Background WavePink WaveYellow Wave

RUSH SPORTS MARKETING LIMITED (07404760)

RUSH SPORTS MARKETING LIMITED (07404760) is an active UK company. incorporated on 12 October 2010. with registered office in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RUSH SPORTS MARKETING LIMITED has been registered for 15 years. Current directors include CREASEY, Katherine Juliet, ODELL, Jonathan Charles, POTTER, Thomas Jeffrey.

Company Number
07404760
Status
active
Type
ltd
Incorporated
12 October 2010
Age
15 years
Address
10a Bank Chambers, Henley-On-Thames, RG9 2AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CREASEY, Katherine Juliet, ODELL, Jonathan Charles, POTTER, Thomas Jeffrey
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSH SPORTS MARKETING LIMITED

RUSH SPORTS MARKETING LIMITED is an active company incorporated on 12 October 2010 with the registered office located in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RUSH SPORTS MARKETING LIMITED was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

07404760

LTD Company

Age

15 Years

Incorporated 12 October 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

10a Bank Chambers Hart Street Henley-On-Thames, RG9 2AU,

Previous Addresses

Northfield House 11 Northfield End Henley-on-Thames Oxfordshire RG9 2JG
From: 12 October 2010To: 19 October 2012
Timeline

9 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Aug 12
Director Joined
Aug 12
Director Left
Oct 17
Director Left
Oct 17
Director Left
Jun 19
Director Joined
Jun 19
Owner Exit
Sept 19
New Owner
Sept 19
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CREASEY, Katherine Juliet

Active
Bank Chambers, Henley-On-ThamesRG9 2AU
Born August 1976
Director
Appointed 11 Jun 2019

ODELL, Jonathan Charles

Active
Bank Chambers, Henley-On-ThamesRG9 2AU
Born May 1977
Director
Appointed 27 Jul 2012

POTTER, Thomas Jeffrey

Active
Bank Chambers, Henley-On-ThamesRG9 2AU
Born February 1977
Director
Appointed 12 Oct 2010

EALES, Darryl Charles

Resigned
Bank Chambers, Henley-On-ThamesRG9 2AU
Born October 1960
Director
Appointed 12 Oct 2010
Resigned 05 Jun 2019

JOHNSON, Paul Thomas

Resigned
Bank Chambers, Henley-On-ThamesRG9 2AU
Born May 1969
Director
Appointed 12 Oct 2010
Resigned 07 Apr 2017

SOLOMON, Peter Loris

Resigned
Bank Chambers, Henley-On-ThamesRG9 2AU
Born June 1959
Director
Appointed 12 Oct 2010
Resigned 07 Apr 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Thomas Jeffrey Potter

Active
Bank Chambers, Henley-On-ThamesRG9 2AU
Born February 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2017
4/F Bt Center, Aberdeen

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
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2021
AAAnnual Accounts
Accounts Amended With Made Up Date
18 November 2020
AAMDAAMD
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 September 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
8 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
3 August 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 August 2012
SH01Allotment of Shares
Resolution
3 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Change Account Reference Date Company Current Shortened
5 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
12 October 2010
NEWINCIncorporation