Background WavePink WaveYellow Wave

OLD SPORT LIMITED (09472925)

OLD SPORT LIMITED (09472925) is an active UK company. incorporated on 5 March 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). OLD SPORT LIMITED has been registered for 11 years. Current directors include FREREJEAN TAITTINGER, Guillaume Pierre Marie Eric, FREREJEAN TAITTINGER, Rodolphe, Jean, Marie, Humbert, Guy, LORIOT DE ROUVRAY, Florestan Frederic Marie and 1 others.

Company Number
09472925
Status
active
Type
ltd
Incorporated
5 March 2015
Age
11 years
Address
51 Marloes Road, London, W8 6LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
FREREJEAN TAITTINGER, Guillaume Pierre Marie Eric, FREREJEAN TAITTINGER, Rodolphe, Jean, Marie, Humbert, Guy, LORIOT DE ROUVRAY, Florestan Frederic Marie, MADHUB, Rakesh
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD SPORT LIMITED

OLD SPORT LIMITED is an active company incorporated on 5 March 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). OLD SPORT LIMITED was registered 11 years ago.(SIC: 46342)

Status

active

Active since 11 years ago

Company No

09472925

LTD Company

Age

11 Years

Incorporated 5 March 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

51 Marloes Road London, W8 6LA,

Previous Addresses

58-60 C/O Keith Vaudrey & Co Ltd Kensington Church Street London W8 4DB England
From: 11 November 2020To: 17 February 2021
58 Kensington Church Street London W8 4DB England
From: 7 June 2019To: 11 November 2020
First Floor, 15 Young Street London W8 5EH United Kingdom
From: 16 December 2016To: 7 June 2019
C/O Keith Vaudrey & Co 1st Floor, 15 Young Street Kensington London W8 5EH
From: 5 March 2015To: 16 December 2016
Timeline

14 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
New Owner
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Director Joined
Apr 19
2
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

OFFICE ADDRESS LTD

Active
Marloes Road, LondonW8 6LA
Corporate secretary
Appointed 23 May 2018

FREREJEAN TAITTINGER, Guillaume Pierre Marie Eric

Active
Marloes Road, LondonW8 6LA
Born July 1978
Director
Appointed 06 Apr 2018

FREREJEAN TAITTINGER, Rodolphe, Jean, Marie, Humbert, Guy

Active
Marloes Road, LondonW8 6LA
Born March 1986
Director
Appointed 04 Dec 2015

LORIOT DE ROUVRAY, Florestan Frederic Marie

Active
Marloes Road, LondonW8 6LA
Born September 1990
Director
Appointed 06 Apr 2018

MADHUB, Rakesh

Active
Marloes Road, LondonW8 6LA
Born November 1972
Director
Appointed 15 Apr 2019

KEITH VAUDREY & CO

Resigned
15 Young Street, LondonW8 5EH
Corporate secretary
Appointed 01 Apr 2016
Resigned 22 May 2018

FREREJEAN TAITTINGER, Guillaume, Pierre, Marie, Eric

Resigned
Kensington, LondonW8 5EH
Born July 1978
Director
Appointed 04 Dec 2015
Resigned 04 Dec 2015

HEALD, Andrew Michael Hilliard

Resigned
LondonW8 5EH
Born August 1987
Director
Appointed 05 Mar 2015
Resigned 16 Nov 2018

Persons with significant control

6

3 Active
3 Ceased

Mr Andrew Michael Hilliard Heald

Ceased
LondonW8 5EH
Born August 1987

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 16 Nov 2018
15 Young Street, LondonW8 5EH

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 01 Nov 2018

Mr Louis Bertrand Marie Henri Bizouard De Montille

Ceased
Paris75116
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2018
Cognac16100

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016

Mr Rodolphe Jean Marie Humbert Guy Frerejean Taittinger

Active
Paris 0475004
Born March 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Guillaume, Pierre, Marie, Eric Frerejean Taittinger

Active
Paris 1675016
Born July 1978

Nature of Control

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

Filing History

51

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
3 March 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 August 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
21 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 May 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2018
PSC01Notification of Individual PSC
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 April 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Incorporation Company
5 March 2015
NEWINCIncorporation