Background WavePink WaveYellow Wave

SAFFRONS SPORTS CLUB LTD (08582152)

SAFFRONS SPORTS CLUB LTD (08582152) is an active UK company. incorporated on 24 June 2013. with registered office in Polegate. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SAFFRONS SPORTS CLUB LTD has been registered for 12 years. Current directors include JENKINS, David John, MYALL, Roger Stuart, WILSON, David Robert Murray.

Company Number
08582152
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 June 2013
Age
12 years
Address
Unit A6 Chaucer Business Park, Polegate, BN26 6QH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
JENKINS, David John, MYALL, Roger Stuart, WILSON, David Robert Murray
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFFRONS SPORTS CLUB LTD

SAFFRONS SPORTS CLUB LTD is an active company incorporated on 24 June 2013 with the registered office located in Polegate. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SAFFRONS SPORTS CLUB LTD was registered 12 years ago.(SIC: 93120)

Status

active

Active since 12 years ago

Company No

08582152

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 24 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Unit A6 Chaucer Business Park Dittons Road Polegate, BN26 6QH,

Previous Addresses

Third Floor Map House 34-36 st Leonards Road Eastbourne East Sussex BN21 3UT
From: 24 June 2013To: 2 February 2016
Timeline

8 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Feb 14
New Owner
Jul 17
Director Joined
Jun 20
Owner Exit
Jun 23
Director Left
Jun 23
New Owner
Jun 23
Director Joined
Aug 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JENKINS, David John

Active
Chaucer Business Park, PolegateBN26 6QH
Born June 1962
Director
Appointed 24 Jun 2013

MYALL, Roger Stuart

Active
Chaucer Business Park, PolegateBN26 6QH
Born October 1971
Director
Appointed 25 Jun 2020

WILSON, David Robert Murray

Active
Chaucer Business Park, PolegateBN26 6QH
Born December 1952
Director
Appointed 25 Jul 2024

LOCKYER, David John

Resigned
Chaucer Business Park, PolegateBN26 6QH
Born October 1949
Director
Appointed 24 Feb 2014
Resigned 30 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Roger Stuart Myall

Active
Chaucer Business Park, PolegateBN26 6QH
Born October 1971

Nature of Control

Significant influence or control
Notified 01 Feb 2023

Mr David John Lockyer

Ceased
Chaucer Business Park, PolegateBN26 6QH
Born October 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jan 2023
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2016
AR01AR01
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
24 June 2013
NEWINCIncorporation