Background WavePink WaveYellow Wave

SPONSORSHIP BUREAU INTERNATIONAL LIMITED (01873831)

SPONSORSHIP BUREAU INTERNATIONAL LIMITED (01873831) is an active UK company. incorporated on 21 December 1984. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPONSORSHIP BUREAU INTERNATIONAL LIMITED has been registered for 41 years. Current directors include MATHARU, Anil Singh, Mr..

Company Number
01873831
Status
active
Type
ltd
Incorporated
21 December 1984
Age
41 years
Address
Building 6 Chiswick Park, London, W4 5HR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MATHARU, Anil Singh, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPONSORSHIP BUREAU INTERNATIONAL LIMITED

SPONSORSHIP BUREAU INTERNATIONAL LIMITED is an active company incorporated on 21 December 1984 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPONSORSHIP BUREAU INTERNATIONAL LIMITED was registered 41 years ago.(SIC: 82990)

Status

active

Active since 41 years ago

Company No

01873831

LTD Company

Age

41 Years

Incorporated 21 December 1984

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

SPORTS BUREAU INTERNATIONAL LIMITED
From: 21 December 1984To: 30 January 1996
Contact
Address

Building 6 Chiswick Park 566 Chiswick High Road London, W4 5HR,

Previous Addresses

One Burlington Lane Hogarth Business Park Chiswick London W4 2th
From: 9 June 2014To: 12 August 2015
Mccormack House Burlington Lane Chiswick London W4 2TH
From: 21 December 1984To: 9 June 2014
Timeline

8 key events • 1984 - 2018

Funding Officers Ownership
Company Founded
Dec 84
Director Left
May 10
Director Left
Mar 12
Director Left
Mar 15
Director Left
Oct 16
Director Joined
Mar 17
Director Joined
Sept 18
Director Left
Sept 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

MATHARU, Anil Singh

Active
Chiswick Park, LondonW4 5HR
Secretary
Appointed 08 Aug 2018

MATHARU, Anil Singh, Mr.

Active
Chiswick Park, LondonW4 5HR
Born February 1978
Director
Appointed 08 Aug 2018

ALEXANDER, Margarete Anne

Resigned
9 Dalmore Road, LondonSE21 8HD
Secretary
Appointed 30 Oct 1992
Resigned 30 Sept 2003

CHILVERS, Angus Donald

Resigned
Further Pegs, BeaconsfieldHP9 2TE
Secretary
Appointed 24 Jun 2005
Resigned 03 Jul 2006

COTTON, Timothy John Powell

Resigned
Chiswick Park, LondonW4 5HR
Secretary
Appointed 04 Oct 2016
Resigned 26 Sept 2018

FINAN, Andrew John Jude

Resigned
3 Middle Crescent, Higher DenhamUB9 5EF
Secretary
Appointed 30 Sept 2003
Resigned 24 Jun 2005

LOFFHAGEN, John Marsden

Resigned
Chiswick Park, LondonW4 5HR
Secretary
Appointed 02 Apr 2007
Resigned 04 Oct 2016

THOMAS, Kevin Hugh

Resigned
Hoffers Brook Farm, HarstonCB2 5NJ
Secretary
Appointed N/A
Resigned 30 Oct 1992

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 10 Jul 2006
Resigned 02 Apr 2007

ALEXANDER, Margarete Anne

Resigned
9 Dalmore Road, LondonSE21 8HD
Born October 1953
Director
Appointed N/A
Resigned 31 Mar 1993

ALEXANDER, Roderic Scott

Resigned
9 Dalmore Road, LondonSE21 8HD
Born April 1950
Director
Appointed N/A
Resigned 24 Jun 2005

CHILVERS, Angus Donald

Resigned
Further Pegs, BeaconsfieldHP9 2TE
Born April 1966
Director
Appointed 24 Jun 2005
Resigned 02 Jan 2008

COTTON, Timothy John Powell

Resigned
Chiswick Park, LondonW4 5HR
Born October 1969
Director
Appointed 04 Oct 2016
Resigned 26 Sept 2018

CRISPINO, Anthony Donato

Resigned
37282 Tidewater Drive, Solon
Born October 1966
Director
Appointed 02 Apr 2007
Resigned 02 Sept 2011

DONALD, David Robert

Resigned
The White House, Hemel HempsteadHP1 3AN
Born May 1934
Director
Appointed N/A
Resigned 31 Oct 1992

FINAN, Andrew John Jude

Resigned
3 Middle Crescent, Higher DenhamUB9 5EF
Born April 1964
Director
Appointed 01 Jan 1996
Resigned 30 Jun 2009

LOFFHAGEN, John Marsden

Resigned
Chiswick Park, LondonW4 5HR
Born September 1962
Director
Appointed 02 Apr 2007
Resigned 04 Oct 2016

MANWARING, Desmond Clive Paul

Resigned
77 Stormont Road, LondonSW11 5EJ
Born October 1953
Director
Appointed N/A
Resigned 28 Jun 1991

MASON, Robert Charles William

Resigned
Park House, East GrinsteadRH19 2RB
Born May 1964
Director
Appointed 31 Mar 1993
Resigned 14 Apr 2010

MCGRANE, Paul Steven

Resigned
The White House Norwich Road, NorwichNR10 4NH
Born April 1951
Director
Appointed N/A
Resigned 31 Oct 1992

O'CONNOR, Mark Bryan

Resigned
Balty Boys House, Blessington
Born October 1945
Director
Appointed N/A
Resigned 24 May 1991

RALEIGH, John Hall

Resigned
17627 Berwyn Road, Shaker Heights44122
Born August 1970
Director
Appointed 02 Apr 2007
Resigned 01 Jan 2015

THOMAS, Kevin Hugh

Resigned
Hoffers Brook Farm, HarstonCB2 5NJ
Born February 1956
Director
Appointed N/A
Resigned 30 Oct 1992

WORTH, Peter St John

Resigned
The Leaze, NettlebedRG9 5BJ
Born January 1952
Director
Appointed 24 Jun 2005
Resigned 31 Dec 2007

Persons with significant control

1

Chiswick Park, LondonW4 5HR

Nature of Control

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

Filing History

158

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
6 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Person Secretary Company With Change Date
14 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
2 June 2007
287Change of Registered Office
Legacy
2 June 2007
363sAnnual Return (shuttle)
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
14 April 2007
AUDAUD
Auditors Resignation Company
22 December 2006
AUDAUD
Legacy
29 September 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
287Change of Registered Office
Legacy
25 July 2006
363aAnnual Return
Legacy
25 July 2006
363(190)363(190)
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 July 2005
AAAnnual Accounts
Resolution
9 July 2005
RESOLUTIONSResolutions
Resolution
9 July 2005
RESOLUTIONSResolutions
Legacy
9 July 2005
155(6)a155(6)a
Legacy
30 June 2005
395Particulars of Mortgage or Charge
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2004
AAAnnual Accounts
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
244244
Legacy
15 April 2003
225Change of Accounting Reference Date
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Legacy
24 November 2000
287Change of Registered Office
Accounts With Accounts Type Small
12 July 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
14 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1998
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Accounts With Accounts Type Small
5 August 1996
AAAnnual Accounts
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
13 March 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 1996
288288
Accounts With Accounts Type Small
25 July 1995
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 July 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
25 August 1993
AUDAUD
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Legacy
4 May 1993
288288
Legacy
11 March 1993
363sAnnual Return (shuttle)
Legacy
15 February 1993
288288
Legacy
31 December 1992
403aParticulars of Charge Subject to s859A
Legacy
30 November 1992
287Change of Registered Office
Legacy
19 November 1992
288288
Legacy
19 November 1992
288288
Legacy
19 November 1992
288288
Legacy
5 November 1992
395Particulars of Mortgage or Charge
Legacy
2 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1992
AAAnnual Accounts
Legacy
12 September 1991
288288
Legacy
12 September 1991
288288
Accounts With Accounts Type Full
24 June 1991
AAAnnual Accounts
Legacy
24 June 1991
363aAnnual Return
Legacy
23 July 1990
395Particulars of Mortgage or Charge
Legacy
27 June 1990
288288
Legacy
9 May 1990
363363
Accounts With Accounts Type Full
9 May 1990
AAAnnual Accounts
Legacy
12 February 1990
288288
Legacy
30 January 1990
288288
Legacy
30 January 1990
288288
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Legacy
22 February 1989
288288
Legacy
2 February 1989
288288
Legacy
2 February 1989
288288
Legacy
2 February 1989
363363
Legacy
1 February 1989
287Change of Registered Office
Legacy
21 April 1988
225(1)225(1)
Legacy
3 March 1988
288288
Legacy
3 March 1988
288288
Legacy
20 January 1988
363363
Accounts With Made Up Date
9 November 1987
AAAnnual Accounts
Legacy
27 February 1987
363363
Legacy
20 February 1987
288288
Legacy
29 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
21 December 1984
NEWINCIncorporation