Background WavePink WaveYellow Wave

STAR SPORTS RETAIL LIMITED (01873919)

STAR SPORTS RETAIL LIMITED (01873919) is an active UK company. incorporated on 21 December 1984. with registered office in Hove. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. STAR SPORTS RETAIL LIMITED has been registered for 41 years. Current directors include GOWARD, Flynn Emerson, KEITH, Benjamin Arthur Lindsay.

Company Number
01873919
Status
active
Type
ltd
Incorporated
21 December 1984
Age
41 years
Address
255 Old Shoreham Road, Hove, BN3 7ED
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
GOWARD, Flynn Emerson, KEITH, Benjamin Arthur Lindsay
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR SPORTS RETAIL LIMITED

STAR SPORTS RETAIL LIMITED is an active company incorporated on 21 December 1984 with the registered office located in Hove. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. STAR SPORTS RETAIL LIMITED was registered 41 years ago.(SIC: 92000)

Status

active

Active since 41 years ago

Company No

01873919

LTD Company

Age

41 Years

Incorporated 21 December 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

COWAN THE BOOKMAKER LIMITED
From: 21 December 1984To: 24 October 2019
Contact
Address

255 Old Shoreham Road Hove, BN3 7ED,

Previous Addresses

Unit E9 Old Shoreham Road Hove BN3 7GS England
From: 12 December 2018To: 23 September 2021
Park House 17 Headley Road Reading Berkshire RG5 4JB
From: 21 December 1984To: 12 December 2018
Timeline

15 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
Mar 12
Director Left
Dec 18
Director Joined
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
New Owner
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GOWARD, Flynn Emerson

Active
Old Shoreham Road, HoveBN3 7ED
Born July 1996
Director
Appointed 01 Apr 2024

KEITH, Benjamin Arthur Lindsay

Active
Old Shoreham Road, HoveBN3 7ED
Born August 1979
Director
Appointed 01 Apr 2019

COWAN, Claire Rachel

Resigned
70 Kyrle Road, LondonSW11 6BA
Secretary
Appointed 30 Sept 2005
Resigned 06 Dec 2018

COWAN, Shelagh Francis

Resigned
The Rise, Henley On ThamesRG9 1HR
Secretary
Appointed N/A
Resigned 29 Feb 1996

FILBEE, Ann

Resigned
Cottage Farm House, NewburyRG20 0AY
Secretary
Appointed 29 Feb 1996
Resigned 30 Sept 2005

AFIA, Philip

Resigned
11 Milton Close, Henley On ThamesRG9 1UJ
Born January 1949
Director
Appointed 24 May 2000
Resigned 30 Oct 2000

BELGRAVE, Deborah Margaret

Resigned
15 Langley Hill Close, TilehurstRG31 4EJ
Born January 1962
Director
Appointed 20 Oct 2005
Resigned 06 Dec 2018

BRUNTON, Richard

Resigned
The Ridgeway, BristolBS10 7DG
Born August 1936
Director
Appointed 28 Mar 2011
Resigned 06 Dec 2018

CANDLER, Russell

Resigned
Old Shoreham Road, HoveBN3 7ED
Born July 1975
Director
Appointed 01 Apr 2019
Resigned 01 Apr 2024

COWAN, Claire Rachel

Resigned
70 Kyrle Road, LondonSW11 6BA
Born August 1971
Director
Appointed 04 Jan 2006
Resigned 06 Dec 2018

COWAN, Claire Rachel

Resigned
11 Milton Close, Henley On ThamesRG9 1UJ
Born August 1971
Director
Appointed 28 Apr 2000
Resigned 11 Mar 2001

COWAN, Edward

Resigned
Chancellor Grove, LondonSE21 8EG
Born June 1973
Director
Appointed 15 May 2006
Resigned 06 Dec 2018

COWAN, Lewis

Resigned
Wilmington, MaidenheadSL6 4NA
Born June 1941
Director
Appointed N/A
Resigned 06 Dec 2018

SCOTT, Max

Resigned
Old Shoreham Road, HoveBN3 7GS
Born October 1988
Director
Appointed 06 Dec 2018
Resigned 01 Apr 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Benjamin Arthur Lindsay Keith

Active
Old Shoreham Road, HoveBN3 7ED
Born August 1979

Nature of Control

Significant influence or control
Notified 01 Apr 2019
Old Shoreham Road, HoveBN3 7GS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Dec 2018
Ceased 01 Apr 2019

Mr Lewis Cowan

Ceased
Sandisplatt Road, MaidenheadSL6 4NA
Born June 1941

Nature of Control

Ownership of shares 50 to 75 percent
Notified 28 Feb 2017
Ceased 06 Dec 2018
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Resolution
24 October 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Resolution
24 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
16 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Legacy
27 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
29 May 2007
288cChange of Particulars
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
16 September 2004
403aParticulars of Charge Subject to s859A
Legacy
6 August 2004
288cChange of Particulars
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2004
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2003
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2002
AAAnnual Accounts
Legacy
27 September 2001
288cChange of Particulars
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
25 February 1999
363aAnnual Return
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
4 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1996
AAAnnual Accounts
Legacy
12 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 August 1994
395Particulars of Mortgage or Charge
Legacy
25 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
27 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 1992
AAAnnual Accounts
Legacy
11 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1991
AAAnnual Accounts
Legacy
26 March 1991
363aAnnual Return
Accounts With Accounts Type Small
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Accounts With Accounts Type Small
27 January 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Legacy
18 May 1988
287Change of Registered Office
Accounts With Made Up Date
13 April 1988
AAAnnual Accounts
Legacy
29 March 1988
363363
Legacy
10 March 1988
225(1)225(1)
Legacy
6 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
14 October 1986
AAAnnual Accounts
Legacy
14 October 1986
363363
Legacy
2 October 1986
287Change of Registered Office
Miscellaneous
21 December 1984
MISCMISC