Background WavePink WaveYellow Wave

LONDON SPORT (08355406)

LONDON SPORT (08355406) is an active UK company. incorporated on 10 January 2013. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. LONDON SPORT has been registered for 13 years. Current directors include BENATAR, Sally, BENJAMIN, Paul Simon, BOSS, Charles Henry and 8 others.

Company Number
08355406
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 January 2013
Age
13 years
Address
190 Great Dover Street, London, SE1 4YB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BENATAR, Sally, BENJAMIN, Paul Simon, BOSS, Charles Henry, BUSH, Richard William, DANIELLI, Shaun Paul, FITZGERALD-EAGLE, Alex, HARUN, Yashmin, MCCILLEN, Tracey, MOORE, Jillian Susan Beaumont, SELBY, Andrew, YUSUF, Usama
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON SPORT

LONDON SPORT is an active company incorporated on 10 January 2013 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. LONDON SPORT was registered 13 years ago.(SIC: 93199)

Status

active

Active since 13 years ago

Company No

08355406

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 10 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

LONDON SPORT LTD
From: 30 September 2013To: 24 August 2015
PRO-ACTIVE LONDON
From: 10 January 2013To: 30 September 2013
Contact
Address

190 Great Dover Street London, SE1 4YB,

Previous Addresses

60 Cannon Street London EC4N 6NP England
From: 31 July 2016To: 28 July 2017
Providian House 16-18 Monument Street London EC3R 8AJ
From: 24 April 2015To: 31 July 2016
C/O Technopark 2Nd Floor, Office 2a31 Technopark London Road London South Bank University London London SE1 6LN
From: 14 August 2014To: 24 April 2015
Sport England 3Rd Floor Victoria House Bloomsbury Square London WC1B 4SE
From: 10 January 2013To: 14 August 2014
Timeline

53 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Joined
Oct 14
Director Joined
Jul 15
Director Joined
Apr 16
Director Left
Jun 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Sept 17
Director Left
Apr 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Oct 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Jun 20
Director Left
Mar 22
Director Left
Jun 22
Director Left
Sept 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jul 24
Director Joined
Nov 24
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Dec 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BENATAR, Sally

Active
Great Dover Street, LondonSE1 4YB
Born June 1967
Director
Appointed 01 Apr 2020

BENJAMIN, Paul Simon

Active
Great Dover Street, LondonSE1 4YB
Born October 1973
Director
Appointed 01 Apr 2020

BOSS, Charles Henry

Active
Great Dover Street, LondonSE1 4YB
Born December 1984
Director
Appointed 01 Apr 2020

BUSH, Richard William

Active
Great Dover Street, LondonSE1 4YB
Born July 1985
Director
Appointed 17 Jul 2025

DANIELLI, Shaun Paul

Active
Great Dover Street, LondonSE1 4YB
Born November 1972
Director
Appointed 01 Apr 2020

FITZGERALD-EAGLE, Alex

Active
Great Dover Street, LondonSE1 4YB
Born July 1982
Director
Appointed 07 Dec 2023

HARUN, Yashmin

Active
Great Dover Street, LondonSE1 4YB
Born November 1979
Director
Appointed 23 Jan 2024

MCCILLEN, Tracey

Active
Great Dover Street, LondonSE1 4YB
Born May 1970
Director
Appointed 01 Apr 2020

MOORE, Jillian Susan Beaumont

Active
Great Dover Street, LondonSE1 4YB
Born December 1976
Director
Appointed 01 Jun 2019

SELBY, Andrew

Active
Great Dover Street, LondonSE1 4YB
Born August 1989
Director
Appointed 01 Apr 2023

YUSUF, Usama

Active
Great Dover Street, LondonSE1 4YB
Born July 1997
Director
Appointed 24 Jan 2024

HESELDEN, Genevieve

Resigned
Great Dover Street, LondonSE1 4YB
Secretary
Appointed 17 Sept 2015
Resigned 16 Feb 2018

MASON, Lee Stuart

Resigned
3rd Floor Victoria House, LondonWC1B 4SE
Secretary
Appointed 10 Jan 2013
Resigned 10 Feb 2014

ALAMBRITIS, Stephen Soterios

Resigned
Great Dover Street, LondonSE1 4YB
Born February 1957
Director
Appointed 01 Apr 2020
Resigned 15 Sept 2022

BARKER, Richard

Resigned
64 Victoria Street, LondonSW1E 6QP
Born August 1976
Director
Appointed 10 Feb 2014
Resigned 31 Mar 2020

BREWER, Derek Michael

Resigned
St. Johns Wood Road, LondonNW8 8QN
Born April 1958
Director
Appointed 10 Feb 2014
Resigned 31 Mar 2020

DACRES, Brenda, Mayor

Resigned
1 Catford Road, LondonSE6 4RU
Born November 1966
Director
Appointed 07 Nov 2024
Resigned 17 Jul 2025

DAWSON, Shaun Richard

Resigned
3rd Floor Victoria House, LondonWC1B 4SE
Born September 1962
Director
Appointed 10 Jan 2013
Resigned 31 Dec 2021

DOYLE, Yvonne Gabrielle, Dr.

Resigned
Monument Street, LondonEC3R 8AJ
Born September 1957
Director
Appointed 08 Jan 2015
Resigned 12 Jun 2019

GARROD, Ross, Cllr

Resigned
Great Dover Street, LondonSE1 4YB
Born April 1988
Director
Appointed 15 Sept 2022
Resigned 24 Jul 2024

HULSTON, Naomi Michelle

Resigned
Great Dover Street, LondonSE1 4YB
Born December 1982
Director
Appointed 01 Apr 2020
Resigned 31 Mar 2023

JOPLING, Mark Jacka

Resigned
Great Dover Street, LondonSE1 4YB
Born July 1967
Director
Appointed 28 May 2019
Resigned 31 May 2022

JOSEPH, Tanya

Resigned
Great Dover Street, LondonSE1 4YB
Born August 1963
Director
Appointed 01 Jun 2019
Resigned 04 Sept 2023

LENON, Philip Hugh

Resigned
Bedford Street, LondonWC2E 9ES
Born February 1960
Director
Appointed 25 Feb 2014
Resigned 21 Sept 2017

MASON, Lee Stuart

Resigned
3rd Floor Victoria House, LondonWC1B 4SE
Born June 1973
Director
Appointed 10 Jan 2013
Resigned 10 Feb 2014

MASON, Sadie Fiona, Dr

Resigned
Great Dover Street, LondonSE1 4YB
Born August 1964
Director
Appointed 14 Nov 2013
Resigned 14 Nov 2019

ORBAN, Florence

Resigned
Cannon Street, LondonEC4N 6NP
Born January 1958
Director
Appointed 01 Apr 2016
Resigned 01 Apr 2017

OSBORN, Paul Simon, Cllr

Resigned
Great Dover Street, LondonSE1 4YB
Born December 1973
Director
Appointed 09 Dec 2022
Resigned 08 Dec 2025

RYAN, Joyce Ellen, Councillor Mrs

Resigned
Inverness Drive, IlfordIG6 3BW
Born April 1941
Director
Appointed 14 Jan 2014
Resigned 08 Dec 2022

SPARKES, David

Resigned
Cannon Street, LondonEC4N 6NP
Born November 1948
Director
Appointed 03 Dec 2013
Resigned 21 Jun 2017

SUTCH, Andrew Douglas

Resigned
Cannon Street, LondonEC4N 6NP
Born June 1950
Director
Appointed 27 Nov 2013
Resigned 16 Mar 2017

TAYLOR, Doug

Resigned
Silver Street, EnfieldEN1 3XA
Born July 1954
Director
Appointed 26 Nov 2013
Resigned 25 Nov 2019

WALKER, Kelvin Darren Charles

Resigned
Pendlewood Close, LondonW5 1UB
Born June 1971
Director
Appointed 21 Sept 2017
Resigned 30 Sept 2019

WEIGHT, Anthony Colin

Resigned
3rd Floor Victoria House, LondonWC1B 4SE
Born March 1951
Director
Appointed 10 Jan 2013
Resigned 10 Feb 2014

WRIGHT, Kim

Resigned
N21
Born December 1965
Director
Appointed 27 Nov 2013
Resigned 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Group
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
9 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Resolution
6 May 2020
RESOLUTIONSResolutions
Resolution
6 May 2020
RESOLUTIONSResolutions
Resolution
6 May 2020
RESOLUTIONSResolutions
Resolution
6 May 2020
RESOLUTIONSResolutions
Resolution
6 May 2020
RESOLUTIONSResolutions
Resolution
6 May 2020
RESOLUTIONSResolutions
Memorandum Articles
6 May 2020
MAMA
Resolution
6 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Resolution
14 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
21 September 2015
AP03Appointment of Secretary
Resolution
2 September 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
2 September 2015
CC04CC04
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Certificate Change Of Name Company
24 August 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Resolution
11 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
27 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
17 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
4 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 January 2014
AR01AR01
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Resolution
14 November 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 September 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 January 2013
NEWINCIncorporation