Background WavePink WaveYellow Wave

ESPORTA RACQUETS AND NON RACQUETS HOLDINGS LIMITED (06894052)

ESPORTA RACQUETS AND NON RACQUETS HOLDINGS LIMITED (06894052) is an active UK company. incorporated on 1 May 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ESPORTA RACQUETS AND NON RACQUETS HOLDINGS LIMITED has been registered for 16 years. Current directors include CHAMBERS, Elena.

Company Number
06894052
Status
active
Type
ltd
Incorporated
1 May 2009
Age
16 years
Address
26 Little Trinity Lane, London, EC4V 2AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHAMBERS, Elena
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESPORTA RACQUETS AND NON RACQUETS HOLDINGS LIMITED

ESPORTA RACQUETS AND NON RACQUETS HOLDINGS LIMITED is an active company incorporated on 1 May 2009 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 AND NON RACQUETS HOLDINGS LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06894052

LTD Company

Age

16 Years

Incorporated 1 May 2009

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 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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

BB SHELFCO 007 LIMITED
From: 1 May 2009To: 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: 27 July 2011To: 24 June 2014
Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY
From: 1 May 2009To: 27 July 2011
Timeline

48 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
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 Joined
Mar 13
Director Left
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
Funding Round
May 24
Capital Update
May 24
Director Left
Sept 24
Director Left
Jan 25
Director Left
Nov 25
Director Joined
Nov 25
3
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

KEVELIGHAN, Poppy

Active
Mansion House, LondonEC4V 2AR
Secretary
Appointed 12 Dec 2023

CHAMBERS, Elena

Active
Mansion House, LondonEC4V 2AR
Born December 1983
Director
Appointed 20 Oct 2025

ARCHIBALD, James

Resigned
Aldersgate Street, LondonEC1A 4LX
Secretary
Appointed 18 Jul 2011
Resigned 02 Sept 2020

KING, Nicholas Anthony

Resigned
Mansion House, LondonEC4V 2AR
Secretary
Appointed 01 Sept 2023
Resigned 12 Dec 2023

SCALES, Eugene Patrick

Resigned
Molly Millars Lane, WokinghamRG41 2PY
Secretary
Appointed 01 May 2009
Resigned 30 Jun 2010

WORTHINGTON, Hannah

Resigned
Mansion House, LondonEC4V 2AR
Secretary
Appointed 02 Sept 2020
Resigned 01 Sept 2023

ARMSTRONG, Malcolm Robert

Resigned
Mansion House, LondonEC4V 2AR
Born June 1978
Director
Appointed 21 Dec 2022
Resigned 30 Nov 2023

AYLMER, Ashley John

Resigned
Mansion House, LondonEC4V 2AR
Born November 1972
Director
Appointed 02 Dec 2019
Resigned 30 Apr 2022

BUCKNALL, Matthew William

Resigned
Mansion House, LondonEC4V 2AR
Born June 1960
Director
Appointed 18 Jul 2011
Resigned 29 Sept 2021

BURROWS, Mark Paul

Resigned
Aldersgate Street, LondonEC1A 4LX
Born December 1969
Director
Appointed 24 Nov 2014
Resigned 01 Dec 2015

CARTER, David Anthony Rowland

Resigned
Mansion House, LondonEC4V 2AR
Born February 1970
Director
Appointed 08 Aug 2016
Resigned 30 Nov 2022

CLELAND, Jonathan Bradley

Resigned
Molly Millars Lane, WokinghamRG41 2PY
Born December 1965
Director
Appointed 14 Dec 2009
Resigned 18 Jul 2011

COOK, Robert Barclay

Resigned
Aldersgate Street, LondonEC1A 4LX
Born January 1966
Director
Appointed 08 Aug 2016
Resigned 13 Nov 2019

DHODY, Jog

Resigned
Molly Millars Lane, WokinghamRG41 2PY
Born April 1978
Director
Appointed 01 May 2009
Resigned 18 Jul 2011

FIELD, Norman Mark

Resigned
North Fourth Street, Milton KeynesMK9 1HL
Born March 1970
Director
Appointed 18 Jul 2011
Resigned 27 Feb 2013

HARTLEY, Johanna Ruth

Resigned
Mansion House, LondonEC4V 2AR
Born March 1975
Director
Appointed 09 Dec 2015
Resigned 04 Oct 2021

HARTLEY, Johanna Ruth

Resigned
Aldersgate Street, LondonEC1A 4LX
Born March 1975
Director
Appointed 01 Dec 2015
Resigned 01 Dec 2015

KING, Nicholas Anthony

Resigned
Mansion House, LondonEC4V 2AR
Born May 1973
Director
Appointed 12 Dec 2023
Resigned 30 Aug 2024

LEATHERBARROW, David Jon

Resigned
Molly Millars Lane, WokinghamRG41 2PY
Born February 1969
Director
Appointed 01 May 2009
Resigned 18 Jul 2011

MERRICK, Matthew Graham

Resigned
Aldersgate Street, LondonEC1A 4LX
Born February 1978
Director
Appointed 18 Jul 2011
Resigned 02 Aug 2016

SCOBIE, Andrew Bryan

Resigned
Mansion House, LondonEC4V 2AR
Born October 1983
Director
Appointed 01 May 2022
Resigned 30 Nov 2023

SEGAL, Richard Lawrence

Resigned
Molly Millars Lane, WokinghamRG41 2PY
Born May 1963
Director
Appointed 14 Oct 2009
Resigned 18 Jul 2011

SOMMARUGA, Luca

Resigned
Corsico, Milan20094
Born June 1983
Director
Appointed 12 Dec 2023
Resigned 30 Nov 2024

TIMMS, Glenn Gordon

Resigned
8 Haywards Close, Henley On ThamesRG9 1UY
Born June 1961
Director
Appointed 01 May 2009
Resigned 18 Jun 2009

VALOTTA, Luca

Resigned
Mansion House, LondonEC4V 2AR
Born June 1970
Director
Appointed 21 Dec 2022
Resigned 21 Oct 2025

WOOLF, Paul Antony

Resigned
Aldersgate Street, LondonEC1A 4LX
Born December 1964
Director
Appointed 27 Feb 2013
Resigned 21 Feb 2017

Persons with significant control

1

Little Trinity Lane, LondonEC4V 2AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

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 Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
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 Updates
10 September 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 May 2024
SH19Statement of Capital
Legacy
24 May 2024
SH20SH20
Legacy
24 May 2024
CAP-SSCAP-SS
Resolution
24 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
23 May 2024
SH01Allotment of Shares
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
9 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 Dormant
24 September 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 Dormant
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 Dormant
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
1 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
30 January 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 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
Move Registers To Sail Company With New Address
8 September 2016
AD03Change of Location of Company Records
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 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
3 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
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Termination Director Company With Name
8 March 2013
TM01Termination 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
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
Appoint Person Secretary Company With Name
4 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
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
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Legacy
25 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Termination Secretary Company With Name
3 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
25 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 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
14 September 2009
363aAnnual Return
Legacy
21 August 2009
288bResignation of Director or Secretary
Resolution
23 July 2009
RESOLUTIONSResolutions
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
1 July 2009
225Change of Accounting Reference Date
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
Incorporation Company
1 May 2009
NEWINCIncorporation