Background WavePink WaveYellow Wave

NEW BERMONDSEY SPORTS FOUNDATION LIMITED (07523847)

NEW BERMONDSEY SPORTS FOUNDATION LIMITED (07523847) is an active UK company. incorporated on 9 February 2011. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. NEW BERMONDSEY SPORTS FOUNDATION LIMITED has been registered for 15 years. Current directors include BUCKNALL, Steven, CRAIG, Paula, CURRAN, Jordana Soraya Fatima and 3 others.

Company Number
07523847
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 February 2011
Age
15 years
Address
Roof Top Guild House, London, SE15 1EP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BUCKNALL, Steven, CRAIG, Paula, CURRAN, Jordana Soraya Fatima, INVERDALE, John Ballantyne, JARVIS, Brendan Eugene, NORRIS, Steven John
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW BERMONDSEY SPORTS FOUNDATION LIMITED

NEW BERMONDSEY SPORTS FOUNDATION LIMITED is an active company incorporated on 9 February 2011 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. NEW BERMONDSEY SPORTS FOUNDATION LIMITED was registered 15 years ago.(SIC: 93110)

Status

active

Active since 15 years ago

Company No

07523847

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 9 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

SURREY CANAL SPORTS FOUNDATION LIMITED
From: 27 March 2012To: 8 November 2019
SURREY CANAL SPORTING FOUNDATION LIMITED
From: 9 February 2011To: 27 March 2012
Contact
Address

Roof Top Guild House Rollins Street London, SE15 1EP,

Previous Addresses

22 Bardsley Lane London SE10 9RF
From: 9 February 2011To: 6 February 2014
Timeline

15 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Mar 11
Director Left
Jul 11
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Left
Nov 12
Director Joined
Feb 13
Director Joined
Dec 13
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Apr 18
Director Joined
May 19
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

ANGELOVA, Martina

Active
Rollins Street, LondonSE15 1EP
Secretary
Appointed 12 Jul 2011

BUCKNALL, Steven

Active
Rollins Street, LondonSE15 1EP
Born March 1966
Director
Appointed 22 May 2019

CRAIG, Paula

Active
Rollins Street, LondonSE15 1EP
Born July 1963
Director
Appointed 23 Apr 2018

CURRAN, Jordana Soraya Fatima

Active
Rollins Street, LondonSE15 1EP
Born August 1983
Director
Appointed 09 Feb 2011

INVERDALE, John Ballantyne

Active
High Street, KingstonKT1 1EY
Born September 1957
Director
Appointed 03 Dec 2013

JARVIS, Brendan Eugene

Active
5 The North Colonnade, LondonE14 4BB
Born March 1956
Director
Appointed 22 Feb 2012

NORRIS, Steven John

Active
Rollins Street, LondonSE15 1EP
Born May 1945
Director
Appointed 22 Mar 2011

RENEWAL NEW BERMONDSEY TWO

Resigned
Bardsley Lane, LondonSE10 9RF
Corporate secretary
Appointed 09 Feb 2011
Resigned 12 Jul 2011

BULLOCK, Stephen Michael, Sir

Resigned
Lewisham Town Hall, CatfordSE6 4RU
Born June 1953
Director
Appointed 03 Dec 2012
Resigned 09 Feb 2017

GREY-THOMPSON, Tanni Carys Davina, Baroness

Resigned
Rollins Street, LondonSE15 1EP
Born July 1969
Director
Appointed 28 Mar 2012
Resigned 02 Feb 2017

JOHN, Peter Charles, Councillor

Resigned
Tooley Street, LondonSE1 2QH
Born October 1966
Director
Appointed 12 Mar 2012
Resigned 02 Feb 2017

MALIK, Mushtaq

Resigned
Bardsley Lane, LondonSE10 9RF
Born January 1955
Director
Appointed 31 Jan 2012
Resigned 29 Jun 2012

RENEWAL NEW BERMONDSEY TWO

Resigned
Bardsley Lane, LondonSE10 9RF
Corporate director
Appointed 09 Feb 2011
Resigned 12 Jul 2011
Fundings
Financials
Latest Activities

Filing History

54

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Resolution
8 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2014
AR01AR01
Change Sail Address Company
13 February 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Appoint Person Director Company With Name Date
14 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2012
AP01Appointment of Director
Certificate Change Of Name Company
27 March 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
16 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Appoint Person Director Company With Name Date
21 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Memorandum Articles
19 April 2011
MEM/ARTSMEM/ARTS
Resolution
19 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Incorporation Company
9 February 2011
NEWINCIncorporation