Background WavePink WaveYellow Wave

UNIVERSAL SERVICES (SPORTS EQUIPMENT) LIMITED (05381217)

UNIVERSAL SERVICES (SPORTS EQUIPMENT) LIMITED (05381217) is an active UK company. incorporated on 3 March 2005. with registered office in Maldon. The company operates in the Manufacturing sector, engaged in unknown sic code (32300). UNIVERSAL SERVICES (SPORTS EQUIPMENT) LIMITED has been registered for 21 years. Current directors include BOOTH, Nicholas, BOOTH, Sarah Hilary, CLIFF, Jonathon and 2 others.

Company Number
05381217
Status
active
Type
ltd
Incorporated
3 March 2005
Age
21 years
Address
Beckingham Business Park, Maldon, CM9 8LZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32300)
Directors
BOOTH, Nicholas, BOOTH, Sarah Hilary, CLIFF, Jonathon, RHODES, Colin, ROYCE, John
SIC Codes
32300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL SERVICES (SPORTS EQUIPMENT) LIMITED

UNIVERSAL SERVICES (SPORTS EQUIPMENT) LIMITED is an active company incorporated on 3 March 2005 with the registered office located in Maldon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32300). UNIVERSAL SERVICES (SPORTS EQUIPMENT) LIMITED was registered 21 years ago.(SIC: 32300)

Status

active

Active since 21 years ago

Company No

05381217

LTD Company

Age

21 Years

Incorporated 3 March 2005

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 30 May 2025 (10 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

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Beckingham Business Park Tolleshunt Major Maldon, CM9 8LZ,

Timeline

14 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Loan Cleared
Jan 20
Share Issue
Jul 22
Director Joined
Oct 23
New Owner
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
Funding Round
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
2
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

RHODES, Colin

Active
Beckingham Business Park, MaldonCM9 8LZ
Secretary
Appointed 01 Oct 2023

BOOTH, Nicholas

Active
Paddock, HuddersfieldHD1 4SD
Born January 1972
Director
Appointed 30 May 2025

BOOTH, Sarah Hilary

Active
Paddock, HuddersfieldHD1 4SD
Born August 1974
Director
Appointed 30 May 2025

CLIFF, Jonathon

Active
Paddock, HuddersfieldHD1 4SD
Born May 1982
Director
Appointed 30 May 2025

RHODES, Colin

Active
Beckingham Business Park, MaldonCM9 8LZ
Born February 1954
Director
Appointed 03 Mar 2005

ROYCE, John

Active
Beckingham Business Park, MaldonCM9 8LZ
Born July 1961
Director
Appointed 01 Oct 2023

REAGAN, Stewart

Resigned
Bishops Tolleshunt Darcy Road, MaldonCM9 8LN
Secretary
Appointed 03 Mar 2005
Resigned 01 Mar 2012

ROYCE, John

Resigned
Beckingham Business Park, MaldonCM9 8LZ
Secretary
Appointed 01 Mar 2012
Resigned 30 Sept 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 03 Mar 2005
Resigned 03 Mar 2005

REAGAN, Stewart

Resigned
Beckingham Business Park, MaldonCM9 8LZ
Born January 1951
Director
Appointed 03 Mar 2005
Resigned 30 May 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 03 Mar 2005
Resigned 03 Mar 2005

Persons with significant control

4

1 Active
3 Ceased
Millgate, HuddersfieldHD1 4SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2025

Mr Colin Albert Rhodes

Ceased
Beckingham Business Park, MaldonCM9 8LZ
Born February 1954

Nature of Control

Significant influence or control as firm
Notified 01 Jan 2017
Ceased 01 Jan 2017

Stewart Reagan

Ceased
Beckingham Street, MaldonCM9 8LZ
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 May 2025

Mr Colin Albert Rhodes

Ceased
Beckingham Street, MaldonCM9 8LZ
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 May 2025
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
9 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
9 June 2025
MAMA
Resolution
9 June 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
6 June 2025
CC04CC04
Resolution
4 June 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
13 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 October 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
5 July 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 March 2012
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
2 March 2012
AA01Change of Accounting Reference Date
Legacy
1 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Dormant
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Dormant
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 March 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 April 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
88(2)R88(2)R
Incorporation Company
3 March 2005
NEWINCIncorporation