Background WavePink WaveYellow Wave

SHARKS BASKETBALL LTD (07292806)

SHARKS BASKETBALL LTD (07292806) is an active UK company. incorporated on 23 June 2010. with registered office in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SHARKS BASKETBALL LTD has been registered for 15 years. Current directors include BACKOVIC, Sarah Frances, LYONS, Atiba, MATISCHEN, Yuri George and 1 others.

Company Number
07292806
Status
active
Type
ltd
Incorporated
23 June 2010
Age
15 years
Address
Park Community Arena Ltd, Sheffield, S9 3TL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BACKOVIC, Sarah Frances, LYONS, Atiba, MATISCHEN, Yuri George, MILLETTE, Vaughn
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARKS BASKETBALL LTD

SHARKS BASKETBALL LTD is an active company incorporated on 23 June 2010 with the registered office located in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SHARKS BASKETBALL LTD was registered 15 years ago.(SIC: 93120)

Status

active

Active since 15 years ago

Company No

07292806

LTD Company

Age

15 Years

Incorporated 23 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Park Community Arena Ltd Worksop Road Sheffield, S9 3TL,

Previous Addresses

4 Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH England
From: 18 July 2017To: 31 August 2023
4 Park Square Newton Chambers Road Chapeltown Sheffield South Yorkshire S36 2NE
From: 23 June 2010To: 18 July 2017
Timeline

18 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Mar 12
Director Left
Oct 12
Director Joined
Oct 13
Director Left
Feb 15
Director Joined
Jun 15
Loan Secured
Sept 19
Funding Round
May 24
Funding Round
May 24
Director Joined
Jun 24
Director Left
Jun 24
Loan Cleared
Jun 24
New Owner
Jun 24
Funding Round
Jun 24
Share Issue
Jun 24
4
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BACKOVIC, Sarah Frances

Active
Sheffield Olympic Legacy Park, SheffieldS9 3TL
Born October 1969
Director
Appointed 23 Jun 2010

LYONS, Atiba

Active
Thorncliffe Park Estate, Newton Chambers Road, SheffieldS35 2PH
Born August 1982
Director
Appointed 30 Jan 2015

MATISCHEN, Yuri George

Active
Park Square, SheffieldS36 2NE
Born November 1961
Director
Appointed 06 Sept 2011

MILLETTE, Vaughn

Active
Worksop Road, SheffieldS9 3TL
Born June 1977
Director
Appointed 20 Jun 2024

CHILD, Karen

Resigned
Worksop Road, SheffieldS9 3TL
Born August 1973
Director
Appointed 06 Nov 2012
Resigned 20 Jun 2024

LYONS, Atiba Jivo

Resigned
Park Square, SheffieldS36 2NE
Born July 1982
Director
Appointed 06 Sept 2011
Resigned 05 Oct 2012

SHORE, Stephen Andrew, Mr.

Resigned
Park Square, SheffieldS36 2NE
Born September 1961
Director
Appointed 23 Jun 2010
Resigned 18 Feb 2015

TIMMS, John Lee

Resigned
Park Square, SheffieldS36 2NE
Born November 1971
Director
Appointed 06 Sept 2011
Resigned 24 Feb 2012

Persons with significant control

1

Vaughn Millette

Active
Worksop Road, SheffieldS9 3TL
Born June 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Jun 2024
Fundings
Financials
Latest Activities

Filing History

61

Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Memorandum Articles
27 June 2024
MAMA
Resolution
27 June 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 June 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
26 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 June 2024
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
24 June 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 June 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
21 June 2024
MR04Satisfaction of Charge
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
26 June 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 February 2019
PSC08Cessation of Other Registrable Person PSC
Accounts Amended With Accounts Type Micro Entity
28 August 2018
AAMDAAMD
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
3 January 2014
RP04RP04
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2013
AAAnnual Accounts
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Incorporation Company
23 June 2010
NEWINCIncorporation