Background WavePink WaveYellow Wave

SPORT MAISON LIMITED (09903593)

SPORT MAISON LIMITED (09903593) is an active UK company. incorporated on 4 December 2015. with registered office in Kendal. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SPORT MAISON LIMITED has been registered for 10 years. Current directors include GUNN, Graeme James, PRIOR, Mathew Roger, ROBINSON, Nicholas Andrew and 3 others.

Company Number
09903593
Status
active
Type
ltd
Incorporated
4 December 2015
Age
10 years
Address
River Mill Staveley Mill Yard, Kendal, LA8 9LR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
GUNN, Graeme James, PRIOR, Mathew Roger, ROBINSON, Nicholas Andrew, ROBINSON, Oliver Stacey, STEYN, Luke, TIPPING, Aaron Wade
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORT MAISON LIMITED

SPORT MAISON LIMITED is an active company incorporated on 4 December 2015 with the registered office located in Kendal. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SPORT MAISON LIMITED was registered 10 years ago.(SIC: 93199)

Status

active

Active since 10 years ago

Company No

09903593

LTD Company

Age

10 Years

Incorporated 4 December 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

River Mill Staveley Mill Yard Staveley Kendal, LA8 9LR,

Previous Addresses

Unit M3 Middle of the Mill Staveley Mill Yard Staveley Kendal LA8 9LR England
From: 26 September 2024To: 27 May 2025
Ground Floor Unit Middle of the Mill Staveley Kendal LA8 9LR England
From: 16 July 2024To: 26 September 2024
Second Floor 29 Charlotte Road London EC2A 3PF England
From: 5 July 2021To: 16 July 2024
35 Paul Street London EC2A 4JY England
From: 16 July 2019To: 5 July 2021
71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 9 August 2017To: 16 July 2019
151 Cheylesmore Drive Frimley Camberley Surrey GU16 9BP United Kingdom
From: 4 December 2015To: 9 August 2017
Timeline

28 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Share Issue
Jan 16
Funding Round
Jan 16
Funding Round
Feb 16
Share Issue
Jan 17
Funding Round
Jan 17
Funding Round
Jan 19
Director Joined
Jan 19
Loan Secured
Oct 19
Director Joined
Nov 20
Funding Round
Jun 21
Loan Cleared
Jun 21
Funding Round
May 22
Loan Secured
May 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Funding Round
Nov 22
Capital Update
Feb 24
Funding Round
Apr 24
Director Joined
Apr 24
Loan Secured
Jul 24
Capital Update
May 25
Director Joined
Jun 25
Director Left
Jun 25
Funding Round
Jun 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
13
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

GUNN, Graeme James

Active
Staveley Mill Yard, KendalLA8 9LR
Born May 1967
Director
Appointed 06 Dec 2018

PRIOR, Mathew Roger

Active
Staveley Mill Yard, KendalLA8 9LR
Born April 1969
Director
Appointed 01 Jun 2025

ROBINSON, Nicholas Andrew

Active
Staveley Mill Yard, KendalLA8 9LR
Born March 1991
Director
Appointed 04 Dec 2015

ROBINSON, Oliver Stacey

Active
Staveley Mill Yard, KendalLA8 9LR
Born April 1988
Director
Appointed 04 Dec 2015

STEYN, Luke

Active
Staveley Mill Yard, KendalLA8 9LR
Born June 1993
Director
Appointed 05 Apr 2024

TIPPING, Aaron Wade

Active
Staveley Mill Yard, KendalLA8 9LR
Born November 1990
Director
Appointed 04 Dec 2015

BOGAERT, Lorenz

Resigned
Staveley Mill Yard, KendalLA8 9LR
Born May 1976
Director
Appointed 22 Oct 2020
Resigned 22 May 2025

Persons with significant control

3

0 Active
3 Ceased

Aaron Wade Tipping

Ceased
29 Charlotte Road, LondonEC2A 3PF
Born November 1990

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Aug 2018

Nicholas Andrew Robinson

Ceased
29 Charlotte Road, LondonEC2A 3PF
Born March 1991

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Aug 2018

Oliver Stacey Robinson

Ceased
29 Charlotte Road, LondonEC2A 3PF
Born April 1988

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Aug 2018
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Capital Allotment Shares
12 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
7 May 2025
SH19Statement of Capital
Legacy
7 May 2025
SH20SH20
Legacy
7 May 2025
CAP-SSCAP-SS
Resolution
7 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
13 May 2024
RP04SH01RP04SH01
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Memorandum Articles
25 February 2024
MAMA
Capital Statement Capital Company With Date Currency Figure
20 February 2024
SH19Statement of Capital
Resolution
20 February 2024
RESOLUTIONSResolutions
Legacy
20 February 2024
SH20SH20
Legacy
20 February 2024
CAP-SSCAP-SS
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Memorandum Articles
4 August 2023
MAMA
Resolution
4 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Capital Allotment Shares
23 November 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
17 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Resolution
18 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Resolution
8 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
4 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
4 June 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Resolution
21 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
14 January 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
16 January 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 January 2017
SH01Allotment of Shares
Resolution
16 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 December 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 February 2016
SH01Allotment of Shares
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 January 2016
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
4 December 2015
NEWINCIncorporation