Background WavePink WaveYellow Wave

BOO SPORTS LTD (09045105)

BOO SPORTS LTD (09045105) is an active UK company. incorporated on 19 May 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. BOO SPORTS LTD has been registered for 11 years. Current directors include COLLINS, Scott.

Company Number
09045105
Status
active
Type
ltd
Incorporated
19 May 2014
Age
11 years
Address
The Dartmouth Arms, London, SE23 3HN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
COLLINS, Scott
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOO SPORTS LTD

BOO SPORTS LTD is an active company incorporated on 19 May 2014 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. BOO SPORTS LTD was registered 11 years ago.(SIC: 56302)

Status

active

Active since 11 years ago

Company No

09045105

LTD Company

Age

11 Years

Incorporated 19 May 2014

Size

N/A

Accounts

ARD: 30/6

Overdue

12 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

BLDSP LTD
From: 24 March 2026To: 30 March 2026
BLOODSPORTS LIMITED
From: 14 November 2024To: 24 March 2026
CIRCUS COVENT GARDEN LIMITED
From: 19 May 2014To: 14 November 2024
Contact
Address

The Dartmouth Arms Dartmouth Road London, SE23 3HN,

Previous Addresses

First Floor 50-51 Berwick Street London W1F 8SJ England
From: 27 September 2024To: 21 March 2025
27-29 Endell Street London WC2H 9BA
From: 19 May 2014To: 27 September 2024
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
New Owner
Jun 17
Loan Secured
Sept 18
Loan Cleared
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Director Joined
Nov 24
Director Left
Dec 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

COLLINS, Scott

Active
Dartmouth Road, LondonSE23 3HN
Born April 1971
Director
Appointed 20 Sept 2024

DAVIES, Adam

Resigned
50-51 Berwick Street, LondonW1F 8SJ
Secretary
Appointed 19 May 2014
Resigned 20 Sept 2024

DAVIES, Adam

Resigned
50-51 Berwick Street, LondonW1F 8SJ
Born December 1972
Director
Appointed 19 May 2014
Resigned 20 Sept 2024

DAVIES, William Trevor

Resigned
50-51 Berwick Street, LondonW1F 8SJ
Born September 1938
Director
Appointed 19 May 2014
Resigned 20 Sept 2024

MANKARIOUS, Nabil Aiad Gerges

Resigned
Dartmouth Road, LondonSE23 3HN
Born March 1967
Director
Appointed 13 Nov 2024
Resigned 03 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
50-51 Berwick Street, LondonW1F 8SJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Sept 2024

Mr Adam Davies

Ceased
Endell Street, LondonWC2H 9BA
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Sept 2024
Fundings
Financials
Latest Activities

Filing History

42

Certificate Change Of Name Company
30 March 2026
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 March 2026
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 May 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Certificate Change Of Name Company
14 November 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
27 September 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
4 July 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
28 June 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
28 June 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
28 June 2024
AAMDAAMD
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Dormant
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Incorporation Company
19 May 2014
NEWINCIncorporation