Background WavePink WaveYellow Wave

SPORTS REVOLUTION LIMITED (03967680)

SPORTS REVOLUTION LIMITED (03967680) is an active UK company. incorporated on 7 April 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. SPORTS REVOLUTION LIMITED has been registered for 25 years. Current directors include MARCOU, Odysseus Antony.

Company Number
03967680
Status
active
Type
ltd
Incorporated
7 April 2000
Age
25 years
Address
4th Floor, 95 Chancery Lane, London, WC2A 1DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
MARCOU, Odysseus Antony
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTS REVOLUTION LIMITED

SPORTS REVOLUTION LIMITED is an active company incorporated on 7 April 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. SPORTS REVOLUTION LIMITED was registered 25 years ago.(SIC: 73110)

Status

active

Active since 25 years ago

Company No

03967680

LTD Company

Age

25 Years

Incorporated 7 April 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

MZUK LIMITED
From: 3 July 2000To: 7 April 2004
MISLEX (277) LIMITED
From: 7 April 2000To: 3 July 2000
Contact
Address

4th Floor, 95 Chancery Lane London, WC2A 1DT,

Previous Addresses

Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom
From: 1 July 2016To: 20 April 2024
4th Floor 10 Lloyds Avenue London EC3N 3AJ United Kingdom
From: 14 June 2016To: 1 July 2016
64 New Cavendish Street London W1G 8TB
From: 10 August 2012To: 14 June 2016
65 New Cavendish Street London W1G 7LS
From: 9 December 2009To: 10 August 2012
Sports Revolution 11-12 Tottenham Mews London W1T 4AG Uk
From: 7 April 2000To: 9 December 2009
Timeline

26 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Dec 09
Director Joined
May 10
Director Joined
Oct 12
Director Left
Oct 13
Director Left
Jan 14
Loan Secured
Jan 15
Director Left
Sept 16
Director Joined
Sept 16
Funding Round
Oct 16
Funding Round
Oct 16
Loan Cleared
Oct 16
Funding Round
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Capital Update
Feb 17
Director Joined
Feb 17
Owner Exit
May 19
Owner Exit
May 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
4
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

KIN COMPANY SECRETARIAL LIMITED

Active
5 Manfred Road, LondonSW15 2RS
Corporate secretary
Appointed 08 May 2016

MARCOU, Odysseus Antony

Active
5 Manfred Road, LondonSW15 2RS
Born March 1974
Director
Appointed 02 Jul 2007

DUFFY, Kathryn

Resigned
65 Whitfield Street, LondonW1T 4HE
Secretary
Appointed 01 Aug 2014
Resigned 08 May 2016

HODGES, James Henry Tendekai

Resigned
First Floor Flat 63 Cecile Park, LondonN8 9AX
Secretary
Appointed 28 Jul 2000
Resigned 01 Oct 2005

SCOFFIELD, Ian Michael

Resigned
Brook Road, TwickenhamTW1 1JE
Secretary
Appointed 01 Oct 2005
Resigned 04 Sept 2009

SYNETT, Jonathan

Resigned
Wolseley Road, LondonN8 8RR
Secretary
Appointed 04 Sept 2009
Resigned 31 Jul 2013

WESTLEX REGISTRARS LIMITED

Resigned
21 Southampton Row, LondonWC1B 5HS
Corporate secretary
Appointed 07 Apr 2000
Resigned 28 Jul 2000

CULVER EVANS, Philip Frederick

Resigned
5 Manfred Road, LondonSW15 2RS
Born October 1965
Director
Appointed 30 Jan 2017
Resigned 18 Dec 2019

GIAMPAOLO, David Anthony

Resigned
105 Abingdon Road, LondonW8 6DU
Born October 1958
Director
Appointed 29 Jul 2003
Resigned 04 Dec 2009

HODGES, James Henry Tendekai

Resigned
First Floor Flat 63 Cecile Park, LondonN8 9AX
Born November 1972
Director
Appointed 29 Jul 2003
Resigned 01 Oct 2005

HODGES, Michael Kumbirai

Resigned
Sundial Plain, WorplesdonGU3 3RA
Born October 1963
Director
Appointed 28 Jul 2000
Resigned 01 Aug 2005

INGRAM, Christopher John

Resigned
Ridgemount, West HorsleyKT24 6EF
Born June 1943
Director
Appointed 02 Dec 2008
Resigned 12 Aug 2016

INGRAM, Jonathan Devereux

Resigned
28 Mayfield Road, WeybridgeKT13 8XB
Born June 1969
Director
Appointed 29 Jul 2003
Resigned 02 Dec 2008

KOURENTIS, Evangelos

Resigned
Kings Avenue, LondonN10 1PA
Born September 1971
Director
Appointed 01 Feb 2010
Resigned 31 Aug 2013

POWER, Gordon Robert

Resigned
5 Manfred Road, LondonSW15 2RS
Born June 1953
Director
Appointed 06 Oct 2012
Resigned 18 Dec 2019

RICH, Allan Jeffrey

Resigned
Easton Ride Old Priory, HarefieldUB9 6LU
Born October 1942
Director
Appointed 28 Feb 2006
Resigned 19 Nov 2008

SCOFFIELD, Ian Michael

Resigned
Brook Road, TwickenhamTW1 1JE
Born June 1969
Director
Appointed 01 Oct 2005
Resigned 04 Sept 2009

SINCLAIR, Anthony Frederick Gideon

Resigned
9 Brim Hill, LondonN2 0HD
Born August 1969
Director
Appointed 14 Dec 2004
Resigned 31 May 2007

SYNETT, Jonathan

Resigned
Wolseley Road, LondonN8 8RR
Born April 1977
Director
Appointed 04 Sept 2009
Resigned 02 Aug 2013

WILLIAMS, Kelly Marie

Resigned
5 Manfred Road, LondonSW15 2RS
Born June 1978
Director
Appointed 12 Aug 2016
Resigned 31 Jan 2020

WESTLEX NOMINEES LIMITED

Resigned
21 Southampton Row, LondonWC1B 5HS
Corporate director
Appointed 07 Apr 2000
Resigned 28 Jul 2000

Persons with significant control

5

1 Active
4 Ceased

Ms Kelly Marie Williams

Ceased
5 Manfred Road, LondonSW15 2RS
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2016
Ceased 31 Jan 2020

Margaret Alison Lansdown

Ceased
La Grande Rue, St MartinsGY4 6RT
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Aug 2016
Ceased 27 Jan 2017

Stephen Philip Lansdown

Ceased
La Grande Rue, St MartinsGY4 6RT
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Aug 2016
Ceased 27 Jan 2017

Odysseus Antony Marcou

Active
95 Chancery Lane, LondonWC2A 1DT
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2016
Manfred Road, LondonSW15 2RS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 March 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2020
AAAnnual Accounts
Resolution
10 February 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 February 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Legacy
5 June 2019
RP04CS01RP04CS01
Legacy
5 June 2019
RP04CS01RP04CS01
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
22 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 May 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 May 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Small
28 November 2018
AAMDAAMD
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
21 February 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Legacy
2 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 February 2017
SH19Statement of Capital
Legacy
2 February 2017
CAP-SSCAP-SS
Resolution
2 February 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2016
MR04Satisfaction of Charge
Capital Allotment Shares
21 October 2016
SH01Allotment of Shares
Capital Allotment Shares
20 October 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Resolution
13 October 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Accounts With Accounts Type Small
1 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 June 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 June 2016
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Shortened
26 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
20 May 2015
AR01AR01
Accounts With Accounts Type Small
8 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
9 September 2014
AP03Appointment of Secretary
Accounts With Accounts Type Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Small
4 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Legacy
25 October 2012
MG02MG02
Legacy
27 September 2012
MG02MG02
Legacy
27 September 2012
MG02MG02
Accounts With Accounts Type Small
4 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Legacy
19 March 2011
MG01MG01
Accounts With Accounts Type Small
2 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Legacy
19 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Legacy
8 April 2010
MG01MG01
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Change Account Reference Date Company Previous Extended
9 December 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 November 2009
TM02Termination of Secretary
Termination Director Company With Name
7 November 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
7 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Legacy
1 October 2009
395Particulars of Mortgage or Charge
Auditors Resignation Company
24 August 2009
AUDAUD
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
287Change of Registered Office
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
14 April 2008
288cChange of Particulars
Legacy
29 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Legacy
31 July 2007
403aParticulars of Charge Subject to s859A
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
363aAnnual Return
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Full
24 April 2006
AAAnnual Accounts
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2005
AAAnnual Accounts
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
22 June 2004
395Particulars of Mortgage or Charge
Resolution
17 April 2004
RESOLUTIONSResolutions
Resolution
17 April 2004
RESOLUTIONSResolutions
Resolution
17 April 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 2004
363sAnnual Return (shuttle)
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
1 August 2003
395Particulars of Mortgage or Charge
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 April 2000
NEWINCIncorporation