Background WavePink WaveYellow Wave

PBV SPORTS LIMITED (05872469)

PBV SPORTS LIMITED (05872469) is an active UK company. incorporated on 11 July 2006. with registered office in 94 Pepys Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PBV SPORTS LIMITED has been registered for 19 years. Current directors include MIGHTY, Dwight Patrick.

Company Number
05872469
Status
active
Type
ltd
Incorporated
11 July 2006
Age
19 years
Address
94 Pepys Road, SE14 5SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MIGHTY, Dwight Patrick
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PBV SPORTS LIMITED

PBV SPORTS LIMITED is an active company incorporated on 11 July 2006 with the registered office located in 94 Pepys Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PBV SPORTS LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

05872469

LTD Company

Age

19 Years

Incorporated 11 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

MODWENNA SPORTS ADVISORS LIMITED
From: 29 August 2017To: 7 July 2025
MODWENNA LIMITED
From: 11 July 2006To: 29 August 2017
Contact
Address

94 Pepys Road London , SE14 5SD,

Timeline

3 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Jul 06
New Owner
Jan 18
Owner Exit
Mar 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MIGHTY, Deborah Ann

Active
94 Pepys Road, LondonSE14 5SD
Secretary
Appointed 24 Jul 2006

MIGHTY, Dwight Patrick

Active
94 Pepys Road, LondonSE14 5SD
Born October 1960
Director
Appointed 24 Jul 2006

PRICE, Charles Richard

Resigned
14 Hazledene Road, LondonW4 3JB
Secretary
Appointed 11 Jul 2006
Resigned 24 Jul 2006

BURDGE, Lizzie

Resigned
Top Floor Flat, LondonSW2 5QX
Born February 1982
Director
Appointed 11 Jul 2006
Resigned 11 Jul 2006

PRICE, Charles Richard

Resigned
14 Hazledene Road, LondonW4 3JB
Born January 1981
Director
Appointed 11 Jul 2006
Resigned 25 Jul 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Dwight Patrick Mighty

Ceased
94 Pepys RoadSE14 5SD
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2017
Ceased 07 Mar 2018

Mr Dwight Patrick Mighty

Active
94 Pepys RoadSE14 5SD
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
7 July 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
13 January 2018
AAAnnual Accounts
Resolution
29 August 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Change Sail Address Company With Old Address New Address
15 July 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Sail Address Company With Old Address
15 July 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Move Registers To Sail Company
14 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
17 January 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
26 September 2006
287Change of Registered Office
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Incorporation Company
11 July 2006
NEWINCIncorporation