registration of charge 057668270001, created on 2020-03-20
dot icon06/02/2020
Director's details changed for Mr Thomas Oliver Pearson on 2020-02-06
dot icon06/02/2020
Director's details changed for Mr Duncan Edward Richard Mcinally on 2020-02-06
dot icon06/02/2020
Director's details changed for Mr David Lawlor on 2020-02-06
dot icon06/02/2020
Director's details changed for Mr Christopher Edward William Dixon on 2020-02-06
dot icon06/02/2020
Secretary's details changed for Mr Christopher Edward William Dixon on 2020-02-06
dot icon06/02/2020
Change of details for Engage Group Limited as a person with significant control on 2020-02-06
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon23/04/2019
Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to The Tower Building 11 York Road London SE1 7NX on 2019-04-23
dot icon17/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/10/2018
Termination of appointment of Hugo Boylan as a director on 2018-09-12
dot icon12/06/2018
Total exemption full accounts made up to 2017-03-31
dot icon16/05/2018
Compulsory strike-off action has been discontinued
dot icon15/05/2018
First Gazette notice for compulsory strike-off
dot icon14/05/2018
Director's details changed for Mr Hugo Boylan on 2017-08-25
dot icon14/05/2018
Confirmation statement made on 2018-04-03 with updates
dot icon14/05/2018
Director's details changed for Mr Christopher Edward William Dixon on 2017-11-25
dot icon14/05/2018
Director's details changed for Mr David Lawlor on 2018-02-02
dot icon14/05/2018
Director's details changed for Mr Thomas Oliver Pearson on 2017-12-01
dot icon13/03/2018
Current accounting period shortened from 2018-03-30 to 2018-03-28
dot icon18/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon15/09/2017
Termination of appointment of Andrew Francis Masterson as a director on 2017-07-31
dot icon25/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon22/01/2016
Resolutions
dot icon22/01/2016
Statement of capital following an allotment of shares on 2015-05-12
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/07/2015
Appointment of Mr Hugo Boylan as a director on 2015-05-12
dot icon05/06/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon05/03/2015
Accounts for a dormant company made up to 2014-03-31
dot icon24/11/2014
Previous accounting period shortened from 2014-04-30 to 2014-03-31
dot icon20/08/2014
Director's details changed for Andrew Masterson on 2014-05-06
dot icon12/05/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon20/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon30/07/2013
Termination of appointment of Duncan Mcinally as a secretary
dot icon30/07/2013
Appointment of Mr Christopher Edward William Dixon as a director
dot icon30/07/2013
Appointment of Mr Christopher Edward William Dixon as a secretary
dot icon30/07/2013
Statement of capital following an allotment of shares on 2013-07-25
dot icon30/07/2013
Appointment of Mr David Lawlor as a director
dot icon17/05/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon01/08/2012
Accounts for a dormant company made up to 2012-04-30
dot icon26/07/2012
Director's details changed for Duncan Mcinally on 2012-06-01
dot icon26/07/2012
Director's details changed for Thomas Oliver Pearson on 2012-06-01
dot icon08/06/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon27/07/2011
Accounts for a dormant company made up to 2011-04-30
dot icon06/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon19/11/2010
Accounts for a dormant company made up to 2010-04-30
dot icon28/08/2010
Compulsory strike-off action has been discontinued
dot icon25/08/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon25/08/2010
Director's details changed for Thomas Oliver Pearson on 2010-04-01
dot icon25/08/2010
Director's details changed for Duncan Mcinally on 2010-04-01
dot icon25/08/2010
Secretary's details changed for Duncan Mcinally on 2010-04-01
dot icon25/08/2010
Director's details changed for Andrew Masterson on 2010-04-01
dot icon25/08/2010
Director's details changed for Duncan Mcinally on 2010-07-15
dot icon25/08/2010
Director's details changed for Thomas Oliver Pearson on 2010-05-03
dot icon03/08/2010
First Gazette notice for compulsory strike-off
dot icon10/11/2009
Certificate of change of name
dot icon10/11/2009
Change of name notice
dot icon10/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon19/05/2009
Return made up to 03/04/09; full list of members
dot icon29/10/2008
Registered office changed on 29/10/2008 from unit 5 3-7 drysdale street london N1 6ND
dot icon28/10/2008
Return made up to 03/04/08; full list of members
dot icon28/10/2008
Return made up to 03/04/07; full list of members
dot icon28/08/2008
Director and secretary's change of particulars / duncan mcinally / 01/06/2008
dot icon28/08/2008
Director's change of particulars / andrew masterson / 01/06/2008
dot icon28/08/2008
Director's change of particulars / thomas pearson / 07/08/2007
dot icon21/08/2008
Total exemption full accounts made up to 2008-04-30
dot icon12/04/2008
Compulsory strike-off action has been discontinued
dot icon11/04/2008
Total exemption small company accounts made up to 2007-04-30
dot icon13/11/2007
Certificate of change of name
dot icon09/11/2007
Registered office changed on 09/11/07 from: 19 equity square london greater london E2 7EQ
dot icon18/09/2007
First Gazette notice for compulsory strike-off
dot icon03/04/2006
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
03/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boylan, Hugo
Director
12/05/2015 - 12/09/2018
2
Pearson, Thomas Oliver
Director
03/04/2006 - Present
28
Lawlor, David
Director
25/07/2013 - 11/03/2020
18
Masterson, Andrew Francis
Director
03/04/2006 - 31/07/2017
3
Mcinally, Duncan Edward Richard
Director
03/04/2006 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CORPORATE SPORTS INTERNATIONAL LIMITED

CORPORATE SPORTS INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 03/04/2006 with the registered office located at 6th Floor South, Telephone House, 69-77 Paul Street, London EC2A 4NW. There are currently 4 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 CORPORATE SPORTS INTERNATIONAL LIMITED?

toggle

CORPORATE SPORTS INTERNATIONAL LIMITED is currently Dissolved. It was registered on 03/04/2006 and dissolved on 10/02/2026.

Where is CORPORATE SPORTS INTERNATIONAL LIMITED located?

toggle

CORPORATE SPORTS INTERNATIONAL LIMITED is registered at 6th Floor South, Telephone House, 69-77 Paul Street, London EC2A 4NW.

What does CORPORATE SPORTS INTERNATIONAL LIMITED do?

toggle

CORPORATE SPORTS INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CORPORATE SPORTS INTERNATIONAL LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.