Background WavePink WaveYellow Wave

SPORTS KB LIMITED (03251460)

SPORTS KB LIMITED (03251460) is an active UK company. incorporated on 18 September 1996. with registered office in Swanley Village. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SPORTS KB LIMITED has been registered for 29 years. Current directors include BURT, Kelvin.

Company Number
03251460
Status
active
Type
ltd
Incorporated
18 September 1996
Age
29 years
Address
The Old Barn, Swanley Village, BR8 7PA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BURT, Kelvin
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTS KB LIMITED

SPORTS KB LIMITED is an active company incorporated on 18 September 1996 with the registered office located in Swanley Village. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SPORTS KB LIMITED was registered 29 years ago.(SIC: 93199)

Status

active

Active since 29 years ago

Company No

03251460

LTD Company

Age

29 Years

Incorporated 18 September 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 25 March 2025 (1 year 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

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

KELVIN BURT MOTORSPORT LIMITED
From: 31 October 1996To: 6 June 1997
EARLYCATCH LIMITED
From: 18 September 1996To: 31 October 1996
Contact
Address

The Old Barn Off Wood Street Swanley Village, BR8 7PA,

Previous Addresses

C/O Btmr Limited Century Buildings 14 st Mary's Parsonage Manchester M3 2DF England
From: 31 March 2021To: 16 October 2023
Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT England
From: 19 February 2018To: 31 March 2021
16 Hensington Road Woodstock Oxford Oxfordshire OX20 1JL England
From: 18 July 2017To: 19 February 2018
Treadwell House High Street Bloxham Banbury Oxfordshire OX15 4PP
From: 6 March 2014To: 18 July 2017
Bloxham Mill Barford Road Bloxham Banbury Oxfordshire OX15 4FF
From: 2 October 2013To: 6 March 2014
Chart House Milton Road Bloxham Banbury Oxfordshire OX15 4HD England
From: 8 March 2010To: 2 October 2013
C/O Buckle Barton Sanderson House Station Road Horsforth Leeds LS18 5NT
From: 18 September 1996To: 8 March 2010
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Sept 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BURT, Kelvin

Active
Woodstock, OxfordOX20 1JL
Born September 1965
Director
Appointed 23 Oct 1996

BURT, Kelvin

Resigned
12 Victoria Meadow, TamworthB79 9DQ
Secretary
Appointed 23 Oct 1996
Resigned 12 Aug 1997

BURT, Shirley

Resigned
Milton Road, BanburyOX15 4HD
Secretary
Appointed 01 Oct 2005
Resigned 26 Jan 2012

HULME, Natalie

Resigned
Chlomelea Cottage, AdderburyOX17 3LU
Secretary
Appointed 01 Feb 2003
Resigned 01 Oct 2005

NEWBOULD, Lisa

Resigned
12 Victoria Meadow, TamworthB79 9DQ
Secretary
Appointed 12 Aug 1997
Resigned 01 Feb 2003

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 18 Sept 1996
Resigned 23 Oct 1996

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 18 Sept 1996
Resigned 23 Oct 1996

Persons with significant control

1

Kelvin Burt

Active
High Street, BanburyOX15 4PP
Born September 1965

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
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Termination Secretary Company With Name
26 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
31 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Legacy
23 November 2007
363sAnnual Return (shuttle)
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
1 February 2005
288cChange of Particulars
Legacy
1 February 2005
288cChange of Particulars
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
20 August 2003
288cChange of Particulars
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 December 2002
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2001
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2000
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1998
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
225Change of Accounting Reference Date
Resolution
13 June 1997
RESOLUTIONSResolutions
Resolution
13 June 1997
RESOLUTIONSResolutions
Resolution
13 June 1997
RESOLUTIONSResolutions
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
287Change of Registered Office
Certificate Change Of Name Company
5 June 1997
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
14 November 1996
MEM/ARTSMEM/ARTS
Resolution
14 November 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 October 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 September 1996
NEWINCIncorporation