Background WavePink WaveYellow Wave

BRITISH SPORTING INVESTMENTS LIMITED (05205151)

BRITISH SPORTING INVESTMENTS LIMITED (05205151) is an active UK company. incorporated on 13 August 2004. with registered office in 97 Old Brompton Road. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BRITISH SPORTING INVESTMENTS LIMITED has been registered for 21 years. Current directors include RICHMOND-DODD, Guy William Ashley, RICHMOND-DODD, John Bryan, RICHMOND-DODD, Rupert James Hartley.

Company Number
05205151
Status
active
Type
ltd
Incorporated
13 August 2004
Age
21 years
Address
97 Old Brompton Road, SW7 3LD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
RICHMOND-DODD, Guy William Ashley, RICHMOND-DODD, John Bryan, RICHMOND-DODD, Rupert James Hartley
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH SPORTING INVESTMENTS LIMITED

BRITISH SPORTING INVESTMENTS LIMITED is an active company incorporated on 13 August 2004 with the registered office located in 97 Old Brompton Road. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BRITISH SPORTING INVESTMENTS LIMITED was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05205151

LTD Company

Age

21 Years

Incorporated 13 August 2004

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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

DAYWEALD LIMITED
From: 13 August 2004To: 8 February 2005
Contact
Address

97 Old Brompton Road London , SW7 3LD,

Timeline

5 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
New Owner
Jul 17
Owner Exit
Aug 20
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

RICHMOND-DODD, Rupert James

Active
Old Brompton Road, LondonSW7 3LD
Secretary
Appointed 22 Mar 2010

RICHMOND-DODD, Guy William Ashley

Active
Old Brompton Road, LondonSW7 3LD
Born January 1983
Director
Appointed 03 Jan 2024

RICHMOND-DODD, John Bryan

Active
97 Old Brompton Road, LondonSW7 3LD
Born March 1943
Director
Appointed 20 Oct 2004

RICHMOND-DODD, Rupert James Hartley

Active
Old Brompton Road, LondonSW7 3LD
Born April 1981
Director
Appointed 03 Jan 2024

MOORE-SEARSON, Nicholas Guy

Resigned
Upper Flat, LondonSW6 2TT
Secretary
Appointed 25 Jul 2005
Resigned 22 Mar 2010

RIDOUT WHITE, Janice Claire

Resigned
36 Gittens Close, BromleyBR1 5LA
Secretary
Appointed 20 Oct 2004
Resigned 25 Jul 2005

BRECHIN PLACE SECRETARIES LIMITED

Resigned
Emperors Place, LondonSW7 4ES
Corporate secretary
Appointed 20 Sept 2004
Resigned 20 Oct 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 13 Aug 2004
Resigned 20 Sept 2004

BRECHIN PLACE DIRECTORS LIMITED

Resigned
8-10 South Street, EpsomKT18 7PF
Corporate director
Appointed 20 Sept 2004
Resigned 20 Oct 2004

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 13 Aug 2004
Resigned 20 Sept 2004

Persons with significant control

2

1 Active
1 Ceased
Old Brompton Road, LondonSW7 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2019

Mr John Bryan Richmond-Dodd

Ceased
Old Brompton Road, LondonSW7 3LD
Born March 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 August 2020
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Appoint Person Secretary Company With Name
8 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 September 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2007
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 September 2006
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Legacy
28 October 2005
225Change of Accounting Reference Date
Legacy
4 October 2005
288cChange of Particulars
Legacy
22 August 2005
363aAnnual Return
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
88(2)R88(2)R
Certificate Change Of Name Company
8 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
287Change of Registered Office
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Incorporation Company
13 August 2004
NEWINCIncorporation