Background WavePink WaveYellow Wave

BRITISH PARALYMPIC PERFORMANCE SERVICES LIMITED (04577740)

BRITISH PARALYMPIC PERFORMANCE SERVICES LIMITED (04577740) is an active UK company. incorporated on 30 October 2002. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BRITISH PARALYMPIC PERFORMANCE SERVICES LIMITED has been registered for 23 years. Current directors include BROOKE, Daniel Roderick Villaret, BROWN, Christopher John.

Company Number
04577740
Status
active
Type
ltd
Incorporated
30 October 2002
Age
23 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BROOKE, Daniel Roderick Villaret, BROWN, Christopher John
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH PARALYMPIC PERFORMANCE SERVICES LIMITED

BRITISH PARALYMPIC PERFORMANCE SERVICES LIMITED is an active company incorporated on 30 October 2002 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BRITISH PARALYMPIC PERFORMANCE SERVICES LIMITED was registered 23 years ago.(SIC: 93199)

Status

active

Active since 23 years ago

Company No

04577740

LTD Company

Age

23 Years

Incorporated 30 October 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 29 October 2025 (6 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

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

SUMMERCOMBE 133 LIMITED
From: 30 October 2002To: 6 February 2003
Contact
Address

101 New Cavendish Street London, W1W 6XH,

Previous Addresses

60 Charlotte Street London W1T 2NU
From: 16 October 2009To: 6 June 2019
40 Bernard Street London WC1N 1ST
From: 30 October 2002To: 16 October 2009
Timeline

18 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Jan 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Apr 13
Director Joined
Mar 15
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 18
Director Joined
Jul 18
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BROOKE, Daniel Roderick Villaret

Active
New Cavendish Street, LondonW1W 6XH
Born June 1967
Director
Appointed 16 Apr 2025

BROWN, Christopher John

Active
New Cavendish Street, LondonW1W 6XH
Born May 1968
Director
Appointed 02 Dec 2021

DIX, Margaret Ann

Resigned
7 Whistley Close, BracknellRG12 9LQ
Secretary
Appointed 30 Oct 2002
Resigned 05 Feb 2003

HORNE, Adam

Resigned
Charlotte Street, LondonW1T 2NU
Secretary
Appointed 23 Feb 2011
Resigned 01 Apr 2012

LANE, Philip Anthony

Resigned
70 Leighcliff Road, Leigh On SeaSS9 1DN
Secretary
Appointed 05 Feb 2003
Resigned 23 Feb 2011

BRACE, Michael Thomas

Resigned
80 Elmsfarm Road, HornchurchRM12 5RD
Born June 1950
Director
Appointed 05 Feb 2003
Resigned 11 May 2005

BRIGHTWELL, Eric Johann Frederick

Resigned
The Studio Grenville Court, BurnhamSL1 8DF
Born February 1949
Director
Appointed 30 Oct 2002
Resigned 05 Feb 2003

DUNLOP, James Forbes

Resigned
97 Station Road, CarlukeML8 5PS
Born January 1975
Director
Appointed 06 Mar 2007
Resigned 15 Mar 2013

MORGAN, Jonathan Howell

Resigned
20 Caswell Bay Road, SwanseaSA3 3DD
Born June 1965
Director
Appointed 11 May 2005
Resigned 15 Mar 2013

NEWTON, Geoffrey Michael

Resigned
New Cavendish Street, LondonW1W 6XH
Born June 1951
Director
Appointed 02 Apr 2018
Resigned 02 Dec 2021

PHELPS, Annamarie

Resigned
Charlotte Street, LondonW1T 2NU
Born May 1966
Director
Appointed 20 Sept 2010
Resigned 31 Mar 2018

REDDISH, Timothy Robert

Resigned
Nuthall Gardens, NottinghamNG8 5GQ
Born April 1957
Director
Appointed 01 Apr 2014
Resigned 28 Feb 2017

REDDISH, Timothy Robert

Resigned
24 Nuthall Gardens, NottinghamNG8 5GQ
Born April 1957
Director
Appointed 11 May 2005
Resigned 20 Sept 2010

SIMON, Christopher Michael Alister

Resigned
13 Malt House Close, WindsorSL4 2SD
Born July 1940
Director
Appointed 05 Feb 2003
Resigned 16 Dec 2008

VERROKEN, Michele

Resigned
9 Green End Gardens, Hemel HempsteadHP1 1SN
Born January 1955
Director
Appointed 05 Mar 2007
Resigned 15 Mar 2013

WEBBORN, Nick Anthony David John

Resigned
New Cavendish Street, LondonW1W 6XH
Born October 1956
Director
Appointed 28 Feb 2017
Resigned 16 Apr 2025

WOLSTENHOLME, Susan Elizabeth

Resigned
11 Campions Court, BerkhamstedHP4 3PD
Born November 1940
Director
Appointed 06 Mar 2007
Resigned 15 Mar 2013

Persons with significant control

1

New Cavendish Street, LondonW1W 6XH

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
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Small
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Auditors Resignation Company
14 February 2018
AUDAUD
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Secretary Company With Name
2 April 2013
TM02Termination of Secretary
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
14 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 2005
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
31 August 2005
287Change of Registered Office
Legacy
9 August 2005
287Change of Registered Office
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 2003
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
225Change of Accounting Reference Date
Legacy
26 March 2003
287Change of Registered Office
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 February 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 October 2002
NEWINCIncorporation