Background WavePink WaveYellow Wave

PERFECT MOTION SPORTS MARKETING LIMITED (05020942)

PERFECT MOTION SPORTS MARKETING LIMITED (05020942) is an active UK company. incorporated on 20 January 2004. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PERFECT MOTION SPORTS MARKETING LIMITED has been registered for 22 years.

Company Number
05020942
Status
active
Type
ltd
Incorporated
20 January 2004
Age
22 years
Address
89 Ella Road, Nottingham, NG2 5GZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERFECT MOTION SPORTS MARKETING LIMITED

PERFECT MOTION SPORTS MARKETING LIMITED is an active company incorporated on 20 January 2004 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PERFECT MOTION SPORTS MARKETING LIMITED was registered 22 years ago.(SIC: 74909)

Status

active

Active since 22 years ago

Company No

05020942

LTD Company

Age

22 Years

Incorporated 20 January 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

89 Ella Road West Bridgford Nottingham, NG2 5GZ,

Previous Addresses

The Lace Factory Business Centre 63B Mansfield Road Nottingham NG1 3FN United Kingdom
From: 12 August 2016To: 13 January 2020
72 Wollaton Road Beeston Nottingham NG9 2NZ
From: 20 January 2004To: 12 August 2016
Timeline

6 key events • 2004 - 2016

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Oct 09
Capital Reduction
Jun 13
Share Buyback
Jun 13
Director Left
Jul 13
Funding Round
Apr 16
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Capital Allotment Shares
14 April 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
14 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Capital Cancellation Shares
18 June 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 June 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
25 March 2009
353353
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
15 February 2008
353353
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
27 May 2004
287Change of Registered Office
Legacy
5 February 2004
88(2)R88(2)R
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
287Change of Registered Office
Legacy
30 January 2004
287Change of Registered Office
Incorporation Company
20 January 2004
NEWINCIncorporation