Background WavePink WaveYellow Wave

GREENLIGHT SPORTS MANAGEMENT LTD (10029278)

GREENLIGHT SPORTS MANAGEMENT LTD (10029278) is an active UK company. incorporated on 26 February 2016. with registered office in Brough. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. GREENLIGHT SPORTS MANAGEMENT LTD has been registered for 10 years. Current directors include MEYRICK, Andrew, SMITH, Guy James Mutlow.

Company Number
10029278
Status
active
Type
ltd
Incorporated
26 February 2016
Age
10 years
Address
14 Innovation Drive, Brough, HU15 2FW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
MEYRICK, Andrew, SMITH, Guy James Mutlow
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENLIGHT SPORTS MANAGEMENT LTD

GREENLIGHT SPORTS MANAGEMENT LTD is an active company incorporated on 26 February 2016 with the registered office located in Brough. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. GREENLIGHT SPORTS MANAGEMENT LTD was registered 10 years ago.(SIC: 93199)

Status

active

Active since 10 years ago

Company No

10029278

LTD Company

Age

10 Years

Incorporated 26 February 2016

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 4 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

GREENLIGHT SPORTS AND ENTERTAINMENT LTD.
From: 11 August 2016To: 16 September 2020
GREENLIGHT SPORTS GROUP LIMITED
From: 16 March 2016To: 11 August 2016
AGHOCO 1388 LIMITED
From: 26 February 2016To: 16 March 2016
Contact
Address

14 Innovation Drive Newport Brough, HU15 2FW,

Previous Addresses

Greenlight Sports & Entertainment Innovation Drive, Green Park Newport Brough HU15 2FW England
From: 2 May 2017To: 4 April 2019
36 Saturday Market Beverly East Riding of Yorkshire HU17 9AG United Kingdom
From: 5 April 2016To: 2 May 2017
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 26 February 2016To: 5 April 2016
Timeline

13 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Apr 16
Director Left
Apr 16
Funding Round
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Feb 19
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
Nov 21
New Owner
Feb 22
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MEYRICK, Andrew

Active
Innovation Drive, BroughHU15 2FW
Born September 1985
Director
Appointed 02 Sept 2021

SMITH, Guy James Mutlow

Active
Innovation Drive, BroughHU15 2FW
Born September 1974
Director
Appointed 16 Mar 2016

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 26 Feb 2016
Resigned 16 Mar 2016

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 26 Feb 2016
Resigned 16 Mar 2016

MILHENCH, Daniel Ben

Resigned
Innovation Drive, BroughHU15 2FW
Born October 1983
Director
Appointed 16 Mar 2016
Resigned 04 Aug 2020

SMITH, Mark David

Resigned
Innovation Drive, Green Park, BroughHU15 2FW
Born July 1963
Director
Appointed 16 Mar 2016
Resigned 25 Jan 2019

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 26 Feb 2016
Resigned 16 Mar 2016

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 26 Feb 2016
Resigned 16 Mar 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew Meyrick

Active
Innovation Drive, BroughHU15 2FW
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2021

Mr Mark David Smith

Ceased
Innovation Drive, BroughHU15 2FW
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jan 2019

Mr Guy James Mutlow Smith

Active
Innovation Drive, BroughHU15 2FW
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Resolution
11 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
11 August 2016
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
7 April 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Capital Allotment Shares
4 April 2016
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
4 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Certificate Change Of Name Company
16 March 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 February 2016
NEWINCIncorporation