Background WavePink WaveYellow Wave

WASSERMAN RUGBY COMMERCIAL LTD (04886408)

WASSERMAN RUGBY COMMERCIAL LTD (04886408) is an active UK company. incorporated on 3 September 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. WASSERMAN RUGBY COMMERCIAL LTD has been registered for 22 years. Current directors include ECVET, Fahri Kerem Hussein, UELTZEN, Lenah Marie Caroline.

Company Number
04886408
Status
active
Type
ltd
Incorporated
3 September 2003
Age
22 years
Address
71-79 7th Floor, Aldwych House Aldwych, London, WC2B 4HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ECVET, Fahri Kerem Hussein, UELTZEN, Lenah Marie Caroline
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASSERMAN RUGBY COMMERCIAL LTD

WASSERMAN RUGBY COMMERCIAL LTD is an active company incorporated on 3 September 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. WASSERMAN RUGBY COMMERCIAL LTD was registered 22 years ago.(SIC: 74909)

Status

active

Active since 22 years ago

Company No

04886408

LTD Company

Age

22 Years

Incorporated 3 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

ESPORTIF COMMERCIAL LTD
From: 1 July 2016To: 8 June 2022
BIG RED MANAGEMENT LIMITED
From: 3 September 2003To: 1 July 2016
Contact
Address

71-79 7th Floor, Aldwych House Aldwych London, WC2B 4HN,

Previous Addresses

Oriel House 26 the Quadrant Richmond-upon-Thames London TW9 1DL United Kingdom
From: 23 March 2018To: 8 June 2022
Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom
From: 7 September 2017To: 23 March 2018
4 Glasshouse Studios Fryern Court Road Burgate Fordingbridge SP6 1QX England
From: 23 March 2017To: 7 September 2017
C/O Total Tax Ltd 17 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX
From: 7 June 2011To: 23 March 2017
Stoughton House Harborough Road Oadby Leicester LE2 4LP
From: 3 September 2003To: 7 June 2011
Timeline

9 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Owner Exit
Mar 18
Loan Cleared
Jan 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Sept 22
Loan Cleared
Oct 22
Loan Secured
Jun 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ECVET, Fahri Kerem Hussein

Active
Aldwych, LondonWC2B 4HN
Born August 1985
Director
Appointed 01 Jun 2022

UELTZEN, Lenah Marie Caroline

Active
Aldwych, LondonWC2B 4HN
Born November 1977
Director
Appointed 01 Jun 2022

GEDDIE, Elaine

Resigned
26 The Quadrant, Richmond-Upon-ThamesTW9 1DL
Secretary
Appointed 01 Sept 2016
Resigned 05 Nov 2020

SPOORS, Carolyn Margaret

Resigned
Oak View Close, TorquayTQ2 7FF
Secretary
Appointed 03 Sept 2003
Resigned 17 Oct 2017

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 03 Sept 2003
Resigned 03 Sept 2003

SPOORS, Mark Mountford

Resigned
26 The Quadrant, LondonTW9 1DL
Born November 1978
Director
Appointed 03 Sept 2003
Resigned 01 Jun 2022

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 03 Sept 2003
Resigned 03 Sept 2003

Persons with significant control

3

1 Active
2 Ceased
Aldwych House, LondonWC2B 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022
26 The Quadrant, RichmondTW9 1DL

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 2020
Ceased 01 Jun 2022
17 The Esplanade, St HelierJE2 3QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Sept 2017
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2026
AAAnnual Accounts
Legacy
16 January 2026
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Resolution
14 July 2025
RESOLUTIONSResolutions
Memorandum Articles
14 July 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
24 June 2022
AA01Change of Accounting Reference Date
Resolution
22 June 2022
RESOLUTIONSResolutions
Memorandum Articles
16 June 2022
MAMA
Certificate Change Of Name Company
8 June 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
23 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
11 December 2020
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
5 November 2020
TM02Termination of Secretary
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 October 2016
AP03Appointment of Secretary
Resolution
1 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Change Person Secretary Company With Change Date
24 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Legacy
16 October 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
24 December 2008
88(2)Return of Allotment of Shares
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
21 April 2007
395Particulars of Mortgage or Charge
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2006
AAAnnual Accounts
Legacy
4 May 2006
287Change of Registered Office
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2005
AAAnnual Accounts
Legacy
9 February 2005
88(2)R88(2)R
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
26 November 2003
122122
Resolution
26 November 2003
RESOLUTIONSResolutions
Resolution
26 November 2003
RESOLUTIONSResolutions
Legacy
15 September 2003
287Change of Registered Office
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Incorporation Company
3 September 2003
NEWINCIncorporation