Background WavePink WaveYellow Wave

MISSION SPORTS MANAGEMENT LIMITED (04321332)

MISSION SPORTS MANAGEMENT LIMITED (04321332) is an active UK company. incorporated on 13 November 2001. with registered office in Beverley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MISSION SPORTS MANAGEMENT LIMITED has been registered for 24 years. Current directors include WHEATLEY, Adam Jonathan.

Company Number
04321332
Status
active
Type
ltd
Incorporated
13 November 2001
Age
24 years
Address
72 Lairgate, Beverley, HU17 8EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WHEATLEY, Adam Jonathan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISSION SPORTS MANAGEMENT LIMITED

MISSION SPORTS MANAGEMENT LIMITED is an active company incorporated on 13 November 2001 with the registered office located in Beverley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MISSION SPORTS MANAGEMENT LIMITED was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

04321332

LTD Company

Age

24 Years

Incorporated 13 November 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

24 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026

Previous Company Names

MISSION SPORTS AGENCY LIMITED
From: 13 November 2001To: 20 November 2001
Contact
Address

72 Lairgate Beverley, HU17 8EU,

Previous Addresses

74 Lairgate Beverley HU17 8EU England
From: 12 March 2020To: 17 August 2023
Princes House Wright Street Hull HU2 8HX England
From: 23 September 2016To: 12 March 2020
52-54 the Green South Bar Street Banbury Oxfordshire OX16 9AB
From: 8 May 2012To: 23 September 2016
11 Northfields Prospect London London SW18 1PE England
From: 23 December 2010To: 8 May 2012
First Floor Park House 14 Northfields London SW18 1DD
From: 13 November 2001To: 23 December 2010
Timeline

11 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Feb 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
May 12
Director Left
Jun 16
Director Left
Jun 16
Owner Exit
Aug 19
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

WHEATLEY, Adam Jonathan

Active
Holly Lane, LincolnLN5 0DF
Born October 1967
Director
Appointed 13 Nov 2001

DESAI, Naynesh Gunvant

Resigned
8 Chasewood Park, HarrowHA1 3YP
Secretary
Appointed 13 Nov 2001
Resigned 01 Feb 2012

SPRATT, Henry George

Resigned
The Green, BanburyOX16 9AB
Secretary
Appointed 01 Feb 2012
Resigned 22 Jun 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 13 Nov 2001
Resigned 13 Nov 2001

BELLINGHAM, Holly Jane Currie

Resigned
10 Lady Street, LavenhamCO10 9RA
Born January 1960
Director
Appointed 10 Jun 2008
Resigned 01 Feb 2012

BOTHAM, Ian Terence, Sir

Resigned
Park House, RichmondDL11 7ET
Born November 1955
Director
Appointed 13 Nov 2001
Resigned 01 Feb 2012

DESAI, Naynesh Gunvant

Resigned
8 Chasewood Park, HarrowHA1 3YP
Born August 1960
Director
Appointed 13 Nov 2001
Resigned 01 Feb 2012

HARPER, James Ian

Resigned
Northfields, LondonSW18 1PE
Born September 1980
Director
Appointed 26 Jan 2011
Resigned 01 Feb 2012

SPRATT, Henry George

Resigned
The Green, BanburyOX16 9AB
Born January 1976
Director
Appointed 01 Feb 2012
Resigned 22 Jun 2016

ENTERPRISE SPORTS MANAGEMENT LTD

Resigned
The Green, BanburyOX16 9AB
Corporate director
Appointed 01 Feb 2012
Resigned 22 Jun 2016

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 13 Nov 2001
Resigned 13 Nov 2001

Persons with significant control

2

1 Active
1 Ceased
Lairgate, BeverleyHU17 8EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2018

Mr Adam Jonathan Wheatley

Ceased
Lutyens Close, EffinghamKT24 5JP
Born October 1967

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
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
7 August 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Secretary Company With Name
20 February 2012
TM02Termination of Secretary
Appoint Corporate Director Company With Name
18 February 2012
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name
18 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 February 2012
AP01Appointment of Director
Termination Director Company With Name
18 February 2012
TM01Termination of Director
Termination Director Company With Name
18 February 2012
TM01Termination of Director
Termination Director Company With Name
18 February 2012
TM01Termination of Director
Termination Secretary Company With Name
18 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Legacy
16 December 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
17 May 2007
287Change of Registered Office
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2005
AAAnnual Accounts
Legacy
15 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2004
AAAnnual Accounts
Legacy
24 February 2004
363aAnnual Return
Legacy
13 January 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 September 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
287Change of Registered Office
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 November 2001
NEWINCIncorporation