Background WavePink WaveYellow Wave

BILSPORT LIMITED (10149951)

BILSPORT LIMITED (10149951) is an active UK company. incorporated on 27 April 2016. with registered office in Wokingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BILSPORT LIMITED has been registered for 9 years. Current directors include FONTERNEL, Theodorus Ernst, ROSS, Michael Peter, SCHERER, Jonathan Francis.

Company Number
10149951
Status
active
Type
ltd
Incorporated
27 April 2016
Age
9 years
Address
9a Broad Street, Wokingham, RG40 1AU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FONTERNEL, Theodorus Ernst, ROSS, Michael Peter, SCHERER, Jonathan Francis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILSPORT LIMITED

BILSPORT LIMITED is an active company incorporated on 27 April 2016 with the registered office located in Wokingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BILSPORT LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10149951

LTD Company

Age

9 Years

Incorporated 27 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 May 2025 (11 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

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

9a Broad Street Wokingham, RG40 1AU,

Previous Addresses

Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom
From: 11 July 2024To: 29 August 2025
Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF England
From: 3 November 2016To: 11 July 2024
Bank House St. Judes Road Englefield Green Egham TW20 0DF England
From: 2 November 2016To: 3 November 2016
Ground Floor Bury House 31 Bury Street London EC3A 5AR United Kingdom
From: 27 April 2016To: 2 November 2016
Timeline

5 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FONTERNEL, Theodorus Ernst

Active
Gilbert Way, WokinghamRG40 4HJ
Born November 1949
Director
Appointed 12 Jul 2016

ROSS, Michael Peter

Active
The Devils Highway, CrowthorneRG45 6BJ
Born October 1956
Director
Appointed 12 Jul 2016

SCHERER, Jonathan Francis

Active
Bolingbroke Road, LondonW14 0AJ
Born November 1961
Director
Appointed 12 Jul 2016

SHAH, Arvind Raichand

Resigned
31 Bury Street, LondonEC3A 5AR
Born August 1958
Director
Appointed 27 Apr 2016
Resigned 12 Jul 2016

Persons with significant control

4

Mr Jonathan Francis Scherer

Active
LondonW14 0AJ
Born November 1961

Nature of Control

Significant influence or control
Notified 12 Jul 2016

Mr Theodorus Ernst Fonternel

Active
Finchampstead, WokinghamRG40 4HJ
Born November 1949

Nature of Control

Significant influence or control
Notified 12 Jul 2016

Mr Michael Peter Ross

Active
The Devils Highway, CrowthorneRG45 6BJ
Born October 1956

Nature of Control

Significant influence or control
Notified 12 Jul 2016
Broad Street, WokinghamRG40 1AU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Change To A Person With Significant Control
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Incorporation Company
27 April 2016
NEWINCIncorporation