Background WavePink WaveYellow Wave

PARALYMPIC WORLD CUP LIMITED (05362068)

PARALYMPIC WORLD CUP LIMITED (05362068) is an active UK company. incorporated on 11 February 2005. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. PARALYMPIC WORLD CUP LIMITED has been registered for 21 years. Current directors include CLARKE, David Philip, ROWBOTHAM, Helen Trudy.

Company Number
05362068
Status
active
Type
ltd
Incorporated
11 February 2005
Age
21 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CLARKE, David Philip, ROWBOTHAM, Helen Trudy
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARALYMPIC WORLD CUP LIMITED

PARALYMPIC WORLD CUP LIMITED is an active company incorporated on 11 February 2005 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. PARALYMPIC WORLD CUP LIMITED was registered 21 years ago.(SIC: 93199)

Status

active

Active since 21 years ago

Company No

05362068

LTD Company

Age

21 Years

Incorporated 11 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

101 New Cavendish Street London, W1W 6XH,

Previous Addresses

60 Charlotte Street London W1T 2NU
From: 28 March 2013To: 6 June 2019
One Boyd the Admirals Gunwharf Quays Portsmouth Hants PO1 3TW
From: 11 February 2005To: 28 March 2013
Timeline

20 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Nov 18
Director Joined
Jan 19
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

CLARKE, David Philip

Active
New Cavendish Street, LondonW1W 6XH
Born September 1970
Director
Appointed 28 Feb 2023

ROWBOTHAM, Helen Trudy

Active
New Cavendish Street, LondonW1W 6XH
Born June 1976
Director
Appointed 16 Jan 2023

SEDDON, Sandra

Resigned
45 Lower Bere Wood, WaterloovillePO7 7NQ
Secretary
Appointed 04 May 2005
Resigned 15 Jan 2013

COLLYER BRISTOW SECRETARIES LIMITED

Resigned
4 Bedford Row, LondonWC1R 4DF
Corporate secretary
Appointed 11 Feb 2005
Resigned 04 May 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Feb 2005
Resigned 11 Feb 2005

CALLICOTT, Richard Kenneth

Resigned
Charlotte Street, LondonW1T 2NU
Born September 1946
Director
Appointed 14 May 2013
Resigned 28 Feb 2017

DIXON, Thomas Robin Valerian, Lord

Resigned
Drumadarragh House, BallyclareBT39 0TA
Born April 1935
Director
Appointed 01 Mar 2006
Resigned 15 Jan 2013

DUNLOP, James Forbes

Resigned
New Cavendish Street, LondonW1W 6XH
Born January 1975
Director
Appointed 28 Feb 2017
Resigned 16 Jan 2023

HOLLINGSWORTH, Timothy Philip

Resigned
Charlotte Street, LondonW1T 2NU
Born April 1967
Director
Appointed 15 Jan 2013
Resigned 07 Nov 2018

LANE, Philip Anthony

Resigned
70 Leighcliff Road, Leigh On SeaSS9 1DN
Born September 1953
Director
Appointed 05 Apr 2005
Resigned 28 Feb 2011

LEASK, Edward Peter Shephard

Resigned
One Boyd, PortsmouthPO1 3TW
Born May 1947
Director
Appointed 05 Apr 2005
Resigned 15 Jan 2013

MOYNIHAN, Colin Berkeley, Lord

Resigned
Hartley House, LongfieldDA3 8EX
Born September 1955
Director
Appointed 05 Apr 2005
Resigned 17 Feb 2006

PASCOE, Alan Peter

Resigned
Monksbridge Thames Street, Sunbury On ThamesTW16 5QP
Born October 1947
Director
Appointed 11 Feb 2005
Resigned 15 Jan 2013

SHARROCK, Mike John

Resigned
New Cavendish Street, LondonW1W 6XH
Born April 1959
Director
Appointed 16 Jan 2019
Resigned 28 Feb 2023

SIMON, Christopher Michael Alister

Resigned
13 Malt House Close, WindsorSL4 2SD
Born July 1940
Director
Appointed 05 Apr 2005
Resigned 15 Jan 2013

WOLSTENHOLME, Susan Elizabeth

Resigned
Charlotte Street, LondonW1T 2NU
Born November 1940
Director
Appointed 15 Jan 2013
Resigned 14 May 2013

WOLSTENHOLME, Susan Elizabeth

Resigned
Campions Court, BerkhamstedHP4 3PD
Born November 1940
Director
Appointed 14 Apr 2011
Resigned 15 Jan 2013

Persons with significant control

1

New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Accounts With Accounts Type Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Full
10 November 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
13 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
28 February 2007
287Change of Registered Office
Legacy
26 February 2007
363aAnnual Return
Legacy
26 February 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
15 September 2006
225Change of Accounting Reference Date
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
363aAnnual Return
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
287Change of Registered Office
Legacy
14 June 2005
288bResignation of Director or Secretary
Resolution
8 June 2005
RESOLUTIONSResolutions
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
88(2)R88(2)R
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Incorporation Company
11 February 2005
NEWINCIncorporation