Background WavePink WaveYellow Wave

DIGITAL SPORTS MGMT LTD (10245433)

DIGITAL SPORTS MGMT LTD (10245433) is an active UK company. incorporated on 22 June 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. DIGITAL SPORTS MGMT LTD has been registered for 9 years. Current directors include BEKHAIT, Mary, HENDERSON, Thomas David, WADSWORTH, Robert and 1 others.

Company Number
10245433
Status
active
Type
ltd
Incorporated
22 June 2016
Age
9 years
Address
180 Great Portland Street, London, W1W 5QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BEKHAIT, Mary, HENDERSON, Thomas David, WADSWORTH, Robert, WORSLEY, Darren John
SIC Codes
70229, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL SPORTS MGMT LTD

DIGITAL SPORTS MGMT LTD is an active company incorporated on 22 June 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. DIGITAL SPORTS MGMT LTD was registered 9 years ago.(SIC: 70229, 73110)

Status

active

Active since 9 years ago

Company No

10245433

LTD Company

Age

9 Years

Incorporated 22 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

180 Great Portland Street London, W1W 5QZ,

Previous Addresses

126B Felsham Rd London SW15 1DP England
From: 22 June 2016To: 14 October 2022
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Aug 16
Director Joined
Nov 16
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Oct 22
Owner Exit
Oct 22
Loan Secured
Jan 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
May 24
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BEKHAIT, Mary

Active
Great Portland Street, LondonW1W 5QZ
Born August 1980
Director
Appointed 04 Jan 2024

HENDERSON, Thomas David

Active
Great Portland Street, LondonW1W 5QZ
Born October 1985
Director
Appointed 01 Nov 2016

WADSWORTH, Robert

Active
Felsham Rd, LondonSW15 1DP
Born February 1980
Director
Appointed 22 Jun 2016

WORSLEY, Darren John

Active
Great Portland Street, LondonW1W 5QZ
Born August 1966
Director
Appointed 04 Jan 2024

CARRIBAN, Mark

Resigned
Great Portland Street, LondonW1W 5QZ
Born June 1958
Director
Appointed 04 Jan 2024
Resigned 24 May 2024

HENDERSON, Thomas

Resigned
Fernlea Rd, LondonSW12 9RN
Born October 1985
Director
Appointed 22 Jun 2016
Resigned 25 Aug 2016

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 5QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2022

Mr Robert Wadsworth

Ceased
Felsham Rd, LondonSW15 1DP
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jun 2016
Ceased 20 Sept 2022

Mr Thomas Henderson

Ceased
Felsham Rd, LondonSW15 1DP
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jun 2016
Ceased 20 Sept 2022
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Change To A Person With Significant Control
14 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 March 2024
AAAnnual Accounts
Resolution
25 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Resolution
31 August 2023
RESOLUTIONSResolutions
Memorandum Articles
31 August 2023
MAMA
Change Account Reference Date Company Previous Shortened
28 February 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Resolution
26 April 2022
RESOLUTIONSResolutions
Memorandum Articles
22 April 2022
MAMA
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2018
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
7 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Incorporation Company
22 June 2016
NEWINCIncorporation