Background WavePink WaveYellow Wave

SIMPLY SPORT MANAGEMENT LIMITED (07887858)

SIMPLY SPORT MANAGEMENT LIMITED (07887858) is an active UK company. incorporated on 20 December 2011. with registered office in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SIMPLY SPORT MANAGEMENT LIMITED has been registered for 14 years. Current directors include MATHER, Beth Ceri, MATHER, Craig.

Company Number
07887858
Status
active
Type
ltd
Incorporated
20 December 2011
Age
14 years
Address
8 Hooley Close, Nottingham, NG10 3NU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
MATHER, Beth Ceri, MATHER, Craig
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLY SPORT MANAGEMENT LIMITED

SIMPLY SPORT MANAGEMENT LIMITED is an active company incorporated on 20 December 2011 with the registered office located in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SIMPLY SPORT MANAGEMENT LIMITED was registered 14 years ago.(SIC: 93199)

Status

active

Active since 14 years ago

Company No

07887858

LTD Company

Age

14 Years

Incorporated 20 December 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

8 Hooley Close Long Eaton Nottingham, NG10 3NU,

Previous Addresses

Simply Sport Management Limited Westbury Road Nottingham NG5 1EJ
From: 8 January 2014To: 26 May 2024
C/O Simply Cartons Limited Perry Road Nottingham NG5 1GQ United Kingdom
From: 21 December 2011To: 8 January 2014
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 20 December 2011To: 21 December 2011
Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Funding Round
Jan 12
Director Left
Aug 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Jan 15
Loan Secured
Dec 19
Loan Secured
Jan 20
Loan Cleared
Oct 25
Loan Cleared
Oct 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MATHER, Beth Ceri

Active
Hooley Close, NottinghamNG10 3NU
Born October 1980
Director
Appointed 09 Jan 2014

MATHER, Craig

Active
Hooley Close, NottinghamNG10 3NU
Born April 1971
Director
Appointed 25 Oct 2013

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 20 Dec 2011
Resigned 21 Dec 2011

GISBORNE, Guy Thomas Clephane

Resigned
Westbury Road, NottinghamNG5 1EJ
Born July 1971
Director
Appointed 21 Dec 2011
Resigned 09 Jan 2014

MATHER, Craig

Resigned
Perry Road, NottinghamNG5 1GQ
Born April 1971
Director
Appointed 21 Dec 2011
Resigned 09 Aug 2013

MELTZER, Maximillian

Resigned
Westbury Road, NottinghamNG5 1EJ
Born April 1987
Director
Appointed 16 Jan 2012
Resigned 12 Jan 2015

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 20 Dec 2011
Resigned 21 Dec 2011

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 20 Dec 2011
Resigned 21 Dec 2011

Persons with significant control

1

Mr Craig Mather

Active
Hooley Close, NottinghamNG10 3NU
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
20 February 2015
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2014
AR01AR01
Capital Name Of Class Of Shares
13 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
1 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
1 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
6 November 2013
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Change Account Reference Date Company Previous Extended
30 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Capital Allotment Shares
24 January 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 January 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
24 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Secretary Company With Name
21 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Incorporation Company
20 December 2011
NEWINCIncorporation