TEAMSPORT HOLDINGS LIMITED - FARNHAM
Company Profile | Company Filings |
Overview
TEAMSPORT HOLDINGS LIMITED is a Private Limited Company from FARNHAM and has the status: Active.
TEAMSPORT HOLDINGS LIMITED was incorporated 11 years ago on 18/12/2012 and has the registered number: 08334291. The accounts status is FULL and accounts are next due on 31/03/2025.
TEAMSPORT HOLDINGS LIMITED was incorporated 11 years ago on 18/12/2012 and has the registered number: 08334291. The accounts status is FULL and accounts are next due on 31/03/2025.
TEAMSPORT HOLDINGS LIMITED - FARNHAM
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
C1 ENDEAVOUR PLACE
FARNHAM
SURREY
GU10 5EH
This Company Originates in : United Kingdom
Previous trading names include:
HC 1201 LIMITED (until 28/08/2013)
HC 1201 LIMITED (until 28/08/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/12/2023 | 01/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DOMINIC JOHN WILKINSON | Aug 1971 | British | Director | 2020-02-24 | CURRENT |
MR SYMON ANTHONY WOOLDRIDGE | Nov 1972 | British | Director | 2021-12-11 | CURRENT |
MR DOMINIC GAYNOR | Feb 1980 | British | Director | 2012-12-18 | CURRENT |
CONNECTION CAPITAL LLP | Corporate Director | 2013-02-08 UNTIL 2017-02-28 | RESIGNED | ||
PAUL WRIGHTMAN | British | Secretary | 2013-02-08 UNTIL 2017-11-01 | RESIGNED | |
MR PAUL MALCOLM GEORGE WRIGHTMAN | Aug 1960 | British | Director | 2013-02-08 UNTIL 2017-11-01 | RESIGNED |
MR PETER WILLIAM DENBY ROBERTS | Aug 1945 | British | Director | 2013-02-08 UNTIL 2022-05-31 | RESIGNED |
MISS HAZEL O'HARA | Nov 1958 | Irish | Director | 2013-10-01 UNTIL 2017-11-01 | RESIGNED |
MR STEPHEN PETER EVANS | Dec 1972 | British | Director | 2015-10-01 UNTIL 2021-12-11 | RESIGNED |
MS MARGARET PATRICIA DELANY | Sep 1955 | British | Director | 2013-02-08 UNTIL 2020-12-21 | RESIGNED |
MR SCOTT WILLIAM BARHAM | Sep 1975 | British | Director | 2017-02-28 UNTIL 2017-11-01 | RESIGNED |
MARK ADRIAN BRAYFORD | Nov 1972 | British | Director | 2013-02-08 UNTIL 2021-12-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Luigi Bidco Limited | 2017-11-01 | Farnham Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Dominic Gaynor | 2016-04-06 - 2017-11-01 | 2/1980 | Farnham Surrey | Ownership of shares 25 to 50 percent |
Ms Hazel Catherine Hutchinson | 2016-04-06 - 2017-11-01 | 11/1958 | Farnham Surrey | Ownership of shares 25 to 50 percent |
Mr Carey Robert Crabtree Taylor | 2016-04-06 - 2017-11-01 | 7/1957 | Farnham Surrey | Ownership of shares 25 to 50 percent |
Mr Chris Taylor | 2016-04-06 - 2017-11-01 | 2/1955 | Farnham Surrey | Ownership of shares 25 to 50 percent |
Mr Paul Lloyd-Roach | 2016-04-06 - 2017-11-01 | 8/1962 | Farnham Surrey | Ownership of shares 25 to 50 percent |
Connection Capital Llp | 2016-04-06 - 2017-11-01 | Towcester | Significant influence or control | |
Mr Neil Barry Crabtree Taylor | 2016-04-06 - 2017-11-01 | 2/1961 | Farnham Surrey | Ownership of shares 25 to 50 percent |
Mr Neil Barry Crabtree Taylor | 2016-04-06 - 2016-04-06 | 2/1961 | Farnham Surrey | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Teamsport Holdings Limited - Period Ending 2023-06-30 | 2023-11-07 | 30-06-2023 | £-992,355 equity |
Teamsport Holdings Limited - Period Ending 2022-06-30 | 2022-11-12 | 30-06-2022 | £-992,355 equity |
Teamsport Holdings Limited - Period Ending 2021-06-30 | 2022-03-30 | 30-06-2021 | £-992,355 equity |
Teamsport Holdings Limited - Period Ending 2020-06-30 | 2021-05-08 | 30-06-2020 | £-992,355 equity |