Background WavePink WaveYellow Wave

LONDON SPORT TRADING LIMITED (09926559)

LONDON SPORT TRADING LIMITED (09926559) is an active UK company. incorporated on 22 December 2015. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LONDON SPORT TRADING LIMITED has been registered for 10 years. Current directors include BOSS, Charles Henry, MOORE, Jillian Susan Beaumont, ROBINSON, Emily Jane.

Company Number
09926559
Status
active
Type
ltd
Incorporated
22 December 2015
Age
10 years
Address
House Of Sport, London, SE1 4YB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOSS, Charles Henry, MOORE, Jillian Susan Beaumont, ROBINSON, Emily Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON SPORT TRADING LIMITED

LONDON SPORT TRADING LIMITED is an active company incorporated on 22 December 2015 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LONDON SPORT TRADING LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09926559

LTD Company

Age

10 Years

Incorporated 22 December 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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

House Of Sport 190 Great Dover Street London, SE1 4YB,

Previous Addresses

60 Cannon Street London EC4N 6NP England
From: 31 July 2016To: 22 August 2017
Providian House 16-18 Monument Street London EC3R 8AJ United Kingdom
From: 22 December 2015To: 31 July 2016
Timeline

19 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Dec 17
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Mar 20
Director Joined
Jun 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Apr 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BOSS, Charles Henry

Active
190 Great Dover Street, LondonSE1 4YB
Born December 1984
Director
Appointed 11 Jun 2020

MOORE, Jillian Susan Beaumont

Active
190 Great Dover Street, LondonSE1 4YB
Born December 1976
Director
Appointed 30 Sept 2019

ROBINSON, Emily Jane

Active
190 Great Dover Street, LondonSE1 4YB
Born May 1980
Director
Appointed 06 Mar 2024

HESELDEN, Genevieve

Resigned
16-18 Monument Street, LondonEC3R 8AJ
Secretary
Appointed 22 Dec 2015
Resigned 16 Feb 2018

BARKER, Richard

Resigned
Westminster City Hall, LondonSW1E 6QP
Born August 1976
Director
Appointed 22 Dec 2015
Resigned 31 Mar 2020

FITZBOYDON, Peter Thomas

Resigned
190 Great Dover Street, LondonSE1 4YB
Born September 1976
Director
Appointed 14 Jan 2016
Resigned 21 Sept 2017

OKUNNIWA, Tove

Resigned
Great Dover Street, LondonSE1 4YB
Born April 1966
Director
Appointed 21 Sept 2017
Resigned 16 Feb 2021

RAJESWARAN, Rebecca Urmila

Resigned
190 Great Dover Street, LondonSE1 4YB
Born August 1978
Director
Appointed 10 Dec 2020
Resigned 21 Feb 2024

SELBY, Andrew

Resigned
190 Great Dover Street, LondonSE1 4YB
Born August 1989
Director
Appointed 10 Dec 2020
Resigned 31 Mar 2023

SHETTY, Preeti

Resigned
190 Great Dover Street, LondonSE1 4YB
Born March 1986
Director
Appointed 10 Dec 2020
Resigned 06 Mar 2024

SPARKES, David

Resigned
190 Great Dover Street, LondonSE1 4YB
Born November 1948
Director
Appointed 14 Jan 2016
Resigned 21 Sept 2017

WALKER, Kelvin Darren Charles

Resigned
Pendlewood Close, LondonW5 1UB
Born June 1971
Director
Appointed 21 Sept 2017
Resigned 30 Sept 2019

Persons with significant control

1

Cannon Street, LondonEC4N 6NP

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 July 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2016
AP01Appointment of Director
Incorporation Company
22 December 2015
NEWINCIncorporation