Background WavePink WaveYellow Wave

HERTFORDSHIRE SPORTS HOLDINGS LIMITED (07599856)

HERTFORDSHIRE SPORTS HOLDINGS LIMITED (07599856) is an active UK company. incorporated on 11 April 2011. with registered office in St. Albans. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HERTFORDSHIRE SPORTS HOLDINGS LIMITED has been registered for 15 years. Current directors include LEVY, Lawrence Marvin, MCGOWAN, John.

Company Number
07599856
Status
active
Type
ltd
Incorporated
11 April 2011
Age
15 years
Address
Faulkner House, St. Albans, AL1 3SE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LEVY, Lawrence Marvin, MCGOWAN, John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERTFORDSHIRE SPORTS HOLDINGS LIMITED

HERTFORDSHIRE SPORTS HOLDINGS LIMITED is an active company incorporated on 11 April 2011 with the registered office located in St. Albans. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HERTFORDSHIRE SPORTS HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07599856

LTD Company

Age

15 Years

Incorporated 11 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Faulkner House Victoria Street St. Albans, AL1 3SE,

Previous Addresses

18 Hardy Court Worcester WR3 8AT
From: 6 September 2013To: 12 August 2015
8 Sansome Mews Worcester Worcs WR1 1PL United Kingdom
From: 11 April 2011To: 6 September 2013
Timeline

3 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Apr 11
Funding Round
Jul 11
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LEVY, Lawrence Marvin

Active
Victoria Street, St. AlbansAL1 3SE
Born May 1965
Director
Appointed 11 Apr 2011

MCGOWAN, John

Active
Victoria Street, St. AlbansAL1 3SE
Born May 1966
Director
Appointed 15 Apr 2011

Persons with significant control

2

Mr John Mcgowan

Active
Victoria Street, St AlbansAL1 3SE
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Lawrence Marvin Levy

Active
Victoria Street, St AlbansAL1 3SE
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2012
AR01AR01
Capital Allotment Shares
6 July 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 April 2011
AP01Appointment of Director
Incorporation Company
11 April 2011
NEWINCIncorporation