Background WavePink WaveYellow Wave

THE SURREY CRICKET BOARD (06010693)

THE SURREY CRICKET BOARD (06010693) is an active UK company. incorporated on 27 November 2006. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE SURREY CRICKET BOARD has been registered for 19 years. Current directors include HARINATH, Arun, HOLDER, Dunstan Godfrey, KEATON, Sean Patrick and 7 others.

Company Number
06010693
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 November 2006
Age
19 years
Address
The Oval, London, SE11 5SS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
HARINATH, Arun, HOLDER, Dunstan Godfrey, KEATON, Sean Patrick, KENT, Sophia Aemilia Alison, LYDEN-COWAN, Crispin Henry, MARMOL, Carol Potter, MARTYN, Nigel Wilson, MCALLISTER, Douglas Peter, PIERCE, Laura Maria Bettine, WALKER, Louise Rachel
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SURREY CRICKET BOARD

THE SURREY CRICKET BOARD is an active company incorporated on 27 November 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.. THE SURREY CRICKET BOARD was registered 19 years ago.(SIC: 93199)

Status

active

Active since 19 years ago

Company No

06010693

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 27 November 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

The Oval Kennington London, SE11 5SS,

Timeline

52 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 10
Director Joined
Mar 11
Director Joined
May 12
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Nov 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Mar 23
Director Left
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
New Owner
Dec 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jun 25
Director Left
Nov 25
Owner Exit
Mar 26
0
Funding
48
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

LANE, Andrew John

Active
Vernon Road, LondonSW14 8NU
Secretary
Appointed 01 Nov 2008

HARINATH, Arun

Active
The Oval, LondonSE11 5SS
Born March 1987
Director
Appointed 14 Sept 2020

HOLDER, Dunstan Godfrey

Active
The Oval, LondonSE11 5SS
Born February 1951
Director
Appointed 18 Jul 2022

KEATON, Sean Patrick

Active
The Oval, LondonSE11 5SS
Born September 1971
Director
Appointed 19 Nov 2018

KENT, Sophia Aemilia Alison

Active
Brookfield Park, LondonNW5 1ER
Born October 1972
Director
Appointed 20 Nov 2017

LYDEN-COWAN, Crispin Henry

Active
The Oval, LondonSE11 5SS
Born January 1961
Director
Appointed 18 Nov 2019

MARMOL, Carol Potter

Active
The Oval, LondonSE11 5SS
Born March 1955
Director
Appointed 24 Nov 2023

MARTYN, Nigel Wilson

Active
The Oval, LondonSE11 5SS
Born June 1960
Director
Appointed 18 Nov 2019

MCALLISTER, Douglas Peter

Active
Clapham Common North Side, LondonSW4 0AA
Born September 1974
Director
Appointed 09 Dec 2024

PIERCE, Laura Maria Bettine

Active
The Oval, LondonSE11 5SS
Born February 1987
Director
Appointed 22 Nov 2021

WALKER, Louise Rachel

Active
Cheviot Road, SandhurstGU47 8NG
Born August 1972
Director
Appointed 09 Dec 2024

ROISSETTER, Nigel Anthony

Resigned
2 Chesilton Crescent, FleetGU52 6NZ
Secretary
Appointed 27 Nov 2006
Resigned 28 Apr 2008

ANSTEY, Richard Andrew Gray

Resigned
178 Manor Drive North, Worcester ParkKT4 7RU
Born November 1942
Director
Appointed 27 Nov 2006
Resigned 26 Nov 2009

ARNULL, Jeremy Paul

Resigned
8 Danses Close, GuildfordGU4 7EE
Born July 1947
Director
Appointed 30 May 2008
Resigned 26 Nov 2009

BARFORD, Michael Thomas

Resigned
Byfield Cottage, Walton On ThamesKT12 1JU
Born June 1950
Director
Appointed 27 Nov 2006
Resigned 20 Nov 2017

BECKLES, Rawle Emerson

Resigned
The Oval, LondonSE11 5SS
Born August 1964
Director
Appointed 18 Jul 2022
Resigned 03 Nov 2025

BEDFORD, Paul, Mr.

Resigned
16 Pavilion House, BeckenhamBR3 1DS
Born April 1961
Director
Appointed 27 Nov 2006
Resigned 20 Nov 2017

BEESTON, Robin Arnold

Resigned
182 Sandcross Lane, ReigateRH2 8HQ
Born March 1938
Director
Appointed 27 Nov 2006
Resigned 26 Nov 2009

COTTIS, Ann Doreen

Resigned
The Oval, LondonSE11 5SS
Born December 1954
Director
Appointed 24 Nov 2014
Resigned 24 Nov 2023

DONOVAN, Lucy Vivienne

Resigned
The Oval, LondonSE11 5SS
Born September 1963
Director
Appointed 24 Nov 2014
Resigned 19 Nov 2019

DYSON, Simon

Resigned
Kings Road, LondonSW19 8QW
Born February 1948
Director
Appointed 20 Nov 2013
Resigned 24 Nov 2023

EDWARDS, Michael John

Resigned
1a York Road, South CroydonCR2 8NR
Born March 1940
Director
Appointed 30 May 2008
Resigned 26 Nov 2009

FOWLER, Maurice Anthony

Resigned
3 Albany Reach, Thames DittonKT7 0QH
Born July 1937
Director
Appointed 30 May 2008
Resigned 26 Nov 2009

GILL, David

Resigned
Glorney Mead, FarnhamGU9 9NL
Born September 1954
Director
Appointed 20 Nov 2013
Resigned 28 Nov 2022

HARMAN, Roger

Resigned
56 Ambleside Avenue, Walton On ThamesKT12 3LW
Born December 1941
Director
Appointed 27 Nov 2006
Resigned 13 Feb 2014

KINGSMILL, David Frederick

Resigned
The Oval, LondonSE11 5SS
Born August 1950
Director
Appointed 10 Jan 2011
Resigned 09 Sept 2019

KINGSMILL, David Frederick

Resigned
Southernhay, GodalmingGU7 1SE
Born August 1950
Director
Appointed 27 Nov 2006
Resigned 26 Nov 2009

LAUDY, Richard

Resigned
The Oval, LondonSE11 5SS
Born September 1961
Director
Appointed 18 Jan 2012
Resigned 23 Nov 2020

LEWENDON, Emma Jane

Resigned
The Oval, LondonSE11 5SS
Born August 1968
Director
Appointed 28 Jan 2019
Resigned 12 May 2025

MACDONALD, Stephen Dominic Francis

Resigned
Vicarage Close, TadworthKT20 6QF
Born December 1955
Director
Appointed 26 Nov 2009
Resigned 23 Nov 2020

NEWTON, Derek Henry

Resigned
Pantiles Meadway, LeatherheadKT22 0LZ
Born March 1933
Director
Appointed 30 May 2008
Resigned 26 Nov 2009

O'HARA, Julie

Resigned
The Oval, LondonSE11 5SS
Born July 1961
Director
Appointed 24 Nov 2014
Resigned 23 Nov 2020

PANNELL, Anthony Roger

Resigned
Mill House, FakenhamNR21 0AH
Born May 1933
Director
Appointed 27 Nov 2006
Resigned 26 Nov 2009

PICKARD, Michael, Sir

Resigned
Tot Hill, HeadleyKT18 6PU
Born July 1932
Director
Appointed 30 May 2008
Resigned 24 Nov 2014

QURESHI, Babar Ali

Resigned
The Oval, LondonSE11 5SS
Born December 1963
Director
Appointed 20 Nov 2013
Resigned 09 Dec 2024

Persons with significant control

2

0 Active
2 Ceased

Mrs Carol Potter Marmol

Ceased
The Oval, LondonSE11 5SS
Born March 1955

Nature of Control

Significant influence or control
Notified 24 Nov 2023
Ceased 03 Mar 2026

Mr Simon Dyson

Ceased
The Oval, LondonSE11 5SS
Born February 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Nov 2023
Fundings
Financials
Latest Activities

Filing History

118

Notification Of A Person With Significant Control Statement
3 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
9 December 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 December 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Second Filing Of Director Appointment With Name
19 December 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
19 December 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Memorandum Articles
11 December 2017
MAMA
Resolution
11 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2015
AR01AR01
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Change Account Reference Date Company Current Shortened
31 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2011
AR01AR01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Change Person Secretary Company With Change Date
15 December 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
363aAnnual Return
Legacy
6 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 September 2008
AAAnnual Accounts
Resolution
3 July 2008
RESOLUTIONSResolutions
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
363aAnnual Return
Incorporation Company
27 November 2006
NEWINCIncorporation