Background WavePink WaveYellow Wave

TRIPLE S SPORTS AND ENTERTAINMENT GROUP LIMITED (06830136)

TRIPLE S SPORTS AND ENTERTAINMENT GROUP LIMITED (06830136) is an active UK company. incorporated on 25 February 2009. with registered office in Lymm. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. TRIPLE S SPORTS AND ENTERTAINMENT GROUP LIMITED has been registered for 17 years. Current directors include SHEPHERD, Bruce Stewart, SHEPHERD, Charles Henry, SHEPHERD, Kenneth Law and 1 others.

Company Number
06830136
Status
active
Type
ltd
Incorporated
25 February 2009
Age
17 years
Address
Great Oak Farm Offices, Lymm, WA13 0TF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
SHEPHERD, Bruce Stewart, SHEPHERD, Charles Henry, SHEPHERD, Kenneth Law, STRETFORD, Paul
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIPLE S SPORTS AND ENTERTAINMENT GROUP LIMITED

TRIPLE S SPORTS AND ENTERTAINMENT GROUP LIMITED is an active company incorporated on 25 February 2009 with the registered office located in Lymm. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. TRIPLE S SPORTS AND ENTERTAINMENT GROUP LIMITED was registered 17 years ago.(SIC: 93199)

Status

active

Active since 17 years ago

Company No

06830136

LTD Company

Age

17 Years

Incorporated 25 February 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

SYNERGY SPORTS AND ENTERTAINMENT GROUP LIMITED
From: 25 February 2009To: 21 May 2009
Contact
Address

Great Oak Farm Offices Mag Lane Lymm, WA13 0TF,

Previous Addresses

Westgate House Faverdale Darlington Co. Durham DL3 0PZ
From: 25 February 2009To: 8 July 2010
Timeline

6 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Feb 09
Funding Round
May 10
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Sept 20
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SHEPHERD, Bruce Stewart

Active
1 Rendle Road, Newcastle Upon TyneNE6 3NH
Born November 1946
Director
Appointed 23 Oct 2017

SHEPHERD, Charles Henry

Active
1 Rendle Road, Newcastle Upon TyneNE6 3NH
Born February 1976
Director
Appointed 23 Oct 2017

SHEPHERD, Kenneth Law

Active
Jesmond Park Mews, Newcastle Upon TyneNE7 7BA
Born June 1978
Director
Appointed 13 May 2009

STRETFORD, Paul

Active
Mag Lane, LymmWA13 0TF
Born June 1958
Director
Appointed 13 May 2009

ACI SECRETARIES LIMITED

Resigned
Holywell Row, LondonEC2A 4JB
Corporate secretary
Appointed 25 Feb 2009
Resigned 25 Feb 2009

ELSTOB, Karolyn

Resigned
Shearwater Avenue, DarlingtonDL1 1DQ
Born March 1973
Director
Appointed 25 Feb 2009
Resigned 13 May 2009

KING, John Anthony

Resigned
Deacons Way, HertfordshireSG5 2UF
Born February 1951
Director
Appointed 25 Feb 2009
Resigned 25 Feb 2009

SHEPHERD, William Frederick

Resigned
Sandy Croft, Newcastle Upon TyneNE7 7BU
Born October 1941
Director
Appointed 13 May 2009
Resigned 26 Sept 2017

WHARTON, James Stephen

Resigned
Yarm Road, EaglescliffeTS16 0JE
Born February 1984
Director
Appointed 25 Feb 2009
Resigned 13 May 2009

Persons with significant control

2

Mrs Gemma Stretford

Active
Mag Lane, LymmWA13 0TF
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
1 Rendle Road, Newcastle Upon TyneNE6 3NH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2023
AAAnnual Accounts
Auditors Resignation Company
10 March 2022
AUDAUD
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Small
13 May 2019
AAMDAAMD
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Small
15 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 July 2010
AD01Change of Registered Office Address
Resolution
20 May 2010
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Legacy
27 May 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
225Change of Accounting Reference Date
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Incorporation Company
25 February 2009
NEWINCIncorporation