Background WavePink WaveYellow Wave

TEAMSPORT HOLDINGS LIMITED (08334291)

TEAMSPORT HOLDINGS LIMITED (08334291) is an active UK company. incorporated on 18 December 2012. with registered office in Farnham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TEAMSPORT HOLDINGS LIMITED has been registered for 13 years. Current directors include ADAIR, Gavin Spence, WILKINSON, Dominic John, WOOLDRIDGE, Symon Anthony.

Company Number
08334291
Status
active
Type
ltd
Incorporated
18 December 2012
Age
13 years
Address
C1 Endeavour Place, 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 HOLDINGS LIMITED

TEAMSPORT HOLDINGS LIMITED is an active company incorporated on 18 December 2012 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 HOLDINGS LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08334291

LTD Company

Age

13 Years

Incorporated 18 December 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 February 2026 (2 months 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

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

HC 1201 LIMITED
From: 18 December 2012To: 28 August 2013
Contact
Address

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

Timeline

54 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Feb 13
Funding Round
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Share Issue
Feb 13
Funding Round
Feb 13
Director Joined
Feb 13
Director Joined
Dec 13
Loan Secured
Jan 14
Loan Secured
Feb 14
Director Joined
Nov 15
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Oct 16
Director Left
Mar 17
Director Joined
Mar 17
Loan Secured
Jul 17
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Funding Round
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
Director Left
Dec 21
Director Left
Dec 21
Director Left
Jun 22
Loan Secured
Feb 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
Loan Secured
Jul 25
4
Funding
21
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ADAIR, Gavin Spence

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

WILKINSON, Dominic John

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

WOOLDRIDGE, Symon Anthony

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

WRIGHTMAN, Paul

Resigned
Endeavour Place, FarnhamGU10 5EH
Secretary
Appointed 08 Feb 2013
Resigned 01 Nov 2017

BARHAM, Scott William

Resigned
Caswell Science And Technology Park, TowcesterNN12 8EQ
Born September 1975
Director
Appointed 28 Feb 2017
Resigned 01 Nov 2017

BRAYFORD, Mark Adrian

Resigned
Endeavour Place, FarnhamGU10 5EH
Born November 1972
Director
Appointed 08 Feb 2013
Resigned 11 Dec 2021

DELANY, Margaret Patricia

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

EVANS, Stephen Peter

Resigned
Endeavour Place, FarnhamGU10 5EH
Born December 1972
Director
Appointed 01 Oct 2015
Resigned 11 Dec 2021

GAYNOR, Dominic

Resigned
Endeavour Place, FarnhamGU10 5EH
Born February 1980
Director
Appointed 18 Dec 2012
Resigned 30 Jun 2025

HUTCHINSON, Hazel Catherine

Resigned
Sheen Road, RichmondTW9 1AE
Born November 1958
Director
Appointed 01 Oct 2013
Resigned 01 Nov 2017

ROBERTS, Peter William Denby

Resigned
Endeavour Place, FarnhamGU10 5EH
Born August 1945
Director
Appointed 08 Feb 2013
Resigned 31 May 2022

WRIGHTMAN, Paul Malcolm George

Resigned
Endeavour Place, FarnhamGU10 5EH
Born August 1960
Director
Appointed 08 Feb 2013
Resigned 01 Nov 2017

CONNECTION CAPITAL LLP

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 08 Feb 2013
Resigned 28 Feb 2017

Persons with significant control

9

1 Active
8 Ceased
Coxbridge Business Park, FarnhamGU10 5EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2017

Mr Neil Barry Crabtree Taylor

Ceased
Endeavour Place, FarnhamGU10 5EH
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2017

Mr Paul Lloyd-Roach

Ceased
Endeavour Place, FarnhamGU10 5EH
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2017

Mr Carey Robert Crabtree Taylor

Ceased
Endeavour Place, FarnhamGU10 5EH
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2017

Connection Capital Llp

Ceased
Caswell Science & Technology Park, TowcesterNN12 8EQ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2017

Ms Hazel Catherine Hutchinson

Ceased
Endeavour Place, FarnhamGU10 5EH
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2017

Mr Dominic Gaynor

Ceased
Endeavour Place, FarnhamGU10 5EH
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2017

Mr Chris Taylor

Ceased
Endeavour Place, FarnhamGU10 5EH
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2017

Mr Neil Barry Crabtree Taylor

Ceased
Endeavour Place, FarnhamGU10 5EH
Born February 1961

Nature of Control

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

Filing History

97

Accounts With Accounts Type Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2026
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
23 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
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
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 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 Group
5 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
Memorandum Articles
2 January 2018
MAMA
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Resolution
20 December 2017
RESOLUTIONSResolutions
Resolution
8 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
2 November 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
5 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Group
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Accounts With Accounts Type Group
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Group
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
15 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
6 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Certificate Change Of Name Company
28 August 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 July 2013
RESOLUTIONSResolutions
Change Of Name Notice
2 July 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
5 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Capital Allotment Shares
21 February 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
21 February 2013
AP03Appointment of Secretary
Appoint Corporate Director Company With Name
21 February 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
21 February 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 February 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 February 2013
SH01Allotment of Shares
Resolution
21 February 2013
RESOLUTIONSResolutions
Resolution
21 February 2013
RESOLUTIONSResolutions
Legacy
19 February 2013
MG01MG01
Legacy
19 February 2013
MG01MG01
Appoint Corporate Director Company With Name
15 February 2013
AP02Appointment of Corporate Director
Legacy
15 February 2013
MG01MG01
Legacy
15 February 2013
MG01MG01
Incorporation Company
18 December 2012
NEWINCIncorporation