Background WavePink WaveYellow Wave

FIRST 4 SPORTS & LEISURE LIMITED (04762314)

FIRST 4 SPORTS & LEISURE LIMITED (04762314) is an active UK company. incorporated on 13 May 2003. with registered office in Fleet. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. FIRST 4 SPORTS & LEISURE LIMITED has been registered for 22 years. Current directors include SMITH, Colin, SMITH, Karen Christina.

Company Number
04762314
Status
active
Type
ltd
Incorporated
13 May 2003
Age
22 years
Address
12a Fleet Business Park Sandy Lane, Fleet, GU52 8BF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
SMITH, Colin, SMITH, Karen Christina
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST 4 SPORTS & LEISURE LIMITED

FIRST 4 SPORTS & LEISURE LIMITED is an active company incorporated on 13 May 2003 with the registered office located in Fleet. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. FIRST 4 SPORTS & LEISURE LIMITED was registered 22 years ago.(SIC: 93199)

Status

active

Active since 22 years ago

Company No

04762314

LTD Company

Age

22 Years

Incorporated 13 May 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

12a Fleet Business Park Sandy Lane Church Crookham Fleet, GU52 8BF,

Previous Addresses

Suite 4 Crown House High Street Hartley Wintney Hampshire RG27 8NW
From: 6 March 2015To: 7 June 2016
C/O First 4 Sports Ltd Sentinel House Harvest Crescent Fleet Hampshire GU51 2UZ
From: 21 December 2011To: 6 March 2015
Centaur House Ancells Business Park Ancells Road Fleet Hants GU51 2UJ England
From: 26 May 2011To: 21 December 2011
the Park Titchener Park Hook Hampshire RG27 9EH
From: 13 May 2003To: 26 May 2011
Timeline

2 key events • 2003 - 2015

Funding Officers Ownership
Company Founded
May 03
Director Joined
Apr 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SMITH, Karen Christina

Active
Sandy Lane, FleetGU52 8BF
Secretary
Appointed 13 May 2003

SMITH, Colin

Active
Sandy Lane, FleetGU52 8BF
Born November 1958
Director
Appointed 13 May 2003

SMITH, Karen Christina

Active
Sandy Lane, FleetGU52 8BF
Born May 1959
Director
Appointed 16 Apr 2015

THOMAS, David Gary

Resigned
The Lady Calthorpe Room, HookRG27 8BB
Born June 1961
Director
Appointed 01 Dec 2003
Resigned 01 Oct 2004

Persons with significant control

2

Mr Colin Richard Smith

Active
Church Crookham, FleetGU52 8BF
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 May 2017

Mrs Karen Christina Smith

Active
Church Crookham, FleetGU52 8BF
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 May 2017
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Change Person Secretary Company With Change Date
18 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
28 July 2008
288cChange of Particulars
Legacy
28 July 2008
363aAnnual Return
Legacy
28 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
17 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Legacy
2 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Legacy
15 March 2005
225Change of Accounting Reference Date
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
27 October 2003
88(2)R88(2)R
Incorporation Company
13 May 2003
NEWINCIncorporation