Background WavePink WaveYellow Wave

SOUTH BRISTOL SPORTS CIC (05919240)

SOUTH BRISTOL SPORTS CIC (05919240) is an active UK company. incorporated on 30 August 2006. with registered office in Bristol. The company operates in the Education sector, engaged in sports and recreation education and 3 other business activities. SOUTH BRISTOL SPORTS CIC has been registered for 19 years. Current directors include LAYCOCK, John Steven, WEST, Lee Andrew.

Company Number
05919240
Status
active
Type
ltd
Incorporated
30 August 2006
Age
19 years
Address
South Bristol Sports Centre, Bristol, BS14 9EA
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
LAYCOCK, John Steven, WEST, Lee Andrew
SIC Codes
85510, 93110, 93120, 93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH BRISTOL SPORTS CIC

SOUTH BRISTOL SPORTS CIC is an active company incorporated on 30 August 2006 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in sports and recreation education and 3 other business activities. SOUTH BRISTOL SPORTS CIC was registered 19 years ago.(SIC: 85510, 93110, 93120, 93130)

Status

active

Active since 19 years ago

Company No

05919240

LTD Company

Age

19 Years

Incorporated 30 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

SOUTH BRISTOL SPORTS LIMITED
From: 12 December 2006To: 9 March 2016
VELOCITY 335 LIMITED
From: 30 August 2006To: 12 December 2006
Contact
Address

South Bristol Sports Centre West Town Lane Bristol, BS14 9EA,

Previous Addresses

West Town Lane Bristol BS4 5DQ
From: 20 October 2009To: 4 October 2016
, the City Academy, Russell Town Avenue, Bristol, BS5 9JH
From: 30 August 2006To: 20 October 2009
Timeline

16 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Oct 09
Director Left
Dec 15
Director Joined
Apr 16
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Mar 22
Director Left
Apr 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

LAYCOCK, John

Active
West Town Lane, BristolBS14 9EA
Secretary
Appointed 15 May 2019

LAYCOCK, John Steven

Active
West Town Lane, BristolBS14 9EA
Born November 1948
Director
Appointed 15 May 2019

WEST, Lee Andrew

Active
West Town Lane, BristolBS14 9EA
Born February 1982
Director
Appointed 21 Aug 2020

MARSHALL, William John

Resigned
13c Court Road, BristolBS15 9QB
Secretary
Appointed 04 Dec 2006
Resigned 15 May 2019

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Orchard Court, BristolBS1 5WS
Corporate secretary
Appointed 30 Aug 2006
Resigned 04 Dec 2006

FERRIS, Benjamin James

Resigned
Chamberlain Road, Weston-Super-MareBS24 7GJ
Born March 1979
Director
Appointed 01 Sept 2009
Resigned 31 Oct 2019

INNES, Michael David

Resigned
60 Pembroke Road, BristolBS8 3DX
Born September 1950
Director
Appointed 04 Dec 2006
Resigned 09 May 2019

LAYCOCK, John Steven

Resigned
Park House Farm, KeynshamBS31 2SG
Born November 1948
Director
Appointed 04 Dec 2006
Resigned 16 Nov 2015

MARSHALL, William John

Resigned
13c Court Road, BristolBS15 9QB
Born October 1952
Director
Appointed 04 Dec 2006
Resigned 09 May 2019

SAY, Carl

Resigned
West Town Lane, BristolBS14 9EA
Born July 1970
Director
Appointed 16 Dec 2020
Resigned 01 Mar 2022

SEXSTONE, Colin Leslie

Resigned
West Town Lane, BristolBS14 9EA
Born July 1948
Director
Appointed 16 Nov 2015
Resigned 09 May 2019

SKIPP, Paul James

Resigned
West Town Lane, BristolBS14 9EA
Born January 1978
Director
Appointed 16 Dec 2020
Resigned 04 Apr 2023

STOKES, Benjamin

Resigned
Eversly, ClevedonBS21 7SU
Born January 1970
Director
Appointed 04 Dec 2006
Resigned 01 May 2009

WILLIAMS, Colin James Nelson

Resigned
West Town Lane, BristolBS14 9EA
Born January 1943
Director
Appointed 09 May 2019
Resigned 21 Aug 2020

VELOCITY COMPANY (HOLDINGS) LIMITED

Resigned
Orchard Court, BristolBS1 5WS
Corporate nominee director
Appointed 30 Aug 2006
Resigned 04 Dec 2006

Persons with significant control

1

West Town Lane, BristolBS14 9EA

Nature of Control

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

Filing History

80

Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 October 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Statement Of Companys Objects
23 March 2016
CC04CC04
Change Of Name Community Interest Company
9 March 2016
CICCONCICCON
Certificate Change Of Name Company
9 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 March 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Move Registers To Sail Company
30 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
30 August 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Full
30 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Legacy
24 September 2009
363aAnnual Return
Legacy
24 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Legacy
5 September 2007
288cChange of Particulars
Legacy
13 March 2007
225Change of Accounting Reference Date
Legacy
29 December 2006
287Change of Registered Office
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Memorandum Articles
21 December 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 December 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 August 2006
NEWINCIncorporation