Background WavePink WaveYellow Wave

TEAMSPORT INVESTMENTS LIMITED (07783683)

TEAMSPORT INVESTMENTS LIMITED (07783683) is an active UK company. incorporated on 22 September 2011. with registered office in Farnham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TEAMSPORT INVESTMENTS LIMITED has been registered for 14 years. Current directors include ADAIR, Gavin Spence, WILKINSON, Dominic John, WOOLDRIDGE, Symon Anthony.

Company Number
07783683
Status
active
Type
ltd
Incorporated
22 September 2011
Age
14 years
Address
C1 Endeavour Place Coxbridge Business Park, Farnham, GU10 5EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ADAIR, Gavin Spence, WILKINSON, Dominic John, WOOLDRIDGE, Symon Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAMSPORT INVESTMENTS LIMITED

TEAMSPORT INVESTMENTS LIMITED is an active company incorporated on 22 September 2011 with the registered office located in Farnham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TEAMSPORT INVESTMENTS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07783683

LTD Company

Age

14 Years

Incorporated 22 September 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

C1 Endeavour Place Coxbridge Business Park Alton Road Farnham, GU10 5EH,

Previous Addresses

5 Deansway Worcester WR1 2JG England
From: 22 September 2011To: 29 May 2013
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Feb 13
Funding Round
Feb 13
Loan Secured
Feb 14
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Oct 16
Loan Secured
Jan 17
Loan Cleared
Nov 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
Mar 20
Loan Secured
Aug 20
Director Left
Dec 20
Director Joined
Dec 21
Loan Secured
Feb 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
Loan Secured
Jul 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ADAIR, Gavin Spence

Active
Endeavour Place Coxbridge Business Park, FarnhamGU10 5EH
Born June 1973
Director
Appointed 30 Jun 2025

WILKINSON, Dominic John

Active
Endeavour Place Coxbridge Business Park, FarnhamGU10 5EH
Born August 1971
Director
Appointed 24 Feb 2020

WOOLDRIDGE, Symon Anthony

Active
Endeavour Place Coxbridge Business Park, FarnhamGU10 5EH
Born November 1972
Director
Appointed 11 Dec 2021

DELANY, Margaret Patricia

Resigned
Endeavour Place Coxbridge Business Park, FarnhamGU10 5EH
Born September 1955
Director
Appointed 08 Feb 2013
Resigned 21 Dec 2020

GAYNOR, Dominic

Resigned
Endeavour Place Coxbridge Business Park, FarnhamGU10 5EH
Born February 1980
Director
Appointed 22 Sept 2011
Resigned 30 Jun 2025

Persons with significant control

1

Coxbridge Business Park, FarnhamGU10 5EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
27 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Memorandum Articles
15 July 2015
MAMA
Resolution
15 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Small
28 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Capital Allotment Shares
21 February 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
21 February 2013
AA01Change of Accounting Reference Date
Resolution
21 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Legacy
15 February 2013
MG01MG01
Legacy
15 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Incorporation Company
22 September 2011
NEWINCIncorporation