Background WavePink WaveYellow Wave

WEST HAM UNITED SPORTSWEAR LIMITED (03380294)

WEST HAM UNITED SPORTSWEAR LIMITED (03380294) is an active UK company. incorporated on 3 June 1997. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640). WEST HAM UNITED SPORTSWEAR LIMITED has been registered for 28 years. Current directors include MOLLETT, Andrew John, SULLIVAN, David.

Company Number
03380294
Status
active
Type
ltd
Incorporated
3 June 1997
Age
28 years
Address
London Stadium, London, E20 2ST
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
MOLLETT, Andrew John, SULLIVAN, David
SIC Codes
47640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST HAM UNITED SPORTSWEAR LIMITED

WEST HAM UNITED SPORTSWEAR LIMITED is an active company incorporated on 3 June 1997 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640). WEST HAM UNITED SPORTSWEAR LIMITED was registered 28 years ago.(SIC: 47640)

Status

active

Active since 28 years ago

Company No

03380294

LTD Company

Age

28 Years

Incorporated 3 June 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

London Stadium Queen Elizabeth Olympic Park London, E20 2ST,

Previous Addresses

Boleyn Ground Green Street Upton Park London E13 9AZ
From: 3 June 1997To: 8 July 2016
Timeline

16 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Jul 13
Director Left
Jul 13
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
Mar 21
Director Left
Aug 23
Loan Cleared
Aug 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

MOLLETT, Andrew John

Active
Queen Elizabeth Olympic Park, LondonE20 2ST
Secretary
Appointed 07 Dec 2012

MOLLETT, Andrew John

Active
Queen Elizabeth Olympic Park, LondonE20 2ST
Born February 1961
Director
Appointed 07 Dec 2012

SULLIVAN, David

Active
Queen Elizabeth Olympic Park, LondonE20 2ST
Born February 1949
Director
Appointed 18 Jan 2010

DUXBURY, Scott Ian

Resigned
Queens Cottage, DunmowCM6 1QS
Secretary
Appointed 07 Dec 2001
Resigned 04 Dec 2006

IGOE, Nicholas

Resigned
2 The Meadow, ChislehurstBR7 6AA
Secretary
Appointed 04 Dec 2006
Resigned 07 Dec 2012

IGOE, Nicholas

Resigned
2 The Meadow, ChislehurstBR7 6AA
Secretary
Appointed 20 Dec 1999
Resigned 07 Dec 2001

IGOE, Nicholas

Resigned
1 Rose Cottages, LondonSW14 8PG
Secretary
Appointed 28 Aug 1997
Resigned 27 May 1999

MACKRELL, Graham Henry

Resigned
The Willows, BuntingfordSG9 0JX
Secretary
Appointed 27 May 1999
Resigned 20 Dec 1999

STORRIE, Peter

Resigned
7a Northfield Avenue, NottinghamNG12 2HX
Secretary
Appointed 03 Jun 1997
Resigned 28 Aug 1997

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 03 Jun 1997
Resigned 03 Jun 1997

ALDRIDGE, Paul Martin

Resigned
Chestnut House Pynchon Paddocks, Bishops StortfordCM22 7RJ
Born October 1961
Director
Appointed 03 Jun 1997
Resigned 04 Dec 2006

BERNHARDT, Andrew

Resigned
Walfords Close, HarlowCM17 0DF
Born August 1960
Director
Appointed 21 Oct 2009
Resigned 18 Jan 2010

BROWN, Terence William

Resigned
Sussex Beach Holiday Village, ChichesterPO20 7JP
Born July 1942
Director
Appointed 03 Jun 1997
Resigned 01 Dec 2006

CEARNS, Martin William

Resigned
81 Baldwins Hill, LoughtonIG10 1SN
Born April 1945
Director
Appointed 24 Jun 1997
Resigned 01 Dec 2006

DUXBURY, Scott Ian

Resigned
HP7
Born March 1972
Director
Appointed 22 Jan 2004
Resigned 25 Jan 2010

ELLIS, Robert Keith

Resigned
Holmesdale Road, TeddingtonTW11 9LJ
Born September 1957
Director
Appointed 21 Oct 2009
Resigned 03 Jul 2013

GOLD, David

Resigned
Queen Elizabeth Olympic Park, LondonE20 2ST
Born January 1937
Director
Appointed 18 Jan 2010
Resigned 04 Jan 2023

IGOE, Nicholas

Resigned
1 Rose Cottages, LondonSW14 8PG
Born October 1954
Director
Appointed 28 Aug 1997
Resigned 07 Jun 2012

RYAN, Stuart

Resigned
10 Bradman Drive, Chester Le StreetDH3 3QS
Born September 1962
Director
Appointed 23 May 2001
Resigned 12 Nov 2003

STORRIE, Peter

Resigned
7a Northfield Avenue, NottinghamNG12 2HX
Born January 1952
Director
Appointed 03 Jun 1997
Resigned 31 May 1999

WARNER, Charles John

Resigned
Petteridge Place, TonbridgeTN12 7PD
Born April 1950
Director
Appointed 24 Jun 1997
Resigned 01 Dec 2006

Persons with significant control

1

Queen Elizabeth Olympic Park, LondonE20 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Resolution
25 March 2021
RESOLUTIONSResolutions
Memorandum Articles
25 March 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Dormant
21 January 2014
AAAnnual Accounts
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Dormant
8 March 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Termination Secretary Company With Name
7 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Dormant
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Dormant
2 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Account Reference Date Company Current Extended
22 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 November 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
22 May 2009
225Change of Accounting Reference Date
Legacy
20 May 2009
288cChange of Particulars
Legacy
27 March 2009
225Change of Accounting Reference Date
Legacy
23 June 2008
363aAnnual Return
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Legacy
13 August 2001
288cChange of Particulars
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
1 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 2000
AAAnnual Accounts
Legacy
20 June 2000
395Particulars of Mortgage or Charge
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
23 February 2000
288cChange of Particulars
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 1999
AAAnnual Accounts
Legacy
4 November 1999
288cChange of Particulars
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
25 June 1998
288cChange of Particulars
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
88(2)R88(2)R
Legacy
17 June 1997
225Change of Accounting Reference Date
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Incorporation Company
3 June 1997
NEWINCIncorporation