Background WavePink WaveYellow Wave

RICHMOND SPORTS CLUB LIMITED (10099114)

RICHMOND SPORTS CLUB LIMITED (10099114) is an active UK company. incorporated on 2 April 2016. with registered office in Richmond. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. RICHMOND SPORTS CLUB LIMITED has been registered for 10 years. Current directors include AUSTIN, Chris, DEAKIN, Steven, DUNHAM, Christopher Robert and 5 others.

Company Number
10099114
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 April 2016
Age
10 years
Address
Old Deer Park, Richmond, TW9 2AZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
AUSTIN, Chris, DEAKIN, Steven, DUNHAM, Christopher Robert, GOLDIE, Christopher Frederick Evelyn, ROEBUCK, Sandra Diane, SEDDON, Nigel Francis, URE, Iain Stewart, ZOTOV, Richard Victor
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND SPORTS CLUB LIMITED

RICHMOND SPORTS CLUB LIMITED is an active company incorporated on 2 April 2016 with the registered office located in Richmond. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. RICHMOND SPORTS CLUB LIMITED was registered 10 years ago.(SIC: 93120)

Status

active

Active since 10 years ago

Company No

10099114

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 2 April 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 3 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Old Deer Park 187 Kew Road Richmond, TW9 2AZ,

Timeline

25 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Oct 16
Director Left
Apr 17
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Apr 22
Director Joined
Apr 23
Director Left
Aug 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Mar 25
Director Left
Mar 26
Director Joined
Apr 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

AUSTIN, Chris

Active
187 Kew Road, RichmondTW9 2AZ
Born February 1962
Director
Appointed 02 Apr 2016

DEAKIN, Steven

Active
187 Kew Road, RichmondTW9 2AZ
Born May 1978
Director
Appointed 31 Mar 2021

DUNHAM, Christopher Robert

Active
187 Kew Road, RichmondTW9 2AZ
Born June 1972
Director
Appointed 31 Mar 2021

GOLDIE, Christopher Frederick Evelyn

Active
187 Kew Road, RichmondTW9 2AZ
Born November 1960
Director
Appointed 02 Apr 2016

ROEBUCK, Sandra Diane

Active
St. Margarets Road, TwickenhamTW1 2LP
Born August 1965
Director
Appointed 02 Apr 2026

SEDDON, Nigel Francis

Active
187 Kew Road, RichmondTW9 2AZ
Born June 1963
Director
Appointed 20 Mar 2024

URE, Iain Stewart

Active
187 Kew Road, RichmondTW9 2AZ
Born December 1980
Director
Appointed 20 Mar 2024

ZOTOV, Richard Victor

Active
187 Kew Road, RichmondTW9 2AZ
Born May 1973
Director
Appointed 31 Mar 2021

BEACHAM, Jeremy

Resigned
187 Kew Road, RichmondTW9 2AZ
Born February 1952
Director
Appointed 26 Feb 2019
Resigned 11 Jan 2021

BEVERLEY, Janet

Resigned
St. Margarets Grove, TwickenhamTW1 1JF
Born February 1961
Director
Appointed 31 Mar 2023
Resigned 01 Sept 2023

CULLEN, Carolyn Margaret

Resigned
187 Kew Road, RichmondTW9 2AZ
Born March 1960
Director
Appointed 12 Apr 2016
Resigned 12 Oct 2016

DENNEHY, Nora

Resigned
187 Kew Road, RichmondTW9 2AZ
Born October 1958
Director
Appointed 12 Apr 2016
Resigned 20 Mar 2024

GRIFFITHS, Peter Kevin

Resigned
187 Kew Road, RichmondTW9 2AZ
Born October 1956
Director
Appointed 31 Mar 2021
Resigned 01 Apr 2026

PARKER, James Brendan

Resigned
187 Kew Road, RichmondTW9 2AZ
Born January 1979
Director
Appointed 02 Apr 2016
Resigned 31 Mar 2021

PATTERSON, Stephen

Resigned
187 Kew Road, RichmondTW9 2AZ
Born October 1949
Director
Appointed 12 Apr 2016
Resigned 31 Mar 2021

PIMBLETT, Oliver Benjamin

Resigned
187 Kew Road, RichmondTW9 2AZ
Born October 1978
Director
Appointed 26 Feb 2019
Resigned 31 Jul 2024

WANT, Alan

Resigned
187 Kew Road, RichmondTW9 2AZ
Born July 1940
Director
Appointed 02 Apr 2016
Resigned 31 Mar 2022

WILLIAMS, Ailsa Hurlock

Resigned
187 Kew Road, RichmondTW9 2AZ
Born October 1968
Director
Appointed 12 Apr 2016
Resigned 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

50

Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 September 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Incorporation Company
2 April 2016
NEWINCIncorporation