Background WavePink WaveYellow Wave

DISTINCT SPORTS BRANDS LIMITED (03213965)

DISTINCT SPORTS BRANDS LIMITED (03213965) is an active UK company. incorporated on 19 June 1996. with registered office in Weybridge. The company operates in the Manufacturing sector, engaged in unknown sic code (32300). DISTINCT SPORTS BRANDS LIMITED has been registered for 29 years. Current directors include EVERITT, Jonathan Patrick.

Company Number
03213965
Status
active
Type
ltd
Incorporated
19 June 1996
Age
29 years
Address
24 Springfield Meadows, Weybridge, KT13 8AJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32300)
Directors
EVERITT, Jonathan Patrick
SIC Codes
32300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISTINCT SPORTS BRANDS LIMITED

DISTINCT SPORTS BRANDS LIMITED is an active company incorporated on 19 June 1996 with the registered office located in Weybridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32300). DISTINCT SPORTS BRANDS LIMITED was registered 29 years ago.(SIC: 32300)

Status

active

Active since 29 years ago

Company No

03213965

LTD Company

Age

29 Years

Incorporated 19 June 1996

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

EUROPEAN GOLF PRODUCTS LIMITED
From: 17 December 2019To: 8 January 2020
BENROSS GOLF LIMITED
From: 17 February 2004To: 17 December 2019
J.E. GOLF PROMOTIONS LIMITED
From: 7 December 1999To: 17 February 2004
DISTINCT GOLF LIMITED
From: 19 June 1996To: 7 December 1999
Contact
Address

24 Springfield Meadows Weybridge, KT13 8AJ,

Previous Addresses

Suite 4, the Monument 45-47 Monument Hill Weybridge Surrey KT13 8RN
From: 19 June 1996To: 22 September 2020
Timeline

30 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Sept 15
Funding Round
Oct 15
Share Issue
Oct 15
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Nov 16
Director Joined
Dec 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Director Joined
Apr 17
Director Left
Apr 17
Funding Round
Apr 17
New Owner
Jun 18
Owner Exit
Jun 18
Loan Cleared
Oct 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Left
Dec 18
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Nov 21
Capital Update
Apr 22
New Owner
Jan 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Aug 25
4
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

EVERITT, Elisa

Active
Springfield Meadows, WeybridgeKT13 8AJ
Secretary
Appointed 13 Dec 2019

EVERITT, Jonathan Patrick

Active
Springfield Meadows, WeybridgeKT13 8AJ
Born December 1968
Director
Appointed 19 Jun 1996

ALLAN, Peter Ian Andrew

Resigned
35 Crabtree Road, CamberleyGU15 2SZ
Secretary
Appointed 19 Jun 1996
Resigned 01 Jun 1999

EVERITT, Elisa

Resigned
Broom Way, WeybridgeKT13 9TQ
Secretary
Appointed 01 Jul 1999
Resigned 20 Apr 2017

STEINKOPF, Max David

Resigned
Arlington Street, LondonSW1A 1RN
Secretary
Appointed 15 Apr 2017
Resigned 13 Dec 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Jun 1996
Resigned 19 Jun 1996

ALLAN, Peter Ian Andrew

Resigned
35 Crabtree Road, CamberleyGU15 2SZ
Born October 1963
Director
Appointed 19 Jun 1996
Resigned 01 Jun 1999

EVERITT, Elisa Alexandra

Resigned
The Monument 45-47 Monument Hill, WeybridgeKT13 8RN
Born September 1971
Director
Appointed 19 Aug 2015
Resigned 20 Apr 2017

JOHNSON, Stuart Grant

Resigned
Hatley Park, SandySG19 3HL
Born January 1972
Director
Appointed 18 Nov 2016
Resigned 06 Dec 2018

OPZOOMER, Mark William

Resigned
Arlington Street, LondonSW1A 1RN
Born July 1957
Director
Appointed 19 Aug 2015
Resigned 13 Dec 2019

STEINKOPF, Max David

Resigned
Arlington Street, LondonSW1A 1RN
Born October 1955
Director
Appointed 20 Apr 2017
Resigned 13 Dec 2019

WELLS, Bradley Elliot

Resigned
45-47 Monument Hill, WeybridgeKT13 8RN
Born March 1971
Director
Appointed 28 Nov 2016
Resigned 13 Dec 2019

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Jun 1996
Resigned 19 Jun 1996

Persons with significant control

4

2 Active
2 Ceased

Mrs Elisa Everitt

Active
Springfield Meadows, WeybridgeKT13 8AJ
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2022

Mr Alan Edward Wells

Ceased
95/97 Halkett Place, St. HelierJE1 1BX
Born August 1938

Nature of Control

Significant influence or control
Notified 11 Apr 2017
Ceased 13 Dec 2019
33-35 Reid Street, Hamilton Hm Fx

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Apr 2016

Mr Jonathan Patrick Everitt

Active
Springfield Meadows, WeybridgeKT13 8AJ
Born December 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 April 2022
SH19Statement of Capital
Legacy
8 April 2022
SH20SH20
Legacy
8 April 2022
CAP-SSCAP-SS
Resolution
8 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 September 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Resolution
8 January 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Resolution
17 December 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company
25 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 April 2017
AP03Appointment of Secretary
Capital Allotment Shares
26 April 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
25 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
6 December 2016
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 October 2015
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
15 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 October 2015
SH01Allotment of Shares
Resolution
12 October 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
12 October 2015
CC04CC04
Resolution
12 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Sail Address Company
16 July 2010
AD02Notification of Single Alternative Inspection Location
Legacy
10 September 2009
287Change of Registered Office
Legacy
10 September 2009
363aAnnual Return
Legacy
10 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 May 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
27 June 2008
288cChange of Particulars
Legacy
27 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
8 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2007
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 February 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2005
AAAnnual Accounts
Legacy
29 October 2004
287Change of Registered Office
Legacy
13 August 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 April 2004
AAAnnual Accounts
Certificate Change Of Name Company
17 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2003
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 April 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 August 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
12 June 2000
88(2)R88(2)R
Certificate Change Of Name Company
6 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
24 February 1999
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 January 1998
AAAnnual Accounts
Legacy
17 September 1997
363sAnnual Return (shuttle)
Legacy
6 April 1997
225Change of Accounting Reference Date
Legacy
22 June 1996
288288
Legacy
22 June 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Incorporation Company
19 June 1996
NEWINCIncorporation