Background WavePink WaveYellow Wave

TGI SPORT VIRTUAL LIMITED (07517715)

TGI SPORT VIRTUAL LIMITED (07517715) is an active UK company. incorporated on 4 February 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TGI SPORT VIRTUAL LIMITED has been registered for 15 years. Current directors include JOLLY, Martin, RUSHTON, James David.

Company Number
07517715
Status
active
Type
ltd
Incorporated
4 February 2011
Age
15 years
Address
Office 310 12 Hammersmith Grove, London, W6 7AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JOLLY, Martin, RUSHTON, James David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TGI SPORT VIRTUAL LIMITED

TGI SPORT VIRTUAL LIMITED is an active company incorporated on 4 February 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TGI SPORT VIRTUAL LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07517715

LTD Company

Age

15 Years

Incorporated 4 February 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

SUPPONOR LIMITED
From: 4 February 2011To: 27 November 2024
Contact
Address

Office 310 12 Hammersmith Grove London, W6 7AP,

Previous Addresses

Office 415 26-28 Hammersmith Grove London W6 7BA United Kingdom
From: 6 June 2022To: 2 January 2024
1 Lyric Square Office 9.04 London W6 0NB England
From: 25 November 2019To: 6 June 2022
12 Hammersmith Grove Suite 3125 London W6 7AP England
From: 3 January 2018To: 25 November 2019
Unit 8 Victoria Industrial Estate Victoria Road London W3 6UU
From: 20 February 2014To: 3 January 2018
10 Orange Street London WC2H 7DQ United Kingdom
From: 4 February 2011To: 20 February 2014
Timeline

32 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
May 14
Director Left
May 14
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Mar 16
Director Left
Mar 16
Loan Secured
Oct 16
Loan Secured
Jan 18
Director Joined
Oct 18
Owner Exit
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
May 21
Owner Exit
Mar 23
Director Joined
Jan 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Loan Cleared
Sept 24
Loan Cleared
Oct 24
Loan Secured
Nov 24
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

JOLLY, Martin

Active
510 Church Street, Cremorne
Born April 1963
Director
Appointed 01 Aug 2024

RUSHTON, James David

Active
Henrietta Street, LondonWC2E 8PT
Born September 1978
Director
Appointed 23 Jan 2026

BUCKLEY, Christopher

Resigned
Victoria Industrial Estate, LondonW3 6UU
Born September 1961
Director
Appointed 01 Jan 2012
Resigned 30 Apr 2014

BUCKLEY, Ian Robert William

Resigned
Henrietta Street, LondonWC2E 8PT
Born March 1973
Director
Appointed 01 Aug 2024
Resigned 31 Jan 2026

CHARLTON, Nicholas John

Resigned
Carpenters Wood Drive, ChorleywoodWD3 5RP
Born October 1971
Director
Appointed 04 Feb 2011
Resigned 31 Jul 2012

CREAN, Maurice Andrew

Resigned
12 Hammersmith Grove, LondonW6 7AP
Born February 1965
Director
Appointed 26 Oct 2018
Resigned 01 Aug 2024

GAMBRELL, James Bruton

Resigned
12 Hammersmith Grove, LondonW6 7AP
Born December 1959
Director
Appointed 28 Jan 2016
Resigned 01 Aug 2024

GREEN, Simon Antony

Resigned
12 Hammersmith Grove, LondonW6 7AP
Born November 1964
Director
Appointed 02 Jan 2024
Resigned 01 Aug 2024

HALL, Roger Graeme

Resigned
Victoria Industrial Estate, LondonW3 6UU
Born May 1967
Director
Appointed 06 May 2014
Resigned 31 Dec 2015

MEREN, Jan Tore, Mr.

Resigned
Orange Street, LondonWC2H 7DQ
Born July 1966
Director
Appointed 01 Jan 2012
Resigned 10 Sept 2013

STEPHENSON, Colman Peirse

Resigned
St Thomas's Road, LondonN4 2QJ
Born February 1971
Director
Appointed 12 Sept 2012
Resigned 17 Mar 2016

WHEELER, Matthew Benjamin Harold

Resigned
Victoria Industrial Estate, LondonW3 6UU
Born August 1962
Director
Appointed 10 Sept 2013
Resigned 17 Mar 2016

Persons with significant control

3

1 Active
2 Ceased
12 Hammersmith Grove, LondonW6 7AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2023
Old Brompton Road, LondonSW7 3SS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Apr 2021
Ceased 01 Jan 2023

Supponor Oy (Finland)

Ceased
Kingly Court, Espoo02150

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Feb 2017
Ceased 15 Apr 2021
Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
4 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
27 November 2024
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
25 November 2024
MAMA
Resolution
18 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
27 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
22 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
15 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 March 2021
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
12 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Account Reference Date Company Current Extended
28 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts Amended With Made Up Date
25 February 2013
AAMDAAMD
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
20 September 2012
RP04RP04
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Termination Director Company
13 September 2012
TM01Termination of Director
Legacy
28 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
12 December 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Incorporation Company
4 February 2011
NEWINCIncorporation