Background WavePink WaveYellow Wave

LIVING SPORTS LIMITED (07692474)

LIVING SPORTS LIMITED (07692474) is an active UK company. incorporated on 4 July 2011. with registered office in Worthing. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. LIVING SPORTS LIMITED has been registered for 14 years. Current directors include THARP, Dave John Bowman, THATCHER, Paul John Hotston Brinton.

Company Number
07692474
Status
active
Type
ltd
Incorporated
4 July 2011
Age
14 years
Address
303 Goring Road, Worthing, BN12 4NX
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
THARP, Dave John Bowman, THATCHER, Paul John Hotston Brinton
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVING SPORTS LIMITED

LIVING SPORTS LIMITED is an active company incorporated on 4 July 2011 with the registered office located in Worthing. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. LIVING SPORTS LIMITED was registered 14 years ago.(SIC: 62011)

Status

active

Active since 14 years ago

Company No

07692474

LTD Company

Age

14 Years

Incorporated 4 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

303 Goring Road Worthing, BN12 4NX,

Previous Addresses

115 Bell Street Reigate Surrey RH2 7JB England
From: 9 February 2016To: 6 March 2019
3 st. Marys Road Reigate Surrey RH2 7JH
From: 14 May 2014To: 9 February 2016
Millennium House 99 Bell Street Reigate Surrey RH2 7AN United Kingdom
From: 9 October 2012To: 14 May 2014
Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom
From: 4 July 2011To: 9 October 2012
Timeline

7 key events • 2011 - 2014

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Sept 12
Funding Round
Mar 13
Funding Round
Mar 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Dec 14
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HOAD, Andrew Michael Gregory

Active
108 High Street, CrawleyRH10 1AS
Secretary
Appointed 04 Jul 2011

THARP, Dave John Bowman

Active
St Mary's Road, ReigateRH2 7JH
Born February 1972
Director
Appointed 04 Jul 2011

THATCHER, Paul John Hotston Brinton

Active
WorthingBN12 4NX
Born May 1963
Director
Appointed 11 Dec 2014

HORSFALL, Nicholas Paul

Resigned
High Trees Road, ReigateRH2 7EN
Born June 1966
Director
Appointed 04 Jul 2011
Resigned 17 Apr 2014

WATTS, Nicholas Michael

Resigned
Radnor Walk, LondonSW3 4BT
Born October 1952
Director
Appointed 04 Jul 2011
Resigned 17 Apr 2014

Persons with significant control

1

Mr Dave John Bowman Tharp

Active
WorthingBN12 4NX
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 March 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 March 2013
SH01Allotment of Shares
Capital Allotment Shares
26 March 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type
26 March 2013
RP04RP04
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Capital Allotment Shares
17 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Change Person Secretary Company With Change Date
23 August 2012
CH03Change of Secretary Details
Incorporation Company
4 July 2011
NEWINCIncorporation