Background WavePink WaveYellow Wave

IN TOUCH SPORTS LIMITED (05877727)

IN TOUCH SPORTS LIMITED (05877727) is an active UK company. incorporated on 17 July 2006. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. IN TOUCH SPORTS LIMITED has been registered for 19 years. Current directors include PETERSEN, Etienne Yule.

Company Number
05877727
Status
active
Type
ltd
Incorporated
17 July 2006
Age
19 years
Address
21 Ambleside, London, SW19 6JY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
PETERSEN, Etienne Yule
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IN TOUCH SPORTS LIMITED

IN TOUCH SPORTS LIMITED is an active company incorporated on 17 July 2006 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. IN TOUCH SPORTS LIMITED was registered 19 years ago.(SIC: 93199)

Status

active

Active since 19 years ago

Company No

05877727

LTD Company

Age

19 Years

Incorporated 17 July 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

21 Ambleside Albert Drive London, SW19 6JY,

Previous Addresses

20 Leylands 2 Viewfield Road London SW18 1NF
From: 24 September 2012To: 28 March 2024
21 Ambleside Albert Drive London SW19 6JY United Kingdom
From: 20 July 2011To: 24 September 2012
21 Ambleside Albert Drive London SW19 6JY United Kingdom
From: 20 July 2011To: 20 July 2011
29 Ambleside, Albert Drive London SW19 6JY United Kingdom
From: 26 August 2010To: 20 July 2011
C/O James Adams 21 Ambleside Albert Drive Southfields, London SW19 6JY United Kingdom
From: 26 August 2010To: 26 August 2010
392 Upper Richmond Road West East Sheen London SW14 7JU
From: 17 July 2006To: 26 August 2010
Timeline

3 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PETERSEN, Etienne Yule

Active
Ambleside, LondonSW19 6JY
Born December 1977
Director
Appointed 13 Oct 2024

REEVES, Allan Anthony

Resigned
14 Ridge Avenue, LondonN21 2AJ
Secretary
Appointed 17 Jul 2006
Resigned 11 Jun 2008

ADAMS, James Andrew Stuart

Resigned
Ambleside, LondonSW19 6JY
Born October 1977
Director
Appointed 17 Jul 2006
Resigned 13 Oct 2024

Persons with significant control

1

Mr James Andrew Stuart Adams

Active
Ambleside, LondonSW19 6JY
Born October 1977

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

64

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Administrative Restoration Company
25 June 2021
RT01RT01
Gazette Dissolved Compulsory
6 April 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
12 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
17 October 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
7 May 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Gazette Filings Brought Up To Date
3 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Gazette Filings Brought Up To Date
3 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 August 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
24 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Gazette Notice Compulsary
17 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
10 August 2009
AAAnnual Accounts
Legacy
3 July 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 February 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Incorporation Company
17 July 2006
NEWINCIncorporation