Background WavePink WaveYellow Wave

INTERNATIONAL SPORT MENTAL COACHING LTD (09495974)

INTERNATIONAL SPORT MENTAL COACHING LTD (09495974) is an active UK company. incorporated on 18 March 2015. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. INTERNATIONAL SPORT MENTAL COACHING LTD has been registered for 11 years.

Company Number
09495974
Status
active
Type
ltd
Incorporated
18 March 2015
Age
11 years
Address
662 High Road, London, N12 0NL
Industry Sector
Education
Business Activity
Other education n.e.c.
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL SPORT MENTAL COACHING LTD

INTERNATIONAL SPORT MENTAL COACHING LTD is an active company incorporated on 18 March 2015 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. INTERNATIONAL SPORT MENTAL COACHING LTD was registered 11 years ago.(SIC: 85590)

Status

active

Active since 11 years ago

Company No

09495974

LTD Company

Age

11 Years

Incorporated 18 March 2015

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 3 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

662 High Road London, N12 0NL,

Previous Addresses

12 Bridewell Place Third Floor East London EC4V 6AP
From: 18 March 2015To: 30 November 2021
Timeline

9 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Jun 15
New Owner
Jul 17
New Owner
Jul 17
Director Left
Feb 20
Director Joined
Nov 20
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Mar 26
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

0 Active
4 Resigned

LINCOLN SECRETARIES LIMITED

Resigned
Third Floor East, LondonEC4V 6AP
Corporate secretary
Appointed 18 Mar 2015
Resigned 11 Sept 2019

DESAI, Nileshkumar Ramesh

Resigned
Arcadia Avenue, LondonN3 2JU
Born January 1979
Director
Appointed 11 Sept 2019
Resigned 08 Feb 2023

MINAS, Telemahos

Resigned
Arcadia Avenue, LondonN3 2JU
Born August 1962
Director
Appointed 08 Feb 2023
Resigned 30 Mar 2026

TAYLOR, Gerald Brian

Resigned
Bridewell Place, LondonEC4V 6AP
Born July 1944
Director
Appointed 18 Mar 2015
Resigned 11 Sept 2019

Persons with significant control

2

Mr Roberto Re

Active
High Road, LondonN12 0NL
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Roberta Cuttica

Active
High Road, LondonN12 0NL
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Change To A Person With Significant Control
12 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
10 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
20 April 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 October 2020
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
16 May 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 October 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Capital Allotment Shares
5 June 2015
SH01Allotment of Shares
Incorporation Company
18 March 2015
NEWINCIncorporation