Background WavePink WaveYellow Wave

ACTIVE SPORT & ENTERTAINMENT LIMITED (10225082)

ACTIVE SPORT & ENTERTAINMENT LIMITED (10225082) is an active UK company. incorporated on 10 June 2016. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ACTIVE SPORT & ENTERTAINMENT LIMITED has been registered for 9 years. Current directors include RELTON, Richard David Rowland.

Company Number
10225082
Status
active
Type
ltd
Incorporated
10 June 2016
Age
9 years
Address
495 Green Lanes, London, N13 4BS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
RELTON, Richard David Rowland
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE SPORT & ENTERTAINMENT LIMITED

ACTIVE SPORT & ENTERTAINMENT LIMITED is an active company incorporated on 10 June 2016 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ACTIVE SPORT & ENTERTAINMENT LIMITED was registered 9 years ago.(SIC: 93199)

Status

active

Active since 9 years ago

Company No

10225082

LTD Company

Age

9 Years

Incorporated 10 June 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 1 October 2025 (7 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

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

CSM ACTIVE LIMITED
From: 10 June 2016To: 28 November 2019
Contact
Address

495 Green Lanes London, N13 4BS,

Previous Addresses

Tintagel House 92 Albert Embankment London SE1 7TY United Kingdom
From: 3 December 2019To: 12 January 2022
92 Albert Embankment Tintagel House London SE1 7TY England
From: 28 November 2019To: 3 December 2019
PO Box SW1P 9ZP Tintagel House, 92 Albert Embankment, London Tintagel House 92 Albert Embankment London SE1 7TY England
From: 27 November 2019To: 28 November 2019
PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom
From: 10 June 2016To: 27 November 2019
Timeline

13 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Jan 19
Director Left
Jul 19
New Owner
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Share Issue
Oct 19
Loan Secured
Apr 23
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

RELTON, Richard David Rowland

Active
Green Lanes, LondonN13 4BS
Born May 1966
Director
Appointed 01 May 2017

CROWTHER, David

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Secretary
Appointed 01 Apr 2017
Resigned 31 Dec 2017

DAVISON, Robert

Resigned
Buckingham Gate, LondonSW1E 6AJ
Secretary
Appointed 23 Jun 2016
Resigned 31 Mar 2017

TOLLISS, Thomas George

Resigned
92 Albert Embankment, LondonSE1 7TY
Secretary
Appointed 31 Dec 2017
Resigned 06 Dec 2019

GREEN, Nicholas Andrew

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Born August 1980
Director
Appointed 01 May 2017
Resigned 09 Aug 2019

PRASHAR, Roopesh

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Born June 1974
Director
Appointed 10 Jun 2016
Resigned 01 May 2017

RIDGEON, Jon Peter

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Born February 1967
Director
Appointed 01 May 2017
Resigned 31 Jan 2019

WHITEHEAD, Mark Andrew

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Born December 1968
Director
Appointed 01 May 2017
Resigned 25 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Relton

Active
Green Lanes, LondonN13 4BS
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2019
62 Buckingham Gate, LondonSW1P 9ZP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2016
Ceased 09 Aug 2019
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 January 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Resolution
28 November 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
1 November 2019
SH02Allotment of Shares (prescribed particulars)
Legacy
11 October 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2019
AAAnnual Accounts
Legacy
11 October 2019
PARENT_ACCPARENT_ACC
Legacy
11 October 2019
GUARANTEE2GUARANTEE2
Resolution
25 September 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 August 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Legacy
9 October 2018
AGREEMENT2AGREEMENT2
Legacy
9 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Legacy
7 August 2017
GUARANTEE2GUARANTEE2
Legacy
7 August 2017
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
24 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 July 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
10 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
10 June 2016
NEWINCIncorporation