EXECUTIVE SPORT LIMITED

Register to unlock more data on OkredoRegister

EXECUTIVE SPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06496731

Incorporation date

07/02/2008

Size

Small

Contacts

Registered address

Registered address

Tuition House 27-37 St George's Road, Wimbledon, London SW19 4EUCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2008)
dot icon19/03/2026
Satisfaction of charge 064967310001 in full
dot icon16/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon16/12/2025
Statement of capital following an allotment of shares on 2025-11-30
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-01-27 with updates
dot icon11/12/2024
Statement of capital following an allotment of shares on 2024-11-30
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon23/04/2024
Second filing for the notification of Michael Andrew Newhouse as a person with significant control
dot icon23/04/2024
Second filing for the notification of Samuel Irving Newhouse Iii as a person with significant control
dot icon23/04/2024
Second filing for the notification of Steven Oliver Newhouse as a person with significant control
dot icon23/04/2024
Second filing for the notification of Victor Frederick Ganzi as a person with significant control
dot icon23/04/2024
Second filing for the cessation of Leaders Group Holdings Llc as a person with significant control
dot icon23/04/2024
Second filing for the notification of Thomas Samuel Summer as a person with significant control
dot icon09/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon08/02/2024
Change of details for Mr Samuel Irving Newhouse Iii as a person with significant control on 2024-02-08
dot icon04/01/2024
Change of details for Mr Victor Frederick Ganzi as a person with significant control on 2023-12-22
dot icon04/01/2024
Change of details for Mr Samuel Irving Newhouse Iii as a person with significant control on 2023-12-22
dot icon03/01/2024
Cessation of Leaders Group Holdings Llc as a person with significant control on 2023-12-18
dot icon03/01/2024
Change of details for Mr Victor Fredirick Ganzi as a person with significant control on 2023-12-22
dot icon03/01/2024
Change of details for Mr Michael Andrew Newhouse as a person with significant control on 2023-12-22
dot icon03/01/2024
Change of details for Mr Steven Oliver Newhouse as a person with significant control on 2023-12-22
dot icon03/01/2024
Change of details for Mr Samuel Irving Newhouse Iii as a person with significant control on 2023-12-22
dot icon03/01/2024
Change of details for Mr Thomas Samuel Summer as a person with significant control on 2023-12-22
dot icon22/12/2023
Notification of Victor Fredirick Ganzi as a person with significant control on 2023-12-22
dot icon22/12/2023
Notification of Michael Andrew Newhouse as a person with significant control on 2023-12-22
dot icon22/12/2023
Notification of Samuel Irving Newhouse Iii as a person with significant control on 2023-12-22
dot icon22/12/2023
Notification of Steven Oliver Newhouse as a person with significant control on 2023-12-22
dot icon22/12/2023
Notification of Thomas Samuel Summer as a person with significant control on 2023-12-22
dot icon04/12/2023
Termination of appointment of Kirk Shaw as a director on 2023-11-28
dot icon04/12/2023
Termination of appointment of Whitney Ray Shaw as a director on 2023-11-28
dot icon20/11/2023
Appointment of Laura Mcqueen as a director on 2023-11-06
dot icon20/11/2023
Appointment of Mr Warren Thune as a director on 2023-11-07
dot icon08/11/2023
Termination of appointment of Simon Wei Lop Lau as a director on 2023-11-01
dot icon08/11/2023
Termination of appointment of James Anthony Worrall as a director on 2023-11-01
dot icon26/09/2023
Accounts for a small company made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon10/10/2022
Accounts for a small company made up to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon29/09/2020
Accounts for a small company made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon23/05/2019
Notification of Leaders Group Holdings Llc as a person with significant control on 2018-12-31
dot icon09/05/2019
Cessation of Acbj (Uk) Ltd as a person with significant control on 2018-12-31
dot icon14/03/2019
Registered office address changed from 27-37 st Georges Road Wimbledon London SW19 4EU England to Tuition House 27-37 st George's Road Wimbledon London SW19 4EU on 2019-03-14
dot icon13/02/2019
Registered office address changed from 59 Victoria Road Surbiton Surrey KT6 4NQ to 27-37 st Georges Road Wimbledon London SW19 4EU on 2019-02-13
dot icon12/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon08/01/2019
Accounts for a small company made up to 2017-12-31
dot icon07/01/2019
Termination of appointment of Jane Mariette Wright as a secretary on 2018-12-31
dot icon27/12/2018
Registration of charge 064967310001, created on 2018-12-24
dot icon14/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon14/02/2018
Change of details for Acbj (Uk) Ltd as a person with significant control on 2017-04-11
dot icon14/02/2018
Cessation of James Anthony Worrall as a person with significant control on 2017-04-11
dot icon14/02/2018
Cessation of James Anthony Worrall as a person with significant control on 2017-04-11
dot icon08/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon30/09/2015
Director's details changed for Mr Simon Lau on 2015-09-30
dot icon08/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon21/10/2014
Appointment of Mr Simon Lau as a director on 2014-08-04
dot icon26/09/2014
Appointment of Mrs Jane Mariette Wright as a secretary on 2014-09-25
dot icon26/09/2014
Termination of appointment of Richard Douglas Morgan as a secretary on 2014-09-25
dot icon17/09/2014
Resolutions
dot icon29/08/2014
Appointment of Mr Whitney Shaw as a director on 2014-08-04
dot icon29/08/2014
Appointment of Mr Kirk Shaw as a director on 2014-08-04
dot icon08/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/07/2014
Resolutions
dot icon04/07/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon03/07/2014
Appointment of Mr Richard Douglas Morgan as a secretary
dot icon03/07/2014
Termination of appointment of Jane Wright as a secretary
dot icon26/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon26/02/2014
Secretary's details changed for Mrs Jane Mariette Wright on 2014-02-01
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/05/2013
Director's details changed for Mr James Anthony Worrall on 2013-05-01
dot icon20/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon05/10/2012
Resolutions
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/08/2012
Termination of appointment of Bennett Moss as a director
dot icon24/08/2012
Termination of appointment of Benedict Hatton as a director
dot icon24/08/2012
Termination of appointment of Christopher Akers as a director
dot icon07/08/2012
Previous accounting period shortened from 2012-06-30 to 2011-12-31
dot icon24/04/2012
Termination of appointment of Roman Dubov as a director
dot icon02/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon16/11/2011
Current accounting period extended from 2011-12-31 to 2012-06-30
dot icon12/08/2011
Statement of capital following an allotment of shares on 2011-03-12
dot icon12/08/2011
Resolutions
dot icon12/08/2011
Resolutions
dot icon09/05/2011
Appointment of Roman Dubov as a director
dot icon09/05/2011
Appointment of Mr Christopher Robin Akers as a director
dot icon18/03/2011
Termination of appointment of Roderic Alexander as a director
dot icon18/03/2011
Termination of appointment of Terrance Hunt as a director
dot icon11/03/2011
Solvency statement dated 10/03/11
dot icon11/03/2011
Resolutions
dot icon11/03/2011
Statement of capital on 2011-03-11
dot icon10/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/03/2010
Appointment of Bennett Moss as a director
dot icon02/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon02/03/2010
Director's details changed for James Anthony Worrall on 2010-02-07
dot icon19/06/2009
Capitals not rolled up
dot icon15/06/2009
Director's change of particulars / james worrall / 08/06/2009
dot icon02/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 07/02/09; full list of members
dot icon12/02/2009
Director appointed mr benedict john hatton
dot icon08/02/2009
Director appointed terry hunt
dot icon03/02/2009
Secretary appointed jane mariette wright
dot icon29/01/2009
Ad 07/02/08\gbp si 10@1=10\gbp ic 850/860\
dot icon29/01/2009
Ad 31/03/08\gbp si 100@1=100\gbp ic 750/850\
dot icon29/01/2009
Director appointed roderic scott alexander
dot icon29/01/2009
Appointment terminated secretary rajan berry
dot icon19/11/2008
Registered office changed on 19/11/2008 from c/o woodfords solicitors bishops park house 25-29 fulham high street london SW6 3JH
dot icon19/11/2008
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon07/02/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
853.99K
-
0.00
1.28M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worrall, James Anthony
Director
07/02/2008 - 01/11/2023
8
Lau, Simon Wei Lop
Director
04/08/2014 - 01/11/2023
2
Shaw, Whitney Ray
Director
04/08/2014 - 28/11/2023
2
Mcqueen, Laura
Director
06/11/2023 - Present
-
Thune, Warren
Director
07/11/2023 - Present
-

Persons with Significant Control

13
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 EXECUTIVE SPORT LIMITED

EXECUTIVE SPORT LIMITED is an(a) Active company incorporated on 07/02/2008 with the registered office located at Tuition House 27-37 St George's Road, Wimbledon, London SW19 4EU. There are currently 2 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 EXECUTIVE SPORT LIMITED?

toggle

EXECUTIVE SPORT LIMITED is currently Active. It was registered on 07/02/2008 .

Where is EXECUTIVE SPORT LIMITED located?

toggle

EXECUTIVE SPORT LIMITED is registered at Tuition House 27-37 St George's Road, Wimbledon, London SW19 4EU.

What does EXECUTIVE SPORT LIMITED do?

toggle

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

What is the latest filing for EXECUTIVE SPORT LIMITED?

toggle

The latest filing was on 19/03/2026: Satisfaction of charge 064967310001 in full.