Background WavePink WaveYellow Wave

XLR8 SPORTS LIMITED (03045215)

XLR8 SPORTS LIMITED (03045215) is an active UK company. incorporated on 12 April 1995. with registered office in Bury. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. XLR8 SPORTS LIMITED has been registered for 30 years. Current directors include KNIGHTS, Stephen William, PLATT, Dominic James, SCHULTZ, Régis.

Company Number
03045215
Status
active
Type
ltd
Incorporated
12 April 1995
Age
30 years
Address
Hollinsbrook Way, Bury, BL9 8RR
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
KNIGHTS, Stephen William, PLATT, Dominic James, SCHULTZ, Régis
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XLR8 SPORTS LIMITED

XLR8 SPORTS LIMITED is an active company incorporated on 12 April 1995 with the registered office located in Bury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. XLR8 SPORTS LIMITED was registered 30 years ago.(SIC: 47789)

Status

active

Active since 30 years ago

Company No

03045215

LTD Company

Age

30 Years

Incorporated 12 April 1995

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Hollinsbrook Way Pilsworth Bury, BL9 8RR,

Previous Addresses

Wham Farm 155 Longmeaneygate Midge Hall Preston PR26 7TB
From: 12 April 1995To: 25 November 2021
Timeline

18 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Apr 95
Funding Round
Apr 12
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Jun 24
Owner Exit
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Apr 25
Director Joined
Nov 25
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

CASEY, Theresa

Active
Pilsworth, BuryBL9 8RR
Secretary
Appointed 11 Apr 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 28 Sept 2022

KNIGHTS, Stephen William

Active
Hollinsbrook Way, BuryBL9 8RR
Born April 1966
Director
Appointed 23 Oct 2025

PLATT, Dominic James

Active
Hollinsbrook Way, BuryBL9 8RR
Born August 1969
Director
Appointed 16 Oct 2023

SCHULTZ, Régis

Active
Pilsworth, BuryBL9 8RR
Born December 1968
Director
Appointed 28 Sept 2022

CASSIDY, Nirma

Resigned
Pilsworth, BuryBL9 8RR
Secretary
Appointed 28 Sept 2022
Resigned 10 Apr 2023

NOY, Timothy William

Resigned
Wham Farm 155 Longmeanygate, PrestonPR26 7TB
Secretary
Appointed 12 Apr 1995
Resigned 19 Nov 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 12 Apr 1995
Resigned 12 Apr 1995

BAGNALL, Lee Paul

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born January 1969
Director
Appointed 07 Feb 2024
Resigned 11 Mar 2025

COWGILL, Peter Alan

Resigned
Hollinsbrook Way, PilsworthBL9 8RR
Born March 1953
Director
Appointed 19 Nov 2021
Resigned 28 Sept 2022

GREENHALGH, Neil James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 19 Nov 2021
Resigned 03 Oct 2023

JORDAN, Dominic Martin

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born December 1966
Director
Appointed 11 Mar 2025
Resigned 19 Mar 2025

NOY, Christopher David

Resigned
Long Moss Lane, PrestonPR4 4XQ
Born February 1958
Director
Appointed 12 Apr 1995
Resigned 19 Nov 2021

NOY, Iain Michael

Resigned
Kendal House, BlakesleyNN12 8RE
Born February 1966
Director
Appointed 12 Apr 1995
Resigned 19 Nov 2021

NOY, Mark Alan

Resigned
Hilton Farm, WiganWN2 1RY
Born February 1966
Director
Appointed 12 Apr 1995
Resigned 19 Nov 2021

NOY, Timothy William

Resigned
Wham Farm 155 Longmeanygate, PrestonPR26 7TB
Born August 1954
Director
Appointed 12 Apr 1995
Resigned 19 Nov 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Apr 1995
Resigned 12 Apr 1995

Persons with significant control

2

1 Active
1 Ceased
Hollinsbrook Way, BuryBL9 8RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2025
Pilsworth, BuryBL9 8RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2021
Ceased 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

117

Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Resolution
18 February 2025
RESOLUTIONSResolutions
Memorandum Articles
18 February 2025
MAMA
Capital Name Of Class Of Shares
17 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 February 2025
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 October 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
17 May 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 April 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
26 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 November 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 November 2021
AA01Change of Accounting Reference Date
Resolution
24 October 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 October 2021
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Auditors Resignation Company
16 April 2014
AUDAUD
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Full
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Resolution
27 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Small
21 February 2008
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 2007
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2006
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2005
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 March 2004
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2002
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Legacy
5 May 1999
363aAnnual Return
Accounts With Accounts Type Small
22 March 1999
AAAnnual Accounts
Legacy
29 December 1998
287Change of Registered Office
Legacy
16 September 1998
353353
Legacy
9 July 1998
363sAnnual Return (shuttle)
Legacy
12 May 1998
288cChange of Particulars
Legacy
12 May 1998
288cChange of Particulars
Accounts With Accounts Type Small
17 March 1998
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1997
AAAnnual Accounts
Legacy
28 October 1996
88(2)R88(2)R
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
16 July 1996
363sAnnual Return (shuttle)
Legacy
5 December 1995
224224
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Incorporation Company
12 April 1995
NEWINCIncorporation