Background WavePink WaveYellow Wave

SPORTSPLUS LIMITED (02845931)

SPORTSPLUS LIMITED (02845931) is an active UK company. incorporated on 19 August 1993. with registered office in Newdigate. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPORTSPLUS LIMITED has been registered for 32 years. Current directors include NORRIE, David Alistair John.

Company Number
02845931
Status
active
Type
ltd
Incorporated
19 August 1993
Age
32 years
Address
Copper Bend, Newdigate, RH5 5DS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NORRIE, David Alistair John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTSPLUS LIMITED

SPORTSPLUS LIMITED is an active company incorporated on 19 August 1993 with the registered office located in Newdigate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPORTSPLUS LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02845931

LTD Company

Age

32 Years

Incorporated 19 August 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Copper Bend Hogspudding Lane Newdigate, RH5 5DS,

Previous Addresses

8 Tanners Court Tanners Meadow Brockham Surrey RH3 7NH United Kingdom
From: 4 September 2023To: 20 October 2023
The Jmo Practice Suite 3 26 Devonshire Place London W1G 6JE United Kingdom
From: 10 January 2017To: 4 September 2023
, 631 the Linen Hall, 162-168 Regent Street, London, London, W1B 5TG
From: 16 June 2011To: 10 January 2017
, 17-19 Bedford Street, (Ref: Jmo), London, London, WC2E 9HP, England
From: 19 August 1993To: 16 June 2011
Timeline

3 key events • 1993 - 2019

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Aug 17
Director Left
May 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

NORRIE, David Alistair John

Active
Copper Bend New Barn Lane, DorkingRH5 5DS
Secretary
Appointed 19 Aug 1993

NORRIE, David Alistair John

Active
Copper Bend New Barn Lane, DorkingRH5 5DS
Born May 1953
Director
Appointed 19 Aug 1993

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Aug 1993
Resigned 19 Aug 1993

GOOCH, Graham Alan

Resigned
Delamas Lodge, FrieringCM4 0PN
Born July 1953
Director
Appointed 19 Aug 1993
Resigned 12 Apr 1997

HERRIDGE, Colin Malcolm

Resigned
Spinney Close, EsherKT10 9JP
Born May 1940
Director
Appointed 14 Oct 1994
Resigned 07 Feb 2000

MOORE, Brian Christopher

Resigned
61-63 Beak Street, LondonW1R 3LF
Born January 1962
Director
Appointed 10 Nov 1997
Resigned 14 Dec 2000

UTTLEY, Roger Miles

Resigned
1 Deyne Court, HarrowHA1 3JE
Born September 1949
Director
Appointed 01 May 1997
Resigned 25 Aug 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Aug 1993
Resigned 19 Aug 1993

Persons with significant control

1

Mr David Alistair John Norrie

Active
Hogspudding Lane, NewdigateRH5 5DS
Born May 1953

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

88

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Termination Director Company
25 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Account Reference Date Company Previous Extended
8 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
27 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date
8 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
20 November 2008
287Change of Registered Office
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
18 September 2006
363sAnnual Return (shuttle)
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2004
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2003
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2001
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
363sAnnual Return (shuttle)
Legacy
26 May 2000
225Change of Accounting Reference Date
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1999
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
287Change of Registered Office
Accounts With Accounts Type Small
28 July 1998
AAAnnual Accounts
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
1 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
10 September 1996
363sAnnual Return (shuttle)
Legacy
10 September 1996
287Change of Registered Office
Accounts With Accounts Type Full
16 February 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Legacy
23 November 1994
288288
Legacy
7 November 1994
287Change of Registered Office
Legacy
3 November 1994
363sAnnual Return (shuttle)
Legacy
27 August 1993
288288
Incorporation Company
19 August 1993
NEWINCIncorporation