Background WavePink WaveYellow Wave

NSWE SPORTS LIMITED (05891280)

NSWE SPORTS LIMITED (05891280) is an active UK company. incorporated on 31 July 2006. with registered office in West Midlands. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NSWE SPORTS LIMITED has been registered for 19 years. Current directors include ANGELAKIS, Michael, EDENS, Wesley Robert, HALL, Chester and 3 others.

Company Number
05891280
Status
active
Type
ltd
Incorporated
31 July 2006
Age
19 years
Address
Villa Park, West Midlands, B6 6HE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANGELAKIS, Michael, EDENS, Wesley Robert, HALL, Chester, LEBADA, Bashir, SAWIRIS, Nassef, WATTERSON, Sarah Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSWE SPORTS LIMITED

NSWE SPORTS LIMITED is an active company incorporated on 31 July 2006 with the registered office located in West Midlands. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NSWE SPORTS LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05891280

LTD Company

Age

19 Years

Incorporated 31 July 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

Due today

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 June 2023 - 30 June 2024(14 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

RECON SPORTS LIMITED
From: 9 October 2017To: 9 October 2019
RECON ACQUISITIONS LIMITED
From: 13 July 2017To: 9 October 2017
REFORM ACQUISITIONS LIMITED
From: 3 August 2006To: 13 July 2017
REFORM AQUISITION LIMITED
From: 31 July 2006To: 3 August 2006
Contact
Address

Villa Park Birmingham West Midlands, B6 6HE,

Timeline

47 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Funding Round
Dec 09
Funding Round
Jan 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Funding Round
Jul 10
Funding Round
Dec 10
Funding Round
Jul 11
Funding Round
Jan 12
Funding Round
Dec 13
Director Left
Jul 14
Director Joined
Nov 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Loan Secured
Nov 16
Director Joined
Jul 18
Loan Cleared
Jul 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Sept 19
Loan Cleared
Sept 21
Director Left
Jun 23
Funding Round
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Funding Round
Sept 24
Funding Round
Oct 24
Loan Secured
Nov 24
Loan Secured
Apr 25
Loan Secured
Nov 25
12
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

SCHUURMANS, Bjorn

Active
Villa Park, West MidlandsB6 6HE
Secretary
Appointed 16 Apr 2024

ANGELAKIS, Michael

Active
Villa Park, West MidlandsB6 6HE
Born April 1964
Director
Appointed 12 Apr 2024

EDENS, Wesley Robert

Active
Villa Park, West MidlandsB6 6HE
Born October 1961
Director
Appointed 25 Jul 2018

HALL, Chester

Active
Villa Park, West MidlandsB6 6HE
Born March 1986
Director
Appointed 12 Apr 2024

LEBADA, Bashir

Active
Villa Park, West MidlandsB6 6HE
Born November 1983
Director
Appointed 12 Apr 2024

SAWIRIS, Nassef

Active
Villa Park, West MidlandsB6 6HE
Born January 1961
Director
Appointed 25 Jul 2018

WATTERSON, Sarah Louise

Active
Villa Park, West MidlandsB6 6HE
Born August 1987
Director
Appointed 12 Apr 2024

KEENAN, Michael

Resigned
76 Lou Groza Boulevard, Berea
Secretary
Appointed 31 Jul 2006
Resigned 18 Jan 2010

RUSSELL, Robin

Resigned
Villa Park, BirminghamB6 6HE
Secretary
Appointed 22 Mar 2010
Resigned 11 Feb 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Jul 2006
Resigned 31 Jul 2006

ANGELAKIS, Michael

Resigned
Villa Park, West MidlandsB6 6HE
Born November 1983
Director
Appointed 12 Apr 2024
Resigned 12 Apr 2024

BERNSTEIN, David Alan

Resigned
Villa Park, West MidlandsB6 6HE
Born May 1943
Director
Appointed 11 Mar 2016
Resigned 18 Apr 2016

FAULKNER, Paul John

Resigned
Villa Park, BirminghamB6 6HE
Born August 1978
Director
Appointed 22 Mar 2010
Resigned 18 Jul 2014

FOX, Tom

Resigned
Trinity Road, BirminghamB6 6HE
Born September 1963
Director
Appointed 05 Nov 2014
Resigned 17 Mar 2016

HOLLIS, Steven

Resigned
Villa Park, West MidlandsB6 6HE
Born December 1958
Director
Appointed 04 Feb 2016
Resigned 14 Jun 2016

KEENAN, Michael

Resigned
76 Lou Groza Boulevard, Berea
Born September 1967
Director
Appointed 31 Jul 2006
Resigned 18 Jan 2010

KING, Mervyn

Resigned
Villa Park, West MidlandsB6 6HE
Born March 1948
Director
Appointed 04 Feb 2016
Resigned 18 Apr 2016

KRULAK, Charles, General

Resigned
Villa Park, West MidlandsB6 6HE
Born March 1942
Director
Appointed 11 Mar 2016
Resigned 14 Jun 2016

LERNER, Randolph

Resigned
595 Madison Avenue, New York
Born February 1962
Director
Appointed 31 Jul 2006
Resigned 14 Jun 2016

MARTIN, Michael

Resigned
1088 Park Avenue, New York
Born January 1956
Director
Appointed 31 Jul 2006
Resigned 01 Jan 2009

PURSLOW, Christian Mark Cecil

Resigned
Villa Park, West MidlandsB6 6HE
Born December 1963
Director
Appointed 14 Sept 2018
Resigned 12 Jun 2023

RUSSELL, Robin

Resigned
Villa Park, BirminghamB6 6HE
Born May 1954
Director
Appointed 22 Mar 2010
Resigned 11 Feb 2016

XIA, Jian Tong

Resigned
Villa Park, West MidlandsB6 6HE
Born October 1974
Director
Appointed 14 Jun 2016
Resigned 02 Aug 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 Jul 2006
Resigned 31 Jul 2006

Persons with significant control

1

Trinity Road, BirminghamB6 6HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jun 2016
Fundings
Financials
Latest Activities

Filing History

140

Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
3 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Resolution
6 December 2024
RESOLUTIONSResolutions
Memorandum Articles
6 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Second Filing Capital Allotment Shares
20 November 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 November 2024
RP04SH01RP04SH01
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Capital Allotment Shares
5 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 April 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Accounts With Accounts Type Group
7 March 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 February 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Accounts With Accounts Type Group
22 April 2021
AAAnnual Accounts
Memorandum Articles
12 March 2021
MAMA
Resolution
12 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
14 October 2019
RESOLUTIONSResolutions
Resolution
9 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 July 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Accounts With Accounts Type Group
5 April 2018
AAAnnual Accounts
Resolution
9 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
9 October 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
13 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Capital Allotment Shares
23 June 2016
SH01Allotment of Shares
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Accounts With Accounts Type Group
8 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Group
5 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
4 March 2014
AAAnnual Accounts
Capital Allotment Shares
31 December 2013
SH01Allotment of Shares
Miscellaneous
20 December 2013
MISCMISC
Resolution
16 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Group
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Group
29 February 2012
AAAnnual Accounts
Capital Allotment Shares
17 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Capital Allotment Shares
6 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
24 February 2011
AAAnnual Accounts
Resolution
18 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date
26 August 2010
AR01AR01
Capital Allotment Shares
13 July 2010
SH01Allotment of Shares
Termination Secretary Company With Name
19 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
19 April 2010
AP03Appointment of Secretary
Legacy
31 March 2010
MG01MG01
Accounts With Accounts Type Group
4 March 2010
AAAnnual Accounts
Capital Allotment Shares
11 January 2010
SH01Allotment of Shares
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
25 March 2009
AAAnnual Accounts
Legacy
1 December 2008
88(2)Return of Allotment of Shares
Legacy
1 December 2008
123Notice of Increase in Nominal Capital
Resolution
1 December 2008
RESOLUTIONSResolutions
Legacy
29 August 2008
88(2)Return of Allotment of Shares
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Group
21 February 2008
AAAnnual Accounts
Legacy
11 January 2008
88(2)R88(2)R
Legacy
13 September 2007
363aAnnual Return
Legacy
3 September 2007
225Change of Accounting Reference Date
Legacy
22 August 2007
88(2)R88(2)R
Legacy
7 February 2007
88(2)R88(2)R
Legacy
7 February 2007
123Notice of Increase in Nominal Capital
Resolution
7 February 2007
RESOLUTIONSResolutions
Resolution
7 February 2007
RESOLUTIONSResolutions
Legacy
24 October 2006
88(2)R88(2)R
Legacy
24 October 2006
123Notice of Increase in Nominal Capital
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
24 October 2006
RESOLUTIONSResolutions
Legacy
11 October 2006
287Change of Registered Office
Legacy
30 August 2006
225Change of Accounting Reference Date
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Memorandum Articles
22 August 2006
MEM/ARTSMEM/ARTS
Resolution
22 August 2006
RESOLUTIONSResolutions
Memorandum Articles
16 August 2006
MEM/ARTSMEM/ARTS
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 August 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 July 2006
NEWINCIncorporation