Background WavePink WaveYellow Wave

OCTAGON ATHLETE REPRESENTATION LIMITED (01064273)

OCTAGON ATHLETE REPRESENTATION LIMITED (01064273) is an active UK company. incorporated on 4 August 1972. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. OCTAGON ATHLETE REPRESENTATION LIMITED has been registered for 53 years. Current directors include BLOXHAM, Clifford Henry, MORTON, Nancy Bingaman.

Company Number
01064273
Status
active
Type
ltd
Incorporated
4 August 1972
Age
53 years
Address
Bankside 3 90-100 Southwark Street, London, SE1 0SW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BLOXHAM, Clifford Henry, MORTON, Nancy Bingaman
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTAGON ATHLETE REPRESENTATION LIMITED

OCTAGON ATHLETE REPRESENTATION LIMITED is an active company incorporated on 4 August 1972 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. OCTAGON ATHLETE REPRESENTATION LIMITED was registered 53 years ago.(SIC: 93110)

Status

active

Active since 53 years ago

Company No

01064273

LTD Company

Age

53 Years

Incorporated 4 August 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

ADVANTAGE ATHLETE MANAGEMENT LIMITED
From: 23 February 1999To: 22 September 1999
API PERSONALITY MANAGEMENT LIMITED
From: 11 April 1996To: 23 February 1999
BAGENAL HARVEY ORGANISATION LIMITED
From: 4 August 1972To: 11 April 1996
Contact
Address

Bankside 3 90-100 Southwark Street London, SE1 0SW,

Previous Addresses

135 Bishopsgate London EC2M 3AN England
From: 24 May 2021To: 26 January 2026
135 Bishopsgate London EC2N 3AN England
From: 24 May 2021To: 24 May 2021
135 Bishopsgate London EC2M 3TP England
From: 2 October 2020To: 24 May 2021
3 Grosvenor Gardens London SW1W 0BD
From: 21 March 2014To: 2 October 2020
Ground Floor 84 Eccleston Square London SW1V 1PX
From: 18 September 2012To: 21 March 2014
Octagon House 81-83 Fulham High Street London SW6 3JW
From: 4 August 1972To: 18 September 2012
Timeline

7 key events • 2009 - 2019

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Jul 11
Director Joined
Nov 12
Director Joined
Feb 13
Director Left
Nov 13
Director Left
Dec 19
Director Joined
Dec 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BEAN, Louise

Active
90-100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 20 Dec 2006

BLOXHAM, Clifford Henry

Active
90-100 Southwark Street, LondonSE1 0SW
Born July 1961
Director
Appointed 16 Feb 2007

MORTON, Nancy Bingaman

Active
90-100 Southwark Street, LondonSE1 0SW
Born June 1956
Director
Appointed 23 Dec 2019

COLEMAN, Derek John

Resigned
Launde House, LaundeLE7 9XB
Secretary
Appointed 01 Mar 1999
Resigned 18 May 2009

GROSSBARD, David Marc

Resigned
9 Lauderdale Mansions, LondonW9 1LX
Secretary
Appointed 01 Oct 1997
Resigned 01 Mar 1999

LEASK, Edward Peter Shephard

Resigned
The Old Treasury 7 Kings Road, SouthseaPO5 4DJ
Secretary
Appointed N/A
Resigned 01 Oct 1997

ADAMSON, Alan Ralston

Resigned
28 Derwent Grove, LondonSE22 8EA
Born April 1966
Director
Appointed 25 Jan 2001
Resigned 15 Jul 2005

BUCKS, Michael

Resigned
65a Waterford Road, LondonSW6 2DT
Born March 1963
Director
Appointed 26 Apr 2002
Resigned 31 May 2004

COLEMAN, Derek John

Resigned
Launde House, LaundeLE7 9XB
Born July 1955
Director
Appointed 31 Dec 2006
Resigned 24 Oct 2007

EHRENKRANZ, Jeff Sean

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born February 1972
Director
Appointed 01 Feb 2013
Resigned 27 Sept 2019

FAY, Duncan Edward

Resigned
14b Marjorie Grove, LondonSW11 5SJ
Born February 1963
Director
Appointed 15 Jul 2005
Resigned 31 Dec 2006

GREENE, Kevin Michael

Resigned
Tudor Drive, Kingston Upon ThamesKT2 5NW
Born February 1966
Director
Appointed 16 Sept 2009
Resigned 01 Jul 2011

IRVINE, Geoffrey Halstead

Resigned
Cowslips, DorkingRH5 6ET
Born August 1941
Director
Appointed N/A
Resigned 30 Jun 1999

LEASK, Edward Peter Shephard

Resigned
The Old Treasury 7 Kings Road, SouthseaPO5 4DJ
Born May 1947
Director
Appointed N/A
Resigned 15 May 1998

LLOYD, Edwin David

Resigned
37 Garricks House, Kingston Upon ThamesKT1 1HS
Born May 1974
Director
Appointed 15 Jul 2005
Resigned 31 Dec 2006

LOVETT, Glenn Anthony

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born July 1969
Director
Appointed 25 May 2012
Resigned 01 Feb 2013

PASCOE, Alan Peter

Resigned
Monksbridge Thames Street, Sunbury On ThamesTW16 5QP
Born October 1947
Director
Appointed N/A
Resigned 15 May 1998

PERERA, John Alexander

Resigned
Dean House The Old Cricket Common, Cookham DeanSL6 9NZ
Born September 1954
Director
Appointed 20 Mar 1997
Resigned 24 Jul 1999

RITCHIE, Alasdair William

Resigned
Church Knowl, PennHP10 8PH
Born March 1946
Director
Appointed 01 Nov 1999
Resigned 28 Feb 2002

TANG, Yuen Po

Resigned
30 Harefield Avenue, CheamSM2 7NE
Born March 1962
Director
Appointed 09 Oct 1998
Resigned 30 Oct 2001

URBACH, Robert H

Resigned
5024 33rd Street North, ArlingtonIRISH
Born June 1962
Director
Appointed 16 Feb 2007
Resigned 12 Feb 2009

Persons with significant control

1

90-100 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

206

Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2025
AAAnnual Accounts
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2021
AAAnnual Accounts
Legacy
1 October 2021
PARENT_ACCPARENT_ACC
Legacy
1 October 2021
GUARANTEE2GUARANTEE2
Legacy
1 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2020
AAAnnual Accounts
Legacy
11 October 2020
PARENT_ACCPARENT_ACC
Legacy
11 October 2020
GUARANTEE2GUARANTEE2
Legacy
11 October 2020
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 March 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2019
AAAnnual Accounts
Legacy
18 September 2019
PARENT_ACCPARENT_ACC
Legacy
18 September 2019
AGREEMENT2AGREEMENT2
Legacy
18 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2018
AAAnnual Accounts
Legacy
26 September 2018
PARENT_ACCPARENT_ACC
Legacy
26 September 2018
GUARANTEE2GUARANTEE2
Legacy
26 September 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2017
AAAnnual Accounts
Legacy
26 September 2017
PARENT_ACCPARENT_ACC
Legacy
26 September 2017
AGREEMENT2AGREEMENT2
Legacy
26 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2016
AAAnnual Accounts
Legacy
5 October 2016
PARENT_ACCPARENT_ACC
Legacy
5 October 2016
GUARANTEE2GUARANTEE2
Legacy
5 October 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2015
AAAnnual Accounts
Legacy
29 September 2015
PARENT_ACCPARENT_ACC
Legacy
29 September 2015
AGREEMENT2AGREEMENT2
Legacy
29 September 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Move Registers To Registered Office Company With New Address
29 October 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2014
AAAnnual Accounts
Legacy
23 September 2014
PARENT_ACCPARENT_ACC
Legacy
23 September 2014
AGREEMENT2AGREEMENT2
Legacy
23 September 2014
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address
9 April 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
9 April 2014
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Resolution
25 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Move Registers To Sail Company
30 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
30 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Legacy
27 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2009
AAAnnual Accounts
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
23 November 2007
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
25 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 April 2007
AAAnnual Accounts
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
7 November 2006
288cChange of Particulars
Legacy
3 November 2006
288cChange of Particulars
Legacy
3 November 2006
288cChange of Particulars
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Legacy
21 November 2005
353353
Legacy
7 November 2005
244244
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
14 June 2004
288cChange of Particulars
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Auditors Resignation Company
5 June 2003
AUDAUD
Legacy
7 April 2003
288cChange of Particulars
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Legacy
24 November 1999
288aAppointment of Director or Secretary
Resolution
24 November 1999
RESOLUTIONSResolutions
Resolution
24 November 1999
RESOLUTIONSResolutions
Resolution
24 November 1999
RESOLUTIONSResolutions
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
27 September 1999
287Change of Registered Office
Certificate Change Of Name Company
22 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
287Change of Registered Office
Certificate Change Of Name Company
22 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 1998
363sAnnual Return (shuttle)
Legacy
20 October 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
29 July 1998
AUDAUD
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
6 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
13 June 1997
403aParticulars of Charge Subject to s859A
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Certificate Change Of Name Company
10 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
6 April 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1994
AAAnnual Accounts
Legacy
11 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1993
AAAnnual Accounts
Legacy
28 January 1993
403aParticulars of Charge Subject to s859A
Legacy
28 January 1993
403aParticulars of Charge Subject to s859A
Legacy
23 December 1992
395Particulars of Mortgage or Charge
Legacy
8 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
25 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Resolution
4 January 1992
RESOLUTIONSResolutions
Legacy
3 December 1991
363b363b
Legacy
3 December 1991
363(287)363(287)
Resolution
5 July 1991
RESOLUTIONSResolutions
Legacy
24 June 1991
395Particulars of Mortgage or Charge
Auditors Resignation Company
16 January 1991
AUDAUD
Legacy
7 November 1990
363363
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Legacy
30 January 1990
225(1)225(1)
Legacy
22 December 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 June 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Legacy
7 February 1989
225(1)225(1)
Legacy
13 June 1988
288288
Legacy
16 May 1988
287Change of Registered Office
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Accounts With Accounts Type Full
5 February 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Legacy
28 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87