Background WavePink WaveYellow Wave

LONDON YOUTH ROWING LIMITED (06243293)

LONDON YOUTH ROWING LIMITED (06243293) is an active UK company. incorporated on 10 May 2007. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. LONDON YOUTH ROWING LIMITED has been registered for 18 years. Current directors include BURRUN, Akash, HOSKING, Sophie Hannah Marguerite, JOHNSON, Avril and 7 others.

Company Number
06243293
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 May 2007
Age
18 years
Address
Royal Docks Watersports Centre, London, E16 2QT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BURRUN, Akash, HOSKING, Sophie Hannah Marguerite, JOHNSON, Avril, MANSOOR, Umer, MITCHELL, Andrew Harold, MORRIS, Karen Anne, PICKUP, Ian Jeffrey, Dr, ROBINSON, Sarah Anastasia, SAGE, John George Patrick, SIKOROWSKA, Marianna
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON YOUTH ROWING LIMITED

LONDON YOUTH ROWING LIMITED is an active company incorporated on 10 May 2007 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. LONDON YOUTH ROWING LIMITED was registered 18 years ago.(SIC: 93120)

Status

active

Active since 18 years ago

Company No

06243293

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 10 May 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Royal Docks Watersports Centre 1012 Dockside Road London, E16 2QT,

Previous Addresses

Royal Docks Adventure 1012 Dockside Road London E16 2QT England
From: 13 July 2022To: 26 June 2025
Craven House 16 Northumberland Avenue London WC2N 5AP
From: 22 December 2011To: 13 July 2022
14 Heron Quay London E14 4JB United Kingdom
From: 6 October 2010To: 22 December 2011
47-49 Pitfield Street London N1 6DA
From: 10 March 2010To: 6 October 2010
London Regatta Centre Dockside Road London E16 2QT
From: 10 May 2007To: 10 March 2010
Timeline

42 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Director Left
Mar 10
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Nov 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Dec 12
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Mar 14
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Jan 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jun 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Dec 24
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

GRAY, Victoria Claire

Active
1012 Dockside Road, LondonE16 2QT
Secretary
Appointed 26 Nov 2024

BURRUN, Akash

Active
1012 Dockside Road, LondonE16 2QT
Born December 1991
Director
Appointed 16 Oct 2020

HOSKING, Sophie Hannah Marguerite

Active
1012 Dockside Road, LondonE16 2QT
Born January 1986
Director
Appointed 26 Jun 2018

JOHNSON, Avril

Active
1012 Dockside Road, LondonE16 2QT
Born April 1979
Director
Appointed 14 Oct 2022

MANSOOR, Umer

Active
1012 Dockside Road, LondonE16 2QT
Born August 1984
Director
Appointed 14 Oct 2022

MITCHELL, Andrew Harold

Active
1012 Dockside Road, LondonE16 2QT
Born August 1960
Director
Appointed 27 Sept 2024

MORRIS, Karen Anne

Active
1012 Dockside Road, LondonE16 2QT
Born June 1969
Director
Appointed 24 Sept 2019

PICKUP, Ian Jeffrey, Dr

Active
1012 Dockside Road, LondonE16 2QT
Born June 1969
Director
Appointed 16 Oct 2020

ROBINSON, Sarah Anastasia

Active
1012 Dockside Road, LondonE16 2QT
Born October 1971
Director
Appointed 24 Sept 2019

SAGE, John George Patrick

Active
1012 Dockside Road, LondonE16 2QT
Born July 1968
Director
Appointed 16 Jun 2020

SIKOROWSKA, Marianna

Active
1012 Dockside Road, LondonE16 2QT
Born April 1985
Director
Appointed 14 Oct 2022

ALLEN, Jane

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Secretary
Appointed 27 Jul 2015
Resigned 05 Jul 2016

BADOWSKI, Fred

Resigned
Flat 57, LondonE1W 3TX
Secretary
Appointed 10 May 2007
Resigned 13 Dec 2007

EJSMOND, Sophie Elizabeth

Resigned
64 Netherwood Road, LondonW14 0BG
Secretary
Appointed 13 Dec 2007
Resigned 06 Dec 2010

JACOBS, Howard Robert

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Secretary
Appointed 06 Dec 2010
Resigned 16 Sept 2013

KINSELLA, John Desmond

Resigned
Genoa Avenue, LondonSW15 6DY
Secretary
Appointed 05 Jul 2016
Resigned 18 Jul 2018

TINNION, David Nicholas

Resigned
Dockside Road, LondonE16 2QT
Secretary
Appointed 19 Jul 2018
Resigned 27 Sept 2024

VERGOT HOLLE, Denise Michele

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Secretary
Appointed 16 Sept 2013
Resigned 11 Feb 2015

ALLEN, Kate Elizabeth

Resigned
East Sheen Avenue, LondonSW14 8AS
Born November 1971
Director
Appointed 16 Apr 2012
Resigned 10 Feb 2016

BAKER, Nicholas John

Resigned
1012 Dockside Road, LondonE16 2QT
Born July 1988
Director
Appointed 24 Sept 2019
Resigned 04 Dec 2024

BROWNE, David Alan

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born January 1958
Director
Appointed 07 Nov 2011
Resigned 10 Apr 2018

BROWNE, David Alan

Resigned
Flat 5, LondonSW4 0AA
Born January 1958
Director
Appointed 10 May 2007
Resigned 15 Feb 2008

DOWNING, James Bedford

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born April 1954
Director
Appointed 10 May 2007
Resigned 10 Apr 2018

EDMONDSON, Iain David

Resigned
1012 Dockside Road, LondonE16 2QT
Born November 1969
Director
Appointed 26 Jan 2016
Resigned 27 Sept 2024

GRAINGER, Katherine Jane, Dame

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born November 1975
Director
Appointed 06 Dec 2010
Resigned 23 May 2017

GRAINGER, Katherine

Resigned
Sport England Bisham Abbey, MarlowSL7 1RT
Born November 1975
Director
Appointed 10 May 2007
Resigned 14 Feb 2008

GRUSSING, Jonathan Paul

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born August 1963
Director
Appointed 16 Apr 2012
Resigned 16 Oct 2020

JACOBS, Howard Robert

Resigned
College Road, LondonSE21 7HW
Born October 1952
Director
Appointed 05 Jun 2010
Resigned 06 Nov 2013

KINSELLA, John Desmond

Resigned
1012 Dockside Road, LondonE16 2QT
Born July 1962
Director
Appointed 06 Nov 2013
Resigned 14 Oct 2022

LAWS, Alan Leslie

Resigned
Nalon Old Fen Lane, LincolnLN4 4XD
Born October 1946
Director
Appointed 09 May 2008
Resigned 05 Mar 2010

LAWS, Alan Leslie

Resigned
Nalon Old Fen Lane, LincolnLN4 4XD
Born October 1946
Director
Appointed 10 May 2007
Resigned 15 Feb 2008

NAPP, Rosemary Elizabeth

Resigned
59 Stoke Fields, GuildfordGU1 4LT
Born January 1947
Director
Appointed 10 May 2007
Resigned 13 Dec 2007

NOWAK, Maria Krystyna

Resigned
1012 Dockside Road, LondonE16 2QT
Born March 1955
Director
Appointed 06 Nov 2013
Resigned 14 Oct 2022

SERMON, Thomas Richard

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born February 1947
Director
Appointed 23 May 2009
Resigned 23 May 2017

SERMON, Thomas Richard

Resigned
Friars Well, BanburyOX17 3BG
Born February 1947
Director
Appointed 10 May 2007
Resigned 15 Feb 2008
Fundings
Financials
Latest Activities

Filing History

123

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
19 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
22 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Memorandum Articles
6 November 2020
MAMA
Resolution
6 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 January 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2016
AR01AR01
Change Person Director Company With Change Date
31 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 October 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
23 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2014
AR01AR01
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Director Company With Name
21 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
8 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2012
AR01AR01
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 February 2011
TM02Termination of Secretary
Resolution
23 December 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Legacy
2 June 2009
363aAnnual Return
Legacy
8 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
11 September 2008
225Change of Accounting Reference Date
Legacy
5 June 2008
363aAnnual Return
Legacy
23 May 2008
288aAppointment of Director or Secretary
Memorandum Articles
26 February 2008
MEM/ARTSMEM/ARTS
Resolution
26 February 2008
RESOLUTIONSResolutions
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
28 December 2007
288bResignation of Director or Secretary
Incorporation Company
10 May 2007
NEWINCIncorporation