Background WavePink WaveYellow Wave

DAZN SCA LIMITED (09675485)

DAZN SCA LIMITED (09675485) is an active UK company. incorporated on 8 July 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DAZN SCA LIMITED has been registered for 10 years. Current directors include WATERMAN, Darren Samuel.

Company Number
09675485
Status
active
Type
ltd
Incorporated
8 July 2015
Age
10 years
Address
12 Hammersmith Grove, London, W6 7AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
WATERMAN, Darren Samuel
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAZN SCA LIMITED

DAZN SCA LIMITED is an active company incorporated on 8 July 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DAZN SCA LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09675485

LTD Company

Age

10 Years

Incorporated 8 July 2015

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 26 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

PERFORM SCA LIMITED
From: 8 July 2015To: 3 September 2019
Contact
Address

12 Hammersmith Grove London, W6 7AP,

Previous Addresses

Hanover House Plane Tree Crescent Feltham TW13 7BZ United Kingdom
From: 8 July 2015To: 23 March 2022
Timeline

8 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Feb 19
Director Left
Feb 19
Director Left
May 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Apr 22
Director Left
Apr 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WATERMAN, Darren Samuel

Active
Hammersmith Grove, LondonW6 7AP
Born March 1978
Director
Appointed 05 Apr 2022

DELGADO VESGA, Juan Carlos

Resigned
Suite 1626, New York10011
Born June 1978
Director
Appointed 08 Jul 2015
Resigned 14 Oct 2020

EPSTEIN, Stuart Joel

Resigned
Hammersmith Grove, LondonW6 7AP
Born January 1963
Director
Appointed 14 Oct 2020
Resigned 05 Apr 2022

MILTON, Ashley Giles

Resigned
Plane Tree Crescent, FelthamTW13 7BZ
Born December 1969
Director
Appointed 08 Jul 2015
Resigned 05 Feb 2019

MORTON, Paul Oszkar David, Mr.

Resigned
Plane Tree Crescent, FelthamTW13 7BZ
Born August 1979
Director
Appointed 05 Feb 2019
Resigned 08 May 2019

Persons with significant control

1

Hammersmith Grove, LondonW6 7AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2025
AAAnnual Accounts
Legacy
26 November 2025
AGREEMENT2AGREEMENT2
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2025
AAAnnual Accounts
Legacy
31 January 2025
PARENT_ACCPARENT_ACC
Legacy
31 January 2025
GUARANTEE2GUARANTEE2
Legacy
31 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2023
AAAnnual Accounts
Legacy
14 December 2023
PARENT_ACCPARENT_ACC
Legacy
14 December 2023
GUARANTEE2GUARANTEE2
Legacy
14 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2023
AAAnnual Accounts
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Resolution
3 September 2019
RESOLUTIONSResolutions
Move Registers To Registered Office Company With New Address
17 July 2019
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 December 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
14 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
5 October 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
8 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
8 July 2015
NEWINCIncorporation