Background WavePink WaveYellow Wave

GREAT BRITAIN TABLE TENNIS LIMITED (05930478)

GREAT BRITAIN TABLE TENNIS LIMITED (05930478) is an active UK company. incorporated on 11 September 2006. with registered office in Milton Keynes. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. GREAT BRITAIN TABLE TENNIS LIMITED has been registered for 19 years. Current directors include BRIEGAL, Susan Clare, MORGAN, Arnold, RODGERS, Owen and 4 others.

Company Number
05930478
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 September 2006
Age
19 years
Address
National Badminton Centre Bradwell Road, Milton Keynes, MK8 9LA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BRIEGAL, Susan Clare, MORGAN, Arnold, RODGERS, Owen, THORLEY, David, WALKER, Adam John, WRIGHT, Louise, YULE, Richard
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT BRITAIN TABLE TENNIS LIMITED

GREAT BRITAIN TABLE TENNIS LIMITED is an active company incorporated on 11 September 2006 with the registered office located in Milton Keynes. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. GREAT BRITAIN TABLE TENNIS LIMITED was registered 19 years ago.(SIC: 93199)

Status

active

Active since 19 years ago

Company No

05930478

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 11 September 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 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

BRITISH TABLE TENNIS FEDERATION LTD
From: 11 September 2006To: 8 August 2022
Contact
Address

National Badminton Centre Bradwell Road Loughton Lodge Milton Keynes, MK8 9LA,

Previous Addresses

Norfolk House 88 Saxon Gate West Milton Keynes MK9 2DL
From: 4 February 2015To: 20 December 2018
90 Broadway Letchworth Garden City Hertfordshire SG6 3PH
From: 4 December 2013To: 4 February 2015
Queensbury House Third Floor Havelock Road Hastings East Sussex TN34 1HF
From: 11 September 2006To: 4 December 2013
Timeline

40 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jan 18
Director Left
Sept 19
Director Left
Jan 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
May 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Apr 24
Director Left
Mar 25
Director Joined
Jan 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

BRIEGAL, Susan Clare

Active
Bradwell Road, Milton KeynesMK8 9LA
Born August 1962
Director
Appointed 06 Jan 2026

MORGAN, Arnold

Active
Bradwell Road, Milton KeynesMK8 9LA
Born May 1954
Director
Appointed 04 Oct 2023

RODGERS, Owen

Active
Bradwell Road, Milton KeynesMK8 9LA
Born October 1967
Director
Appointed 30 Aug 2022

THORLEY, David

Active
Bradwell Road, Milton KeynesMK8 9LA
Born October 1982
Director
Appointed 13 Jul 2022

WALKER, Adam John

Active
Bradwell Road, Milton KeynesMK8 9LA
Born April 1965
Director
Appointed 01 Dec 2022

WRIGHT, Louise

Active
Bradwell Road, Milton KeynesMK8 9LA
Born January 1979
Director
Appointed 01 Dec 2022

YULE, Richard

Active
Redheughs Rigg, EdinburghEH12 9DQ
Born October 1950
Director
Appointed 13 Jul 2022

MURDOCH, Valerie Joyce

Resigned
Harwood House, LetchworthSG6 3PH
Secretary
Appointed 11 Sept 2006
Resigned 18 Jan 2015

SUTCLIFFE, Sara Jane

Resigned
Bradwell Road, Milton KeynesMK8 9LA
Secretary
Appointed 18 Jan 2015
Resigned 07 Jan 2022

AVERY, Philip

Resigned
St Mary's Hill, Vale Of GlamorganCF35 5ED
Born March 1952
Director
Appointed 10 Jan 2016
Resigned 14 Dec 2016

AVERY, Philip

Resigned
High Wind, BridgendCF35 5ED
Born March 1952
Director
Appointed 11 Sept 2006
Resigned 18 Mar 2010

BHOGAL, Gurjit Singh, Dr

Resigned
Bradwell Road, Milton KeynesMK8 9LA
Born May 1982
Director
Appointed 01 Dec 2022
Resigned 30 Apr 2024

CARTER, Bernard John

Resigned
88 Saxon Gate West, Milton KeynesMK9 2DL
Born June 1939
Director
Appointed 14 Dec 2016
Resigned 04 Jan 2018

CARTER, Bernard John

Resigned
Trevalyn Way, WrexhamLL12 0EJ
Born June 1939
Director
Appointed 11 Feb 2012
Resigned 10 Jan 2016

CLARK, Martin Graham

Resigned
31 Rutherford Road, BromsgroveB60 3SA
Born June 1944
Director
Appointed 11 Sept 2006
Resigned 18 Jan 2015

DEATON, Sandra

Resigned
Bradwell Road, Milton KeynesMK8 9LA
Born September 1949
Director
Appointed 18 Jan 2015
Resigned 03 Nov 2023

DONALD, Nicholas Taylor

Resigned
Bradwell Road, Milton KeynesMK8 9LA
Born October 1961
Director
Appointed 03 Nov 2023
Resigned 19 Mar 2025

FRASER, John

Resigned
Bristol Road, ThornburyBS35 3JA
Born June 1958
Director
Appointed 01 May 2010
Resigned 11 Feb 2012

GRAHAM, Gilbert

Resigned
Bradwell Road, Milton KeynesMK8 9LA
Born April 1949
Director
Appointed 30 Aug 2022
Resigned 18 May 2023

GRAHAM, Gilbert

Resigned
39 Royal Lodge Road, BelfastBT8 7UL
Born April 1949
Director
Appointed 11 Sept 2006
Resigned 30 Apr 2010

GRIEW, Simon David

Resigned
Bradwell Road, Milton KeynesMK8 9LA
Born February 1965
Director
Appointed 30 Aug 2022
Resigned 01 Dec 2022

HUNTER, Patricia Ann

Resigned
Ballinderry Road, LisburnBT28 2NL
Born April 1950
Director
Appointed 09 May 2010
Resigned 01 Dec 2022

MCLERNON, Terence

Resigned
Carlibar Avenue, GlasgowG13 4AR
Born September 1958
Director
Appointed 29 Sept 2012
Resigned 13 Jul 2022

MURDOCH, Alexander Neve

Resigned
Harwood House 90 Broadway, LetchworthSG6 3PH
Born June 1944
Director
Appointed 11 Sept 2006
Resigned 18 Jan 2015

SUTCLIFFE, Sara Jane

Resigned
Bradwell Road, Milton KeynesMK8 9LA
Born March 1971
Director
Appointed 18 Jan 2015
Resigned 07 Jan 2022

THOMAS, Keith

Resigned
Bradwell Road, Milton KeynesMK8 9LA
Born August 1948
Director
Appointed 18 Jan 2015
Resigned 16 Aug 2019

WELCH, Stephen James

Resigned
First Lane, HessleHU13 9EU
Born May 1954
Director
Appointed 11 Sept 2006
Resigned 18 Jan 2015

WHITAKER, Jonathan Grant

Resigned
Dunkeld Road, PerthPH1 5RP
Born January 1955
Director
Appointed 11 Sept 2006
Resigned 29 Sept 2012
Fundings
Financials
Latest Activities

Filing History

101

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Memorandum Articles
11 August 2022
MAMA
Resolution
11 August 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 August 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 September 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2015
AR01AR01
Resolution
26 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 February 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
10 November 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 September 2013
AR01AR01
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2012
AR01AR01
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Memorandum Articles
3 May 2012
MEM/ARTSMEM/ARTS
Resolution
3 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2011
AR01AR01
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 September 2010
AR01AR01
Move Registers To Sail Company
14 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Memorandum Articles
21 January 2010
MEM/ARTSMEM/ARTS
Resolution
21 January 2010
RESOLUTIONSResolutions
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Legacy
8 August 2007
225Change of Accounting Reference Date
Incorporation Company
11 September 2006
NEWINCIncorporation