Background WavePink WaveYellow Wave

ISLE OF WIGHT SPORTS ACHIEVEMENT AWARDS LTD (09795862)

ISLE OF WIGHT SPORTS ACHIEVEMENT AWARDS LTD (09795862) is an active UK company. incorporated on 25 September 2015. with registered office in Ryde. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ISLE OF WIGHT SPORTS ACHIEVEMENT AWARDS LTD has been registered for 10 years. Current directors include BEASLEY, Claire Louise, FORD, Gavin Lindsay, MARRIOTT, Alan Douglas and 1 others.

Company Number
09795862
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 September 2015
Age
10 years
Address
38 Trinity Street, Ryde, PO33 2BU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BEASLEY, Claire Louise, FORD, Gavin Lindsay, MARRIOTT, Alan Douglas, TAYLOR, Christie-Lee
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLE OF WIGHT SPORTS ACHIEVEMENT AWARDS LTD

ISLE OF WIGHT SPORTS ACHIEVEMENT AWARDS LTD is an active company incorporated on 25 September 2015 with the registered office located in Ryde. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ISLE OF WIGHT SPORTS ACHIEVEMENT AWARDS LTD was registered 10 years ago.(SIC: 93199)

Status

active

Active since 10 years ago

Company No

09795862

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 25 September 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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

THE ISLE OF WIGHT SPORTS FOUNDATION
From: 25 September 2015To: 21 August 2025
Contact
Address

38 Trinity Street Ryde, PO33 2BU,

Previous Addresses

38 Trinity Street Ryde PO33 2BU England
From: 9 February 2026To: 17 February 2026
56 Pellhurst Road Ryde PO33 3BP England
From: 17 November 2023To: 9 February 2026
Kings Manor Copse Lane Freshwater Isle of Wight PO40 9TL
From: 25 September 2015To: 17 November 2023
Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
May 16
Director Joined
Sept 18
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BEASLEY, Claire Louise

Active
Trinity Street, RydePO33 2BU
Born September 1963
Director
Appointed 01 Sept 2018

FORD, Gavin Lindsay

Active
Ward Avenue, CowesPO31 8AZ
Born October 1980
Director
Appointed 07 Oct 2023

MARRIOTT, Alan Douglas

Active
Castle Hill, NewportPO30 1XZ
Born December 1961
Director
Appointed 01 Dec 2015

TAYLOR, Christie-Lee

Active
Trinity Street, RydePO33 2BU
Born January 1989
Director
Appointed 26 Jun 2025

BURNETT, Gillian Frances

Resigned
Park Road, RydePO33 4RL
Born September 1951
Director
Appointed 01 Dec 2015
Resigned 01 Jul 2022

COLLINS, Katherine Elizabeth

Resigned
Steyne Road, BembridgePO35 5SL
Born February 1966
Director
Appointed 01 Dec 2015
Resigned 18 Mar 2024

COURAGE, Robin Vandeleur

Resigned
Bullen Road, RydePO33 1QE
Born September 1944
Director
Appointed 25 Sept 2015
Resigned 07 Jul 2022

GILES, Peter

Resigned
Crossway, BembridgePO35 5RE
Born January 1963
Director
Appointed 05 May 2023
Resigned 26 Jun 2025

GOODALL, Martin James

Resigned
Palmers Road, RydePO33 4NE
Born October 1964
Director
Appointed 21 Jan 2022
Resigned 18 Mar 2024

GRIFFIN, Clare

Resigned
Moa Place, FreshwaterPO40 9XH
Born August 1964
Director
Appointed 01 Dec 2015
Resigned 26 Jun 2025

HEPWORTH, John

Resigned
Upper Moorgreen Road, CowesPO31 7LF
Born November 1970
Director
Appointed 21 Jan 2022
Resigned 26 Jun 2025

HESSEY, Nicholas Edward James

Resigned
Park View, RydePO33 4RJ
Born December 1971
Director
Appointed 26 Apr 2016
Resigned 26 Jun 2025

HOLBROOK, Steven John

Resigned
Binstead Road, RydePO33 3NQ
Born January 1977
Director
Appointed 11 Jul 2022
Resigned 26 Jun 2025

SHELDON, Susan Jean

Resigned
Copse Lane, FreshwaterPO40 9TL
Born September 1958
Director
Appointed 25 Sept 2015
Resigned 22 Apr 2022

TURNER, William

Resigned
West Street, RydePO33 2NN
Born April 1985
Director
Appointed 24 Apr 2023
Resigned 26 Jun 2025

WALDRON, Mark Ashley

Resigned
Queens Road, RydePO33 3BE
Born November 1968
Director
Appointed 01 Dec 2015
Resigned 11 Jul 2022
Fundings
Financials
Latest Activities

Filing History

54

Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
21 August 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Incorporation Company
25 September 2015
NEWINCIncorporation