Background WavePink WaveYellow Wave

ESPORTA RACQUETS LIMITED (06754656)

ESPORTA RACQUETS LIMITED (06754656) is an active UK company. incorporated on 20 November 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ESPORTA RACQUETS LIMITED has been registered for 17 years.

Company Number
06754656
Status
active
Type
ltd
Incorporated
20 November 2008
Age
17 years
Address
26 Little Trinity Lane, London, EC4V 2AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESPORTA RACQUETS LIMITED

ESPORTA RACQUETS LIMITED is an active company incorporated on 20 November 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ESPORTA RACQUETS LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06754656

LTD Company

Age

17 Years

Incorporated 20 November 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

ESPORTA HEAD OFFICE LIMITED
From: 20 November 2008To: 17 June 2009
Contact
Address

26 Little Trinity Lane Mansion House London, EC4V 2AR,

Previous Addresses

One Fleet Place London EC4M 7WS England
From: 1 March 2021To: 8 July 2021
100 Aldersgate Street London EC1A 4LX
From: 24 June 2014To: 1 March 2021
Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL
From: 26 July 2011To: 24 June 2014
Trinity Court Molly Millar's Lane Wokingham Berkshire RG41 2PY
From: 20 November 2008To: 26 July 2011
Timeline

48 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Oct 09
Director Joined
Dec 09
Capital Update
Jul 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Mar 13
Director Joined
Mar 13
Loan Secured
Oct 14
Director Joined
Nov 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Mar 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Director Left
Nov 19
Director Joined
Dec 19
Loan Secured
May 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
May 22
Director Joined
May 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Loan Secured
Jul 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Sept 24
Director Left
Jan 25
Capital Update
Mar 25
Funding Round
Mar 25
Director Left
Nov 25
Director Joined
Nov 25
3
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

127

Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
10 March 2025
SH19Statement of Capital
Legacy
10 March 2025
SH20SH20
Legacy
10 March 2025
CAP-SSCAP-SS
Resolution
10 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Change To A Person With Significant Control
27 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Change To A Person With Significant Control
30 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 September 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
5 April 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Move Registers To Registered Office Company With New Address
7 September 2015
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Move Registers To Sail Company
8 May 2013
AD03Change of Location of Company Records
Change Sail Address Company
8 May 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Legacy
25 May 2012
MG01MG01
Legacy
6 October 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Appoint Person Secretary Company With Name
12 September 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Auditors Resignation Company
15 August 2011
AUDAUD
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Legacy
25 July 2011
MG01MG01
Resolution
22 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Termination Secretary Company With Name
2 August 2010
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
29 July 2010
SH19Statement of Capital
Legacy
29 July 2010
SH20SH20
Legacy
29 July 2010
CAP-SSCAP-SS
Resolution
29 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Legacy
16 September 2009
363aAnnual Return
Resolution
23 July 2009
RESOLUTIONSResolutions
Legacy
3 July 2009
288bResignation of Director or Secretary
Statement Of Affairs
1 July 2009
SASA
Legacy
1 July 2009
88(2)Return of Allotment of Shares
Resolution
1 July 2009
RESOLUTIONSResolutions
Legacy
1 July 2009
123Notice of Increase in Nominal Capital
Legacy
26 June 2009
395Particulars of Mortgage or Charge
Memorandum Articles
18 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 2009
225Change of Accounting Reference Date
Legacy
7 May 2009
288aAppointment of Director or Secretary
Incorporation Company
20 November 2008
NEWINCIncorporation