Background WavePink WaveYellow Wave

THE SPORTING LIFE LIMITED (03093822)

THE SPORTING LIFE LIMITED (03093822) is an active UK company. incorporated on 22 August 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. THE SPORTING LIFE LIMITED has been registered for 30 years. Current directors include BELLERBY, Santana, CHANG, Aysuria, COOPER, Samuel George and 5 others.

Company Number
03093822
Status
active
Type
ltd
Incorporated
22 August 1995
Age
30 years
Address
19 Three Colts Lane, London, E2 6JL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BELLERBY, Santana, CHANG, Aysuria, COOPER, Samuel George, DANN, Sarah Naome, DANSON, Jennifer Louise, PARKER, Russell Lee, POPOVA, Mariia Olegovna, THAVORIS, Ioannis (Yannis)
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SPORTING LIFE LIMITED

THE SPORTING LIFE LIMITED is an active company incorporated on 22 August 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE SPORTING LIFE LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03093822

LTD Company

Age

30 Years

Incorporated 22 August 1995

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 17 September 2025 (6 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

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

OMPALE LIMITED
From: 22 August 1995To: 28 March 1996
Contact
Address

19 Three Colts Lane Bethnal Green London, E2 6JL,

Timeline

17 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Jul 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Left
Jul 11
Director Left
Jun 14
Director Joined
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Sept 17
Director Left
Sept 19
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BELLERBY, Santana

Active
Three Colts Lane, LondonE2 6JL
Born March 1999
Director
Appointed 03 Jul 2023

CHANG, Aysuria

Active
19 Three Colts Lane, LondonE2 6JL
Born November 1988
Director
Appointed 16 Mar 2016

COOPER, Samuel George

Active
27, Holywell Row, LondonEC2A 4JB
Born March 1975
Director
Appointed 12 Jun 2005

DANN, Sarah Naome

Active
Three Colts Lane, LondonE2 6JL
Born March 1976
Director
Appointed 02 Jul 2014

DANSON, Jennifer Louise

Active
Redcliffe Road, ChelmsfordCM2 0JP
Born December 1980
Director
Appointed 06 Jul 2006

PARKER, Russell Lee

Active
The Sporting Life 19, Three Colts Lane, LondonE2 6JL
Born December 1979
Director
Appointed 01 Dec 2006

POPOVA, Mariia Olegovna

Active
Grosvenor Works, Grosvenor Way,, LondonE5 9NE
Born December 1990
Director
Appointed 02 Jun 2025

THAVORIS, Ioannis (Yannis)

Active
Flat 4 19 Three Colts Lane, LondonE2 6JL
Born December 1970
Director
Appointed 04 Sept 2002

AINLEY, Richard

Resigned
19 Three Colts Lane, LondonE2 6JL
Secretary
Appointed 28 Sept 2010
Resigned 22 Jan 2015

CADMAN, Hayley

Resigned
19 Three Colts Lane, LondonE2 6JL
Secretary
Appointed 15 Jul 2007
Resigned 18 Oct 2010

KERR WILLIAMS, Joanna

Resigned
Flat 5, LondonE2 6JL
Secretary
Appointed 12 Jun 2005
Resigned 15 Jul 2007

MCDONALD, Louise Ellen

Resigned
Flat 4 The Sporting Life, LondonE2 6JL
Secretary
Appointed 23 May 2001
Resigned 28 May 2002

MCGILLIVRAY, Donald James

Resigned
Flat 2 The Sporting Life, LondonE2 6JL
Secretary
Appointed 31 Aug 2003
Resigned 12 Jun 2005

NICOLSON, William

Resigned
Wilmot Street, LondonE2 0BS
Secretary
Appointed 22 Jan 2015
Resigned 03 Jul 2023

POLDERVAART, Helena

Resigned
1 The Sprting Life Wilmot Street, LondonE2 0BP
Secretary
Appointed 19 Dec 1995
Resigned 23 May 2001

THOMSON, James Neil

Resigned
Flat 3 The Sporting Life, LondonE2 6JL
Secretary
Appointed 28 May 2002
Resigned 31 Aug 2003

LOCATION MATTERS LIMITED

Resigned
100 White Lion Street, London
Corporate nominee secretary
Appointed 22 Aug 1995
Resigned 19 Dec 1995

AINLEY, Richard Marc

Resigned
19, Three Colts Lane, LondonE2 6JL
Born May 1978
Director
Appointed 13 Nov 2009
Resigned 02 Jun 2025

AINLEY, Richard Marc

Resigned
19 Three Colts Lane, LondonE2 6JL
Born May 1978
Director
Appointed 13 Nov 2009
Resigned 13 Nov 2009

CADMAN, Hayley

Resigned
Sanders Crescent, Kings Langley
Born March 1979
Director
Appointed 05 Sept 2006
Resigned 15 Jun 2014

DOGGETT, Barry Gordon

Resigned
Flat 4 Sporting Life Ph, LondonE2 0BS
Born December 1995
Director
Appointed 19 Dec 1995
Resigned 21 Jun 1998

GRANT, Susanna

Resigned
Flat 5 The Sporting Life, LondonE2 6JL
Born May 1969
Director
Appointed 10 Aug 1998
Resigned 22 Jul 2004

HODKINSON, Peter

Resigned
155, West 21st Street, New York 10011
Born December 1978
Director
Appointed 06 Jul 2006
Resigned 22 Jan 2015

JORDAN, Deirdra Anne

Resigned
Flat 3 The Sporting Life, LondonE2 6JL
Born January 1963
Director
Appointed 21 Jun 1998
Resigned 02 Apr 2001

KENNISTON, Matthew Edward

Resigned
Flat 8 The Sporting Life, LondonE2 6JL
Born January 1971
Director
Appointed 28 May 2002
Resigned 12 Jun 2005

KERR WILLIAMS, Joanna

Resigned
Temple, LondonEC4Y 7AS
Born September 1970
Director
Appointed 12 Jun 2005
Resigned 11 Aug 2015

KERR WILLIAMS, Tom

Resigned
Ashley Road, LondonN19 3AF
Born February 1978
Director
Appointed 11 Aug 2015
Resigned 16 Mar 2016

KIRBLE, Andrew Leigh

Resigned
The Sporting Life, Bethnal GreenE2 6JL
Born December 1967
Director
Appointed 19 Dec 1995
Resigned 21 Jun 1998

LEE, Anthony Stephen

Resigned
Flat 8 The Sporting Life, LondonE2 6JL
Born September 1964
Director
Appointed 19 Dec 1995
Resigned 02 Jun 2003

MCDONALD, Louise Ellen

Resigned
Flat 4 The Sporting Life, LondonE2 6JL
Born February 1971
Director
Appointed 15 Jun 1998
Resigned 28 May 2002

MCGILLIVRAY, Donald James

Resigned
Flat 2 The Sporting Life, LondonE2 6JL
Born August 1972
Director
Appointed 23 May 2001
Resigned 28 Jun 2007

MURPHY, Ruth Elizabeth

Resigned
6 The Sporting Life, Bethnal GreenE2 6JL
Born June 1980
Director
Appointed 08 Sept 2004
Resigned 23 Mar 2010

NEWBOLD, Richard James

Resigned
Flat 5 Sporting Life Wilmot Street, LondonE2 0BP
Born October 1967
Director
Appointed 19 Dec 1995
Resigned 26 Jun 1998

NICOLSON, William

Resigned
Wilmot Street, LondonE2 0BS
Born September 1986
Director
Appointed 22 Jan 2015
Resigned 03 Jul 2023

PHILLPOTTS, Peter Glen

Resigned
Flat 8 36 Wilmot Street, LondonE2 0BS
Born January 1966
Director
Appointed 12 Jun 2005
Resigned 06 Jul 2006
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2012
AR01AR01
Change Person Director Company With Change Date
15 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Move Registers To Sail Company
8 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 August 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
363aAnnual Return
Legacy
23 July 2005
288bResignation of Director or Secretary
Legacy
23 July 2005
288bResignation of Director or Secretary
Legacy
23 July 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2005
AAAnnual Accounts
Legacy
22 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 September 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
28 September 2003
288bResignation of Director or Secretary
Legacy
28 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 June 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2002
AAAnnual Accounts
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
31 August 2001
363sAnnual Return (shuttle)
Legacy
31 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 June 2001
AAAnnual Accounts
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
30 November 1999
122122
Resolution
30 November 1999
RESOLUTIONSResolutions
Legacy
15 November 1999
88(2)R88(2)R
Legacy
15 November 1999
123Notice of Increase in Nominal Capital
Resolution
15 November 1999
RESOLUTIONSResolutions
Resolution
15 November 1999
RESOLUTIONSResolutions
Resolution
15 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
363sAnnual Return (shuttle)
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 1998
AAAnnual Accounts
Restoration Order Of Court
2 June 1998
AC92AC92
Legacy
2 June 1998
363aAnnual Return
Legacy
2 June 1998
363aAnnual Return
Legacy
2 June 1998
363(353)363(353)
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
2 June 1998
353353
Legacy
2 June 1998
287Change of Registered Office
Legacy
2 June 1998
88(2)R88(2)R
Gazette Dissolved Compulsary
24 June 1997
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
4 March 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 April 1996
224224
Certificate Change Of Name Company
27 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 1996
287Change of Registered Office
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Incorporation Company
22 August 1995
NEWINCIncorporation