Background WavePink WaveYellow Wave

SUPPORT IN SPORT GROUP LIMITED (04235291)

SUPPORT IN SPORT GROUP LIMITED (04235291) is an active UK company. incorporated on 15 June 2001. with registered office in Maryport. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SUPPORT IN SPORT GROUP LIMITED has been registered for 24 years. Current directors include HOPE, Robert James, MCCABE, Richard James George, MULLAN, George Alexander.

Company Number
04235291
Status
active
Type
ltd
Incorporated
15 June 2001
Age
24 years
Address
Tavistock Works, Maryport, CA15 8NT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOPE, Robert James, MCCABE, Richard James George, MULLAN, George Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPPORT IN SPORT GROUP LIMITED

SUPPORT IN SPORT GROUP LIMITED is an active company incorporated on 15 June 2001 with the registered office located in Maryport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SUPPORT IN SPORT GROUP LIMITED was registered 24 years ago.(SIC: 64209)

Status

active

Active since 24 years ago

Company No

04235291

LTD Company

Age

24 Years

Incorporated 15 June 2001

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Tavistock Works Glasson Industrial Estate Maryport, CA15 8NT,

Timeline

17 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Jan 10
Director Joined
Jun 10
Director Left
Oct 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
May 16
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Nov 17
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
May 25
Director Left
May 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HOPE, Robert James

Active
Tavistock Works, MaryportCA15 8NT
Born November 1972
Director
Appointed 22 Dec 2020

MCCABE, Richard James George

Active
Glasson Industrial Estate, MaryportCA15 8NT
Born September 1973
Director
Appointed 29 May 2025

MULLAN, George Alexander

Active
1 Old Fort Road, SligoIRISH
Born January 1962
Director
Appointed 17 Jul 2001

JONES, Grahame

Resigned
Bodelwyddan Road, RhylLL18 5UH
Secretary
Appointed 30 Sept 2014
Resigned 30 Jun 2015

NICHOLS, Philip Michael

Resigned
Aikton, WigtonCA7 0HR
Secretary
Appointed 01 Jul 2015
Resigned 30 Sept 2016

WEARMOUTH, Alan Leslie

Resigned
10 Main Street, CockermouthCA13 0UG
Secretary
Appointed 17 Jul 2001
Resigned 30 Sept 2014

CDF SECRETARIAL SERVICES LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee secretary
Appointed 15 Jun 2001
Resigned 17 Jul 2001

DE HEER, Robert Meeuwis

Resigned
Franse Kampweg 3, S Graveland
Born April 1966
Director
Appointed 17 Jul 2001
Resigned 23 Dec 2009

JONES, Grahame Arthur

Resigned
Tavistock Works, MaryportCA15 8NT
Born March 1963
Director
Appointed 16 Mar 2015
Resigned 01 Jul 2015

KELLS, David William

Resigned
Tavistock Works, MaryportCA15 8NT
Born June 1946
Director
Appointed 01 Apr 2010
Resigned 16 Mar 2015

LEE, Bryn Andrew

Resigned
Tavistock Works, MaryportCA15 8NT
Born January 1959
Director
Appointed 25 May 2016
Resigned 31 May 2017

MACDONALD, John Nicol

Resigned
Tavistock Works, MaryportCA15 8NT
Born December 1963
Director
Appointed 22 Dec 2020
Resigned 29 May 2025

MCDERMID, Craig John

Resigned
Montrose Gardens, GlasgowG62 8NQ
Born September 1967
Director
Appointed 04 Nov 2017
Resigned 31 Dec 2020

NICHOLS, Philip Michael

Resigned
Tavistock Works, MaryportCA15 8NT
Born July 1957
Director
Appointed 01 Jul 2015
Resigned 30 Sept 2016

WEARMOUTH, Alan Leslie

Resigned
10 Main Street, CockermouthCA13 0UG
Born February 1951
Director
Appointed 01 Oct 2007
Resigned 30 Sept 2014

CDF FORMATIONS LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee director
Appointed 15 Jun 2001
Resigned 17 Jul 2001

Persons with significant control

1

Segrave House, Dublin

Nature of Control

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

Filing History

95

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
5 October 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Accounts With Accounts Type Group
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Auditors Resignation Company
23 November 2015
AUDAUD
Auditors Resignation Company
3 November 2015
AUDAUD
Accounts With Accounts Type Group
27 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Group
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Group
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Group
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Accounts With Accounts Type Medium
23 December 2009
AAAnnual Accounts
Legacy
11 July 2009
363aAnnual Return
Accounts With Accounts Type Small
1 November 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
6 August 2008
288cChange of Particulars
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Accounts With Accounts Type Small
14 November 2006
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
287Change of Registered Office
Accounts With Accounts Type Small
19 December 2005
AAAnnual Accounts
Legacy
5 September 2005
244244
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
27 June 2005
88(2)R88(2)R
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
13 October 2004
244244
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
88(3)88(3)
Legacy
31 March 2004
88(2)R88(2)R
Legacy
23 January 2004
88(3)88(3)
Legacy
23 January 2004
88(2)R88(2)R
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2003
AAAnnual Accounts
Legacy
7 October 2002
288cChange of Particulars
Resolution
7 October 2002
RESOLUTIONSResolutions
Legacy
7 October 2002
123Notice of Increase in Nominal Capital
Legacy
7 October 2002
122122
Accounts With Accounts Type Dormant
27 July 2002
AAAnnual Accounts
Legacy
25 July 2002
287Change of Registered Office
Legacy
12 July 2002
363sAnnual Return (shuttle)
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
225Change of Accounting Reference Date
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
287Change of Registered Office
Incorporation Company
15 June 2001
NEWINCIncorporation