Background WavePink WaveYellow Wave

SERIOUS SPORT GROUP LIMITED (05619229)

SERIOUS SPORT GROUP LIMITED (05619229) is an active UK company. incorporated on 10 November 2005. with registered office in Bury St Edmunds. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. SERIOUS SPORT GROUP LIMITED has been registered for 20 years. Current directors include RIDER, Neil David, RUSSELL, Christopher John.

Company Number
05619229
Status
active
Type
ltd
Incorporated
10 November 2005
Age
20 years
Address
Gascoyne House Moseleys Farm Business Centre, Bury St Edmunds, IP28 6JY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
RIDER, Neil David, RUSSELL, Christopher John
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERIOUS SPORT GROUP LIMITED

SERIOUS SPORT GROUP LIMITED is an active company incorporated on 10 November 2005 with the registered office located in Bury St Edmunds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. SERIOUS SPORT GROUP LIMITED was registered 20 years ago.(SIC: 47710)

Status

active

Active since 20 years ago

Company No

05619229

LTD Company

Age

20 Years

Incorporated 10 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

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

Gascoyne House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds, IP28 6JY,

Previous Addresses

15 Whiting Street Bury St Edmunds Suffolk IP33 1NX
From: 10 November 2005To: 24 December 2020
Timeline

11 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Funding Round
Dec 10
Funding Round
Jul 13
Director Joined
Jul 13
Loan Secured
Dec 14
Share Issue
Jan 15
Funding Round
Jan 15
Share Buyback
Jan 17
Funding Round
Mar 17
Capital Reduction
Nov 24
Share Buyback
Nov 24
8
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

RIDER, Deborah Kay

Active
NewburyRG14 6RT
Secretary
Appointed 10 Nov 2005

RIDER, Neil David

Active
NewburyRG14 6RT
Born February 1978
Director
Appointed 10 Nov 2005

RUSSELL, Christopher John

Active
Cockshott Lane, PetersfieldGU32 1BB
Born July 1971
Director
Appointed 24 Jun 2013

Persons with significant control

1

Mr Neil David Rider

Active
NewburyRG14 6RT
Born February 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
25 November 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 November 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 November 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Capital Return Purchase Own Shares
30 January 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Capital Allotment Shares
23 January 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 January 2015
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
30 December 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Statement Of Companys Objects
9 July 2013
CC04CC04
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Resolution
9 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Capital Allotment Shares
6 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
6 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Dormant
14 September 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
11 November 2008
288cChange of Particulars
Legacy
11 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
22 September 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
23 October 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
4 April 2007
AAAnnual Accounts
Legacy
12 January 2007
363sAnnual Return (shuttle)
Incorporation Company
10 November 2005
NEWINCIncorporation