Background WavePink WaveYellow Wave

TRIPLE S SPORTS CONSULTANCY LTD (05045620)

TRIPLE S SPORTS CONSULTANCY LTD (05045620) is an active UK company. incorporated on 16 February 2004. with registered office in Lymm. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. TRIPLE S SPORTS CONSULTANCY LTD has been registered for 22 years. Current directors include SHEPHERD, Kenneth Law, SHEPHERD, Warwick Bruce.

Company Number
05045620
Status
active
Type
ltd
Incorporated
16 February 2004
Age
22 years
Address
Great Oak Farm Offices, Lymm, WA13 0TF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
SHEPHERD, Kenneth Law, SHEPHERD, Warwick Bruce
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIPLE S SPORTS CONSULTANCY LTD

TRIPLE S SPORTS CONSULTANCY LTD is an active company incorporated on 16 February 2004 with the registered office located in Lymm. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. TRIPLE S SPORTS CONSULTANCY LTD was registered 22 years ago.(SIC: 93199)

Status

active

Active since 22 years ago

Company No

05045620

LTD Company

Age

22 Years

Incorporated 16 February 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

TRIPLE S ASSOCIATES LIMITED
From: 16 February 2004To: 14 March 2006
Contact
Address

Great Oak Farm Offices Mag Lane Lymm, WA13 0TF,

Previous Addresses

3 Jesmond Park Mews Newcastle upon Tyne Tyne and Wear NE7 7BA
From: 16 February 2004To: 4 April 2018
Timeline

10 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Nov 22
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Capital Reduction
Mar 26
1
Funding
1
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SHEPHERD, Kenneth Law

Active
Mag Lane, LymmWA13 0TF
Secretary
Appointed 26 Jul 2007

SHEPHERD, Kenneth Law

Active
Mag Lane, LymmWA13 0TF
Born June 1978
Director
Appointed 16 Feb 2004

SHEPHERD, Warwick Bruce

Active
Mag Lane, LymmWA13 0TF
Born May 1984
Director
Appointed 02 Nov 2022

SHEPHERD, Charles Henry

Resigned
4 The Mews, Newcastle Upon TyneNE7 7BA
Secretary
Appointed 16 Feb 2004
Resigned 26 Jul 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Feb 2004
Resigned 16 Feb 2004

SHEPHERD, Charles Henry

Resigned
4 The Mews, Newcastle Upon TyneNE7 7BA
Born February 1976
Director
Appointed 16 Feb 2004
Resigned 26 Jul 2007

SHEPHERD, Warwick Bruce

Resigned
9 Albert Embankment, LondonSE1 7HD
Born May 1984
Director
Appointed 16 Feb 2004
Resigned 30 Apr 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Feb 2004
Resigned 16 Feb 2004

Persons with significant control

7

3 Active
4 Ceased
Mag Lane, CheshireWA13 0TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2026
Ceased 03 Mar 2026

Mr Warwick Bruce Shepherd

Active
Mag Lane, LymmWA13 0TF
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2026

Mr Charles Henry Shepherd

Active
Mag Lane, LymmWA13 0TF
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2026

Mr Kenneth Law Shepherd

Active
Mag Lane, LymmWA13 0TF
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2026

Mr Kenneth Law Shepherd

Ceased
Mag Lane, LymmWA13 0TF
Born June 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Mar 2026

Mr Charles Henry Shepherd

Ceased
Mag Lane, LymmWA13 0TF
Born February 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Mar 2026

Mr Warwick Bruce Shepherd

Ceased
Mag Lane, LymmWA13 0TF
Born May 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Mar 2026
Fundings
Financials
Latest Activities

Filing History

104

Capital Cancellation Shares
25 March 2026
SH06Cancellation of Shares
Notification Of A Person With Significant Control
16 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 April 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 April 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Gazette Notice Compulsory
17 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Administrative Restoration Company
11 November 2015
RT01RT01
Gazette Dissolved Compulsory
29 September 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
16 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Gazette Notice Compulsary
17 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Gazette Notice Compulsary
18 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Gazette Notice Compulsary
14 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Secretary Company With Change Date
14 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
6 May 2009
288cChange of Particulars
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
20 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Legacy
26 October 2007
287Change of Registered Office
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
363sAnnual Return (shuttle)
Resolution
1 September 2006
RESOLUTIONSResolutions
Resolution
1 September 2006
RESOLUTIONSResolutions
Resolution
1 September 2006
RESOLUTIONSResolutions
Resolution
1 September 2006
RESOLUTIONSResolutions
Legacy
10 August 2006
123Notice of Increase in Nominal Capital
Legacy
10 August 2006
88(2)R88(2)R
Legacy
11 July 2006
363aAnnual Return
Legacy
11 July 2006
190190
Legacy
11 July 2006
353353
Legacy
11 July 2006
287Change of Registered Office
Legacy
11 July 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
15 June 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 June 2006
AAAnnual Accounts
Memorandum Articles
16 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 2005
363sAnnual Return (shuttle)
Legacy
30 March 2004
88(2)R88(2)R
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Incorporation Company
16 February 2004
NEWINCIncorporation