Background WavePink WaveYellow Wave

AMER SPORTS UK LIMITED (02757365)

AMER SPORTS UK LIMITED (02757365) is an active UK company. incorporated on 20 October 1992. with registered office in Camberley. The company operates in the Manufacturing sector, engaged in unknown sic code (32300). AMER SPORTS UK LIMITED has been registered for 33 years. Current directors include HOARE, Daniel John, HUNT, Susan Jane.

Company Number
02757365
Status
active
Type
ltd
Incorporated
20 October 1992
Age
33 years
Address
3rd Floor, Building 2, Meadows Business Park Station Approach, Camberley, GU17 9AB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32300)
Directors
HOARE, Daniel John, HUNT, Susan Jane
SIC Codes
32300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMER SPORTS UK LIMITED

AMER SPORTS UK LIMITED is an active company incorporated on 20 October 1992 with the registered office located in Camberley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32300). AMER SPORTS UK LIMITED was registered 33 years ago.(SIC: 32300)

Status

active

Active since 33 years ago

Company No

02757365

LTD Company

Age

33 Years

Incorporated 20 October 1992

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

PRECOR PRODUCTS LIMITED
From: 20 October 1992To: 4 July 2011
Contact
Address

3rd Floor, Building 2, Meadows Business Park Station Approach Blackwater Camberley, GU17 9AB,

Previous Addresses

3rd Floor Building 2, Meadows Business Park Station Apporach Blackwater Camberley England GU17 9AB England
From: 24 October 2022To: 7 December 2022
3rd Floor, Building 2, Meadows Business Park Station Approach Blackwater Camberley GU17 9AB England
From: 23 September 2022To: 24 October 2022
Theta Lyon Way Frimley Camberley GU16 7ER
From: 20 October 1992To: 23 September 2022
Timeline

27 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Oct 92
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Dec 13
Director Left
Mar 14
Director Left
Nov 14
Director Left
Jul 16
Director Joined
Sept 16
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

HOARE, Daniel John

Active
Station Approach, CamberleyGU17 9AB
Born November 1977
Director
Appointed 05 Jun 2024

HUNT, Susan Jane

Active
Station Approach, CamberleyGU17 9AB
Born May 1969
Director
Appointed 19 Jan 2024

SCRUTTON, Gillian

Resigned
31 Kerria Way, WokingGU24 9XB
Secretary
Appointed 12 Sept 1997
Resigned 31 Jul 2016

WESTCOTT, Philip Graham

Resigned
High Garth Rasen Road, Market RasenLN8 3XL
Secretary
Appointed 20 Oct 1992
Resigned 12 Sept 1997

BOND, Robert Allan

Resigned
18 Bramley Road, SuttonSM2 7LR
Born April 1944
Director
Appointed 01 Feb 2003
Resigned 27 May 2005

BYRNE, Paul

Resigned
15300 179th Avenue Ne, Washington
Born May 1951
Director
Appointed 01 Apr 2000
Resigned 09 Jan 2013

CAREY, Alistair James

Resigned
Theta, FrimleyGU16 7ER
Born May 1965
Director
Appointed 01 Dec 2020
Resigned 21 Oct 2021

EHRNROOTH, Thomas

Resigned
Huvilakatu 25 A 8, HelsinkiFOREIGN
Born September 1954
Director
Appointed 01 Jan 2008
Resigned 12 Nov 2010

GILCHRIST, Nicholas Andrew

Resigned
82 Heathermount Drive, CrowthorneRG45 6HN
Born May 1947
Director
Appointed 01 Feb 2003
Resigned 05 Apr 2007

GRIFFITHS, Philip David

Resigned
Lyon Way, FrimleyGU16 7ER
Born April 1966
Director
Appointed 09 Jan 2013
Resigned 14 Mar 2014

HARDY, Howard

Resigned
13 North Street, GainsboroughDN21 2HP
Born October 1936
Director
Appointed 20 Oct 1992
Resigned 19 Mar 1993

HILTUNEN, Lauri Petteri

Resigned
Theta, FrimleyGU16 7ER
Born December 1984
Director
Appointed 06 Aug 2015
Resigned 31 Aug 2021

HUDSON, Giles Matthew

Resigned
34 Southern Hill, ReadingRG1 5ES
Born February 1972
Director
Appointed 01 Feb 2003
Resigned 01 Feb 2003

JAASKELAINEN, Antti

Resigned
Lyon Way, FrimleyGU16 7ER
Born August 1972
Director
Appointed 09 Jan 2013
Resigned 18 May 2015

JUTHSTROM, Katariina

Resigned
Konepajankuja 6, Helsinki00510
Born January 1968
Director
Appointed 16 Sept 2021
Resigned 19 Jan 2024

KAUNISKANGAS, Kari

Resigned
Uudenmaankatu 35b 7, 00120
Born April 1962
Director
Appointed 01 Feb 2003
Resigned 31 Jan 2007

MANCUSO, Gregory Jon

Resigned
3070 Blackthorne Road, Illinois UsaFOREIGN
Born November 1945
Director
Appointed 19 Mar 1993
Resigned 16 Aug 2001

NAPA, Toomas Mart

Resigned
164 Prospect, Seattle98109
Born May 1952
Director
Appointed 19 Mar 1993
Resigned 01 Oct 2000

PETERSON, Anthony

Resigned
South Farm South Farm Lane, BagshotGU19 5PA
Born March 1958
Director
Appointed 06 Dec 1992
Resigned 31 May 1994

POTTS, William Walrond

Resigned
8443 Northeast 6th, Medina98004
Born April 1947
Director
Appointed 19 Mar 1993
Resigned 01 Apr 2000

PROBERT, Clive Michael Douglas

Resigned
Cefn Bryn Cottage, SwanseaSA3 2HQ
Born September 1942
Director
Appointed 16 Aug 2001
Resigned 01 Feb 2003

SIITONEN, Jussi Pekka Kaarlo

Resigned
Theta, FrimleyGU16 7ER
Born October 1969
Director
Appointed 12 Nov 2010
Resigned 31 Dec 2020

SPECIALE, Domenico John

Resigned
Lyon Way, FrimleyGU16 7ER
Born March 1969
Director
Appointed 27 Nov 2013
Resigned 30 Nov 2020

TYNKKYNEN, Tero Tapani

Resigned
Lyon Way, FrimleyGU16 7ER
Born September 1969
Director
Appointed 15 Jan 2013
Resigned 19 Dec 2020

UDALL, Gavin

Resigned
Summer Lodge, SalisburySP5 2SD
Born January 1962
Director
Appointed 01 Feb 2003
Resigned 01 Feb 2003

UFLAND, Edward

Resigned
5 Laurel Court, LondonN3 1SW
Born September 1969
Director
Appointed 01 Feb 2003
Resigned 01 Feb 2003

WEBER, Yves

Resigned
Rue Condorcet 80, Vaulx-Milieu38090
Born August 1964
Director
Appointed 16 Sept 2021
Resigned 05 Jun 2024

WESTCOTT, Philip Graham

Resigned
High Garth Rasen Road, Market RasenLN8 3XL
Born October 1949
Director
Appointed 20 Oct 1992
Resigned 19 Mar 1993

WHITE, Michael Stuart

Resigned
8 Flat 3, RichmondTW10 6JR
Born December 1964
Director
Appointed 27 May 2005
Resigned 16 Feb 2009

WISHART, Keith Anthony

Resigned
Highfield Park, MarlowSL7 2LE
Born May 1964
Director
Appointed 16 Feb 2009
Resigned 09 Jan 2013

WISHART, Keith Anthony

Resigned
Highfield Park, MarlowSL7 2LE
Born May 1964
Director
Appointed 16 Feb 2009
Resigned 09 Jan 2013

Persons with significant control

1

Crompton Way, IrvineKA11 4HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
6 May 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
9 December 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
9 December 2021
RP04AR01RP04AR01
Termination Director Company
26 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Resolution
31 December 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
31 December 2015
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Auditors Resignation Company
26 November 2015
AUDAUD
Miscellaneous
5 August 2015
MISCMISC
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 November 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 November 2013
AR01AR01
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
20 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date
13 November 2012
AR01AR01
Accounts With Accounts Type Full
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Certificate Change Of Name Company
4 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 July 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Full
11 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
29 December 2009
AR01AR01
Termination Director Company With Name
21 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Legacy
3 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 March 2008
AAAnnual Accounts
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
287Change of Registered Office
Legacy
6 December 2007
363sAnnual Return (shuttle)
Legacy
22 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 March 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
2 November 2004
244244
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
5 December 2002
225Change of Accounting Reference Date
Legacy
4 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
12 August 2002
AUDAUD
Accounts With Accounts Type Full
10 May 2002
AAAnnual Accounts
Accounts Amended With Accounts Type Full
19 November 2001
AAMDAAMD
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
20 September 2001
AAMDAAMD
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 March 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
244244
Legacy
12 October 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
29 February 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
1 November 1999
244244
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
21 November 1997
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
287Change of Registered Office
Legacy
19 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 October 1996
AAAnnual Accounts
Legacy
27 October 1996
363sAnnual Return (shuttle)
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1995
AAAnnual Accounts
Legacy
31 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
10 November 1993
363sAnnual Return (shuttle)
Legacy
19 April 1993
288288
Legacy
19 April 1993
288288
Legacy
5 April 1993
288288
Legacy
6 January 1993
288288
Legacy
29 October 1992
224224
Legacy
29 October 1992
88(2)R88(2)R
Incorporation Company
20 October 1992
NEWINCIncorporation