Background WavePink WaveYellow Wave

SIEPE SPORTS GROUP LIMITED (09007538)

SIEPE SPORTS GROUP LIMITED (09007538) is an active UK company. incorporated on 23 April 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. SIEPE SPORTS GROUP LIMITED has been registered for 11 years. Current directors include GREGSON, Nathan, HELLYER, Compton Graham, STRONG, Michael Alexander.

Company Number
09007538
Status
active
Type
ltd
Incorporated
23 April 2014
Age
11 years
Address
Colet Court (3rd Floor), London, W6 7JP
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
GREGSON, Nathan, HELLYER, Compton Graham, STRONG, Michael Alexander
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIEPE SPORTS GROUP LIMITED

SIEPE SPORTS GROUP LIMITED is an active company incorporated on 23 April 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. SIEPE SPORTS GROUP LIMITED was registered 11 years ago.(SIC: 65120)

Status

active

Active since 11 years ago

Company No

09007538

LTD Company

Age

11 Years

Incorporated 23 April 2014

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 31 May 2024 - 30 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

SIEPE SPORTS LIMITED
From: 23 April 2014To: 8 July 2020
Contact
Address

Colet Court (3rd Floor) 100 Hammersmith Road London, W6 7JP,

Previous Addresses

4 the Crescent Sicklinghall Wetherby West Yorkshire LS22 4AX
From: 11 March 2015To: 25 June 2015
4 Maltkiln Cottages Kirkby Overblow Harrogate North Yorkshire HG3 1HE United Kingdom
From: 23 April 2014To: 11 March 2015
Timeline

17 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Jul 15
Funding Round
Jun 16
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Jun 18
Director Left
Mar 19
12
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

JOHNSON, David

Active
Henley Road, MarlowSL7 2BZ
Secretary
Appointed 01 Jul 2016

GREGSON, Nathan

Active
100 Hammersmith Road, LondonW6 7JP
Born September 1982
Director
Appointed 23 Apr 2014

HELLYER, Compton Graham

Active
Yattendon, ThatchamRG18 0UE
Born July 1946
Director
Appointed 02 Jul 2015

STRONG, Michael Alexander

Active
St. Mary Bourne, AndoverSP11 6EW
Born December 1957
Director
Appointed 02 Jul 2015

ROLFE, Tom

Resigned
100 Hammersmith Road, LondonW6 7JP
Born July 1969
Director
Appointed 02 Jul 2015
Resigned 28 Feb 2019

Persons with significant control

1

Mr Nathan Gregson

Active
100 Hammersmith Road, LondonW6 7JP
Born September 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Resolution
8 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
10 February 2019
AAAnnual Accounts
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Change To A Person With Significant Control
30 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Capital Allotment Shares
28 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
24 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 September 2015
AA01Change of Accounting Reference Date
Resolution
13 July 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 July 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 July 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Capital Allotment Shares
3 July 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Incorporation Company
23 April 2014
NEWINCIncorporation