Background WavePink WaveYellow Wave

WINGROVE SPORTS CREATIONS LIMITED (09750618)

WINGROVE SPORTS CREATIONS LIMITED (09750618) is an active UK company. incorporated on 26 August 2015. with registered office in Worthing. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. WINGROVE SPORTS CREATIONS LIMITED has been registered for 10 years. Current directors include TINDALL, Michael Paul, WINGROVE, William Jonathan.

Company Number
09750618
Status
active
Type
ltd
Incorporated
26 August 2015
Age
10 years
Address
Amelia House, Worthing, BN11 1RL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
TINDALL, Michael Paul, WINGROVE, William Jonathan
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINGROVE SPORTS CREATIONS LIMITED

WINGROVE SPORTS CREATIONS LIMITED is an active company incorporated on 26 August 2015 with the registered office located in Worthing. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. WINGROVE SPORTS CREATIONS LIMITED was registered 10 years ago.(SIC: 93199)

Status

active

Active since 10 years ago

Company No

09750618

LTD Company

Age

10 Years

Incorporated 26 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

BILLY WINGROVE LIMITED
From: 26 August 2015To: 1 October 2024
Contact
Address

Amelia House Crescent Road Worthing, BN11 1RL,

Previous Addresses

Amelia House Crescent Road Worthing BN11 1QR United Kingdom
From: 14 September 2019To: 21 August 2024
Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 31 July 2018To: 14 September 2019
C/O C/O 35 Parker Avenue Hertford SG14 3LA England
From: 6 November 2016To: 31 July 2018
Oaklands Clyde Road Hoddesdon Hertfordshire EN11 0BE England
From: 5 July 2016To: 6 November 2016
115 Whitley Road Hoddesdon Hertfordshire EN11 0PS England
From: 26 August 2015To: 5 July 2016
Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
New Owner
Jul 20
Funding Round
Jul 20
Funding Round
Oct 20
New Owner
Nov 23
Owner Exit
Nov 23
Owner Exit
Mar 24
Owner Exit
Mar 24
Funding Round
Mar 24
Director Joined
Mar 24
3
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

TINDALL, Michael Paul

Active
Crescent Road, WorthingBN11 1RL
Born August 1991
Director
Appointed 14 Mar 2024

WINGROVE, William Jonathan

Active
Crescent Road, WorthingBN11 1RL
Born December 1982
Director
Appointed 26 Aug 2015

Persons with significant control

4

1 Active
3 Ceased
Crescent Road, WorthingBN11 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2024

Mrs Katie Louise Wingrove

Ceased
Crescent Road, WorthingBN11 1QR
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Mar 2024

Mr William Jonathan Wingrove

Ceased
Crescent Road, WorthingBN11 1QR
Born December 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 13 Mar 2024

Mr William Jonathan Wingrove

Ceased
Crescent Road, WorthingBN11 1QR
Born July 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Certificate Change Of Name Company
1 October 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Resolution
18 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
25 September 2020
RP04CS01RP04CS01
Change To A Person With Significant Control
30 July 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 July 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
29 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
24 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Incorporation Company
26 August 2015
NEWINCIncorporation