Background WavePink WaveYellow Wave

SPORTS SUPPLEMENTS LTD (05654661)

SPORTS SUPPLEMENTS LTD (05654661) is an active UK company. incorporated on 14 December 2005. with registered office in Colchester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. SPORTS SUPPLEMENTS LTD has been registered for 20 years. Current directors include DAWES, Elliot James, EASTON, Robert James Campbell, ROSSITER, Adam.

Company Number
05654661
Status
active
Type
ltd
Incorporated
14 December 2005
Age
20 years
Address
Unit 1, Gunfleet Business Park, Colchester, CO4 9QX
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
DAWES, Elliot James, EASTON, Robert James Campbell, ROSSITER, Adam
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTS SUPPLEMENTS LTD

SPORTS SUPPLEMENTS LTD is an active company incorporated on 14 December 2005 with the registered office located in Colchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. SPORTS SUPPLEMENTS LTD was registered 20 years ago.(SIC: 47910)

Status

active

Active since 20 years ago

Company No

05654661

LTD Company

Age

20 Years

Incorporated 14 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

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

Unit 1, Gunfleet Business Park Brunel Way Colchester, CO4 9QX,

Previous Addresses

Unit 2 Easter Park, Axial Way Colchester CO4 5WY
From: 13 January 2011To: 20 March 2015
Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ
From: 14 December 2005To: 13 January 2011
Timeline

11 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Dec 05
Loan Secured
Apr 14
Share Issue
Apr 15
Director Joined
Nov 15
Funding Round
May 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Cleared
Mar 22
Share Issue
May 22
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ROSSITER, Adam

Active
Brunel Way, ColchesterCO4 9QX
Secretary
Appointed 19 Dec 2005

DAWES, Elliot James

Active
Brunel Way, ColchesterCO4 9QX
Born June 1982
Director
Appointed 19 Dec 2005

EASTON, Robert James Campbell

Active
Brunel Way, ColchesterCO4 9QX
Born March 1963
Director
Appointed 30 Sept 2015

ROSSITER, Adam

Active
Brunel Way, ColchesterCO4 9QX
Born May 1983
Director
Appointed 19 Dec 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 14 Dec 2005
Resigned 15 Dec 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 14 Dec 2005
Resigned 15 Dec 2005

Persons with significant control

2

Mr Adam James Rossiter

Active
Brunel Way, ColchesterCO4 9QX
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Elliot James Dawes

Active
Brunel Way, ColchesterCO4 9QX
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Memorandum Articles
10 May 2022
MAMA
Resolution
10 May 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 May 2022
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
26 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2019
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
2 August 2019
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
22 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
7 April 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 April 2015
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2011
AD01Change of Registered Office Address
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
20 June 2007
288cChange of Particulars
Legacy
18 June 2007
363sAnnual Return (shuttle)
Legacy
18 June 2007
288cChange of Particulars
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
20 July 2006
287Change of Registered Office
Legacy
18 January 2006
88(2)R88(2)R
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
287Change of Registered Office
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Incorporation Company
14 December 2005
NEWINCIncorporation