Background WavePink WaveYellow Wave

PROMOTASPORT LIMITED (04402819)

PROMOTASPORT LIMITED (04402819) is an active UK company. incorporated on 25 March 2002. with registered office in Steeple Morden. The company operates in the Manufacturing sector, engaged in unknown sic code (29320) and 2 other business activities. PROMOTASPORT LIMITED has been registered for 24 years. Current directors include JOHNSTON, Charles Maddock, JOHNSTON, Peter Matthew.

Company Number
04402819
Status
active
Type
ltd
Incorporated
25 March 2002
Age
24 years
Address
Building 8 Wyndmere Park, Steeple Morden, SG8 0NZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
JOHNSTON, Charles Maddock, JOHNSTON, Peter Matthew
SIC Codes
29320, 45200, 45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROMOTASPORT LIMITED

PROMOTASPORT LIMITED is an active company incorporated on 25 March 2002 with the registered office located in Steeple Morden. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320) and 2 other business activities. PROMOTASPORT LIMITED was registered 24 years ago.(SIC: 29320, 45200, 45310)

Status

active

Active since 24 years ago

Company No

04402819

LTD Company

Age

24 Years

Incorporated 25 March 2002

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 22 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

Building 8 Wyndmere Park Ashwell Road Steeple Morden, SG8 0NZ,

Previous Addresses

Building 10 Wyndmere Park Steeple Morden Royston Hertfordshire SG8 0NZ
From: 25 March 2002To: 7 August 2012
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Mar 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JOHNSTON, Peter Matthew

Active
Greenbury Close, RoystonSG8 8DS
Secretary
Appointed 27 Jul 2004

JOHNSTON, Charles Maddock

Active
The Wyldes, EghamTW20 0NL
Born November 1952
Director
Appointed 25 Mar 2002

JOHNSTON, Peter Matthew

Active
Greenbury Close, RoystonSG8 8DS
Born December 1981
Director
Appointed 27 Jul 2004

HOLE, Martin Francis

Resigned
The Coach House Sherridge, MalvernWR13 5DB
Secretary
Appointed 25 Mar 2002
Resigned 27 Jul 2004

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 25 Mar 2002
Resigned 25 Mar 2002

Persons with significant control

2

Mr Peter Johnson

Active
Wyndmere Park, Steeple MordenSG8 0NZ
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Charles Johnson

Active
Wyndmere Park, Steeple MordenSG8 0NZ
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
29 January 2008
88(2)R88(2)R
Legacy
29 January 2008
123Notice of Increase in Nominal Capital
Resolution
29 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 February 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
27 September 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 July 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 May 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
7 May 2003
363sAnnual Return (shuttle)
Legacy
2 April 2002
288bResignation of Director or Secretary
Incorporation Company
25 March 2002
NEWINCIncorporation