Background WavePink WaveYellow Wave

SPORT & PLAY LIMITED (05689254)

SPORT & PLAY LIMITED (05689254) is an active UK company. incorporated on 27 January 2006. with registered office in Uckfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. SPORT & PLAY LIMITED has been registered for 20 years. Current directors include CULLINGFORD, Mark, WESTBROOK, Julian Adam, Mr..

Company Number
05689254
Status
active
Type
ltd
Incorporated
27 January 2006
Age
20 years
Address
First Floor Offices, Nelson House, Uckfield, TN22 1PX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CULLINGFORD, Mark, WESTBROOK, Julian Adam, Mr.
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORT & PLAY LIMITED

SPORT & PLAY LIMITED is an active company incorporated on 27 January 2006 with the registered office located in Uckfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. SPORT & PLAY LIMITED was registered 20 years ago.(SIC: 93290)

Status

active

Active since 20 years ago

Company No

05689254

LTD Company

Age

20 Years

Incorporated 27 January 2006

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 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

First Floor Offices, Nelson House 122 - 126 High Street Uckfield, TN22 1PX,

Previous Addresses

Stone Cross Barn Lewes Road Laughton Lewes East Sussex BN8 6BN England
From: 11 August 2015To: 16 November 2023
The Cabin 14 Broyleside Cottages Ringmer Lewes East Sussex BN8 5NS
From: 3 March 2010To: 11 August 2015
Quarry House Mill Lane Uckfield East Sussex TN22 2AH United Kingdom
From: 27 January 2006To: 3 March 2010
Timeline

9 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Aug 10
Loan Secured
Jul 15
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Sept 18
Director Left
Apr 25
Capital Reduction
Apr 25
Share Buyback
Aug 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CULLINGFORD, Mark

Active
122 - 126 High Street, UckfieldTN22 1PX
Secretary
Appointed 27 Jan 2006

CULLINGFORD, Mark

Active
122 - 126 High Street, UckfieldTN22 1PX
Born January 1981
Director
Appointed 27 Jan 2006

WESTBROOK, Julian Adam, Mr.

Active
122 - 126 High Street, UckfieldTN22 1PX
Born April 1985
Director
Appointed 15 May 2016

VACHER, Christopher

Resigned
8 Kiln Close Ridgewood, UckfieldTN22 5SW
Born June 1963
Director
Appointed 27 Jan 2006
Resigned 25 May 2010

WOOD, Michael

Resigned
122 - 126 High Street, UckfieldTN22 1PX
Born August 1963
Director
Appointed 15 May 2016
Resigned 31 Mar 2025

Persons with significant control

1

Mr Mark Cullingford

Active
122 - 126 High Street, UckfieldTN22 1PX
Born January 1981

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

80

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
14 August 2025
SH03Return of Purchase of Own Shares
Resolution
6 May 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
1 May 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Resolution
29 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 April 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Resolution
23 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 September 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
27 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 June 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Person Secretary Company With Change Date
9 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
363aAnnual Return
Legacy
21 May 2009
190190
Legacy
21 May 2009
287Change of Registered Office
Legacy
21 May 2009
353353
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
21 July 2008
88(2)Return of Allotment of Shares
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
23 April 2007
287Change of Registered Office
Legacy
23 April 2007
288cChange of Particulars
Legacy
23 April 2007
190190
Legacy
23 April 2007
353353
Legacy
12 April 2007
288cChange of Particulars
Legacy
12 April 2007
287Change of Registered Office
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
225Change of Accounting Reference Date
Incorporation Company
27 January 2006
NEWINCIncorporation