Background WavePink WaveYellow Wave

SPORT TAEKWONDO UK LIMITED (04489466)

SPORT TAEKWONDO UK LIMITED (04489466) is an active UK company. incorporated on 18 July 2002. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SPORT TAEKWONDO UK LIMITED has been registered for 23 years. Current directors include BUXTON, Jeremy Paul, GILLIS, Ian Francis, HAYNES, Christopher Edward and 4 others.

Company Number
04489466
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 July 2002
Age
23 years
Address
Gb Taekwondo, National Taekwondo Centre Ten Acres Sports Complex, Manchester, M40 2SP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BUXTON, Jeremy Paul, GILLIS, Ian Francis, HAYNES, Christopher Edward, HO, Jennifer Lhiu Hsia, LARKIN, Joanne Sheila, Dr, LOWE, Victoria Louise, MARSHALL, David James
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORT TAEKWONDO UK LIMITED

SPORT TAEKWONDO UK LIMITED is an active company incorporated on 18 July 2002 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SPORT TAEKWONDO UK LIMITED was registered 23 years ago.(SIC: 93120)

Status

active

Active since 23 years ago

Company No

04489466

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 18 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 7 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Gb Taekwondo, National Taekwondo Centre Ten Acres Sports Complex Ten Acres Lane Manchester, M40 2SP,

Previous Addresses

Excel House Rowsley Street Etihad Campus Manchester M11 3FF
From: 24 July 2014To: 7 December 2015
Sport Taekwondo Uk Ltd Excel House Rowsley Street Manchester M11 3FF United Kingdom
From: 21 June 2013To: 24 July 2014
the East Manchester Academy 60 Grey Mare Lane East Manchester M11 3DS
From: 22 March 2011To: 21 June 2013
Fairfax House 15 Fulwood Place London WC1V 6AY
From: 1 December 2010To: 22 March 2011
Manchester Tennis Centre Sportcity Way Gate 2 Alan Turing Way Manchester M11 3FF
From: 18 July 2002To: 1 December 2010
Timeline

38 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Dec 12
Director Joined
Feb 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Mar 16
Director Joined
May 16
Director Joined
May 17
Director Left
Jun 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Nov 17
Director Left
Dec 17
Director Joined
Apr 18
Director Joined
Nov 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Oct 20
Director Left
Feb 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Sept 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

BUXTON, Jeremy Paul

Active
Ten Acres Lane, ManchesterM40 2SP
Born September 1971
Director
Appointed 05 Feb 2022

GILLIS, Ian Francis

Active
Ten Acres Lane, ManchesterM40 2SP
Born October 1973
Director
Appointed 28 Oct 2018

HAYNES, Christopher Edward

Active
Cambridge Road, LondonSW13 0PG
Born January 1967
Director
Appointed 01 Aug 2025

HO, Jennifer Lhiu Hsia

Active
Ten Acres Sports Complex, ManchesterM40 2SP
Born April 1981
Director
Appointed 15 Oct 2020

LARKIN, Joanne Sheila, Dr

Active
Acton, 4londonW3 6DG
Born August 1980
Director
Appointed 01 Oct 2025

LOWE, Victoria Louise

Active
Lavender Hill, TonbridgeTN9 2AX
Born February 1980
Director
Appointed 01 Aug 2025

MARSHALL, David James

Active
Ten Acres Sports Complex, ManchesterM40 2SP
Born March 1981
Director
Appointed 01 Jan 2026

JONES, Josephine Ann

Resigned
2o Fernhurst Grove, Stoke On TrentST3 7TQ
Secretary
Appointed 18 Jul 2002
Resigned 08 Jul 2010

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate secretary
Appointed 18 Jul 2002
Resigned 18 Jul 2002

ABBERLEY, Mark Challoner

Resigned
National Taekwondo Centre Ten Acres Sports Complex, ManchesterM40 2SP
Born October 1967
Director
Appointed 03 May 2016
Resigned 15 Dec 2017

ARCHIBALD, Matthew William Culver

Resigned
Ten Acres Sports Complex, ManchesterM40 2SP
Born May 1977
Director
Appointed 01 Nov 2017
Resigned 04 Feb 2022

BEARD, Jeremy Royston

Resigned
Red Lion Square, LondonWC1R 4AG
Born October 1964
Director
Appointed 08 Jul 2010
Resigned 30 Jun 2017

FARNELL SMITH, Robert Charles

Resigned
7 Meadow Close, Stoke On TrentST11 9LH
Born December 1957
Director
Appointed 18 Jul 2002
Resigned 01 Sept 2006

FLYNN, Steven Patrick

Resigned
Rowsley Street, ManchesterM11 3FF
Born July 1970
Director
Appointed 30 Jan 2014
Resigned 31 May 2017

HALL, Gary Kenneth

Resigned
Rowsley Street, ManchesterM11 3FF
Born May 1963
Director
Appointed 18 Jul 2002
Resigned 18 Sept 2024

HOPE, Marc, Cllr

Resigned
Excel House, ManchesterM11 3FF
Born February 1961
Director
Appointed 15 Sept 2010
Resigned 31 Dec 2013

JONES, Josephine Ann

Resigned
2o Fernhurst Grove, Stoke On TrentST3 7TQ
Born March 1959
Director
Appointed 18 Jul 2002
Resigned 08 Jul 2010

LEAFE, Ian

Resigned
Ten Acres Lane, ManchesterM40 2SP
Born July 1966
Director
Appointed 09 Sept 2019
Resigned 31 Dec 2025

LEAFE, Ian

Resigned
6 Forcett Close, RichmondDL11 7RH
Born July 1966
Director
Appointed 18 Jul 2002
Resigned 01 Sept 2006

LOOSEMORE, Michael Paul, Dr

Resigned
Ten Acres Sports Complex, ManchesterM40 2SP
Born September 1961
Director
Appointed 24 Apr 2017
Resigned 30 Sept 2025

MCKENZIE, Michael Peter

Resigned
Ten Acres Sports Complex, ManchesterM40 2SP
Born June 1968
Director
Appointed 17 Apr 2018
Resigned 24 Apr 2019

NEWTON, Julia Jane

Resigned
Ten Acres Lane, ManchesterM40 2SP
Born September 1968
Director
Appointed 01 Jul 2017
Resigned 31 Aug 2025

PETERS, Stephen

Resigned
Crossings Road, High PeakSK23 9RY
Born July 1953
Director
Appointed 15 Sept 2010
Resigned 13 Dec 2012

RAMASAMY, Sivakumar

Resigned
Ten Acres Sports Complex, ManchesterM40 2SP
Born September 1979
Director
Appointed 23 Apr 2019
Resigned 07 Sept 2019

STAMMER, Thomas Bernard

Resigned
Rowsley Street, ManchesterM11 3FF
Born May 1958
Director
Appointed 21 Oct 2015
Resigned 15 Mar 2016

SUTCLIFFE, Sara Jane

Resigned
Ten Acres Sports Complex, ManchesterM40 2SP
Born March 1971
Director
Appointed 15 Feb 2013
Resigned 28 Feb 2021

TRANTER, Adrian

Resigned
Tinshill Lane, LeedsLS16 7AP
Born July 1957
Director
Appointed 21 Feb 2003
Resigned 30 Sept 2015

ONLINE NOMINEES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate director
Appointed 18 Jul 2002
Resigned 18 Jul 2002
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
20 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Resolution
13 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Resolution
17 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Change Person Director Company
2 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Resolution
26 January 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Statement Of Companys Objects
23 September 2011
CC04CC04
Resolution
23 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
3 August 2010
TM02Termination of Secretary
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 December 2008
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
20 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
12 October 2006
287Change of Registered Office
Legacy
12 October 2006
288cChange of Particulars
Legacy
12 October 2006
288cChange of Particulars
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 September 2005
363aAnnual Return
Legacy
9 September 2005
190190
Legacy
9 September 2005
353353
Legacy
9 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 March 2005
AAAnnual Accounts
Legacy
17 March 2005
287Change of Registered Office
Legacy
13 October 2004
287Change of Registered Office
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 February 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
225Change of Accounting Reference Date
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Resolution
17 August 2002
RESOLUTIONSResolutions
Resolution
17 August 2002
RESOLUTIONSResolutions
Resolution
17 August 2002
RESOLUTIONSResolutions
Legacy
13 August 2002
287Change of Registered Office
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Incorporation Company
18 July 2002
NEWINCIncorporation