Background WavePink WaveYellow Wave

BENCHMARK SPORT LIMITED (03158825)

BENCHMARK SPORT LIMITED (03158825) is an active UK company. incorporated on 14 February 1996. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BENCHMARK SPORT LIMITED has been registered for 30 years. Current directors include KELLER, Nicholas Frank.

Company Number
03158825
Status
active
Type
ltd
Incorporated
14 February 1996
Age
30 years
Address
110 High Holborn, London, WC1V 6JS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
KELLER, Nicholas Frank
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENCHMARK SPORT LIMITED

BENCHMARK SPORT LIMITED is an active company incorporated on 14 February 1996 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BENCHMARK SPORT LIMITED was registered 30 years ago.(SIC: 93199)

Status

active

Active since 30 years ago

Company No

03158825

LTD Company

Age

30 Years

Incorporated 14 February 1996

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 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

MTC RUGBY LTD
From: 14 February 1996To: 21 June 2000
Contact
Address

110 High Holborn 5th Floor London, WC1V 6JS,

Previous Addresses

Flitcroft House 114-116 Charing Cross Road London WC2H 0JR
From: 20 November 2013To: 10 October 2018
23-24 Henrietta Street Covent Garden London WC2E 8ND
From: 14 February 1996To: 20 November 2013
Timeline

2 key events • 1996 - 2017

Funding Officers Ownership
Company Founded
Feb 96
Loan Cleared
Oct 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

KELLER, Nicholas Frank

Active
High Holborn, LondonWC1V 6JS
Born May 1970
Director
Appointed 14 Feb 1996

HOPKINS, Rebecca

Resigned
3 Maynards Quay, LondonE1 9RY
Secretary
Appointed 27 Mar 2001
Resigned 15 Aug 2002

KELLER, Deborah Louise

Resigned
Burghley Road, LondonNW5 1UN
Secretary
Appointed 06 Feb 2005
Resigned 23 Jan 2013

KELLER, Nicholas Frank

Resigned
Flat 5 65a Chalk Farm Road, LondonNW1 8AN
Secretary
Appointed 14 Feb 1996
Resigned 06 Jun 2000

PROPPER, Nicholas Charles

Resigned
119 Elsley Road, LondonSW11 5LH
Secretary
Appointed 15 Aug 2002
Resigned 05 Feb 2005

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 14 Feb 1996
Resigned 14 Feb 1996

MARKS, Jonathan Ian

Resigned
Garden Flat, LondonNW8 7QA
Born December 1962
Director
Appointed 14 Feb 1996
Resigned 05 Jun 2000

Persons with significant control

2

Mr Nicholas Frank Keller

Active
High Holborn, LondonWC1V 6JS
Born May 1970

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
High Holborn, LondonWC1V 6JS

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

92

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2024
AAAnnual Accounts
Legacy
4 October 2024
PARENT_ACCPARENT_ACC
Legacy
4 October 2024
AGREEMENT2AGREEMENT2
Legacy
4 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Termination Secretary Company With Name
6 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 May 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 March 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
11 March 2008
288cChange of Particulars
Legacy
11 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 October 2007
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Legacy
14 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
31 March 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 July 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 May 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
6 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 April 2002
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2001
AAAnnual Accounts
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
287Change of Registered Office
Certificate Change Of Name Company
20 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
26 November 1996
AUDAUD
Legacy
5 August 1996
88(2)R88(2)R
Legacy
24 July 1996
224224
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Incorporation Company
14 February 1996
NEWINCIncorporation