Background WavePink WaveYellow Wave

PRO ATHLETE SUPPLEMENTATION LIMITED (05677303)

PRO ATHLETE SUPPLEMENTATION LIMITED (05677303) is an active UK company. incorporated on 17 January 2006. with registered office in Tredegar. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PRO ATHLETE SUPPLEMENTATION LIMITED has been registered for 20 years.

Company Number
05677303
Status
active
Type
ltd
Incorporated
17 January 2006
Age
20 years
Address
Unit 25 Heads Of The Valley Industrial Estate, Tredegar, NP22 5RL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRO ATHLETE SUPPLEMENTATION LIMITED

PRO ATHLETE SUPPLEMENTATION LIMITED is an active company incorporated on 17 January 2006 with the registered office located in Tredegar. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PRO ATHLETE SUPPLEMENTATION LIMITED was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05677303

LTD Company

Age

20 Years

Incorporated 17 January 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Unit 25 Heads Of The Valley Industrial Estate Rhymney Tredegar, NP22 5RL,

Previous Addresses

Unit 25 Heads of the Valley Industrial Estate Rhymeny Tredegar NP22 5RL Wales
From: 24 October 2018To: 22 March 2019
Unit 23 Heads of the Valley Industrial Estate Rhymney Blaenau Gwent NP22 5RL
From: 17 January 2006To: 24 October 2018
Timeline

11 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Mar 13
Loan Secured
Oct 13
Director Joined
Jul 21
Director Joined
Jul 21
Loan Cleared
Nov 21
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 November 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
13 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
6 August 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
6 August 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 August 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
24 November 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
24 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Statement Of Companys Objects
29 January 2015
CC04CC04
Resolution
29 January 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 January 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 January 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
1 April 2009
88(2)Return of Allotment of Shares
Legacy
6 March 2009
363aAnnual Return
Legacy
6 March 2009
288cChange of Particulars
Legacy
6 March 2009
287Change of Registered Office
Legacy
6 March 2009
288cChange of Particulars
Legacy
6 March 2009
288cChange of Particulars
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
88(2)Return of Allotment of Shares
Legacy
13 February 2009
88(2)Return of Allotment of Shares
Legacy
13 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
21 April 2008
287Change of Registered Office
Legacy
5 February 2008
363aAnnual Return
Legacy
5 February 2008
287Change of Registered Office
Legacy
5 February 2008
288cChange of Particulars
Legacy
5 February 2008
288cChange of Particulars
Legacy
21 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
14 June 2007
AAAnnual Accounts
Legacy
19 March 2007
287Change of Registered Office
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
15 May 2006
287Change of Registered Office
Legacy
22 March 2006
287Change of Registered Office
Legacy
7 February 2006
88(2)R88(2)R
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
287Change of Registered Office
Incorporation Company
17 January 2006
NEWINCIncorporation