Background WavePink WaveYellow Wave

KEY SPORTS HOLDINGS LTD (10727004)

KEY SPORTS HOLDINGS LTD (10727004) is an active UK company. incorporated on 18 April 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KEY SPORTS HOLDINGS LTD has been registered for 8 years. Current directors include ECVET, Fahri Kerem Hussein, UELTZEN, Lenah Marie Caroline.

Company Number
10727004
Status
active
Type
ltd
Incorporated
18 April 2017
Age
8 years
Address
Wasserman, 7th Floor Aldwych House, London, WC2B 4HN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ECVET, Fahri Kerem Hussein, UELTZEN, Lenah Marie Caroline
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEY SPORTS HOLDINGS LTD

KEY SPORTS HOLDINGS LTD is an active company incorporated on 18 April 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KEY SPORTS HOLDINGS LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10727004

LTD Company

Age

8 Years

Incorporated 18 April 2017

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 1 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Wasserman, 7th Floor Aldwych House 71-91 Aldwych London, WC2B 4HN,

Previous Addresses

111 Wardour Street 2nd Floor London W1F 0UH England
From: 29 January 2020To: 7 April 2020
Metal Box Factory Unit 002 30 Great Guildford Street London SE1 0HS England
From: 28 May 2017To: 29 January 2020
4 Lyttelton Road Edgbaston Birmingham B16 9JN England
From: 18 April 2017To: 28 May 2017
Timeline

27 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
May 17
Director Joined
May 17
Funding Round
Jun 17
Owner Exit
May 18
New Owner
May 18
New Owner
May 18
New Owner
May 18
Share Issue
Dec 19
Director Joined
Mar 20
Director Joined
Mar 20
Loan Cleared
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Share Issue
Mar 20
Loan Secured
Sept 24
Loan Cleared
Jun 25
Loan Secured
Jun 25
3
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ECVET, Fahri Kerem Hussein

Active
Aldwych House, LondonWC2B 4HN
Born August 1985
Director
Appointed 28 Feb 2020

UELTZEN, Lenah Marie Caroline

Active
Aldwych House, LondonWC2B 4HN
Born November 1977
Director
Appointed 03 Mar 2020

DENOS, Steven Richard

Resigned
Wardour Street, LondonW1F 0UH
Born November 1968
Director
Appointed 19 May 2017
Resigned 28 Feb 2020

HORTON, Warwick

Resigned
Wardour Street, LondonW1F 0UH
Born February 1969
Director
Appointed 19 May 2017
Resigned 28 Feb 2020

MICHAEL, Michael Yiannis

Resigned
Wardour Street, LondonW1F 0UH
Born April 1972
Director
Appointed 18 Apr 2017
Resigned 28 Feb 2020

MORRIS, John Peter

Resigned
Wardour Street, LondonW1F 0UH
Born October 1979
Director
Appointed 19 May 2017
Resigned 28 Feb 2020

SODEN, Tom

Resigned
Wardour Street, LondonW1F 0UH
Born March 1984
Director
Appointed 19 May 2017
Resigned 28 Feb 2020

Persons with significant control

5

1 Active
4 Ceased
71-91 Aldwych House, LondonWC2B 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020

Mr Warwick Horton

Ceased
Wardour Street, LondonW1F 0UH
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2017
Ceased 28 Feb 2020

Mr Steve Richard Denos

Ceased
Wardour Street, LondonW1F 0UH
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2017
Ceased 28 Feb 2020

Mr John Peter Morris

Ceased
Wardour Street, LondonW1F 0UH
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2017
Ceased 28 Feb 2020

Mr Michael Yiannis Michael

Ceased
Unit 002, LondonSE1 0HS
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Apr 2017
Ceased 19 May 2017
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 January 2026
AAAnnual Accounts
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Resolution
14 July 2025
RESOLUTIONSResolutions
Memorandum Articles
14 July 2025
MAMA
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Resolution
28 September 2024
RESOLUTIONSResolutions
Memorandum Articles
28 September 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2024
AAAnnual Accounts
Legacy
5 January 2024
PARENT_ACCPARENT_ACC
Legacy
5 January 2024
GUARANTEE2GUARANTEE2
Legacy
5 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
6 March 2020
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
12 December 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 May 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
9 June 2017
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
7 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Resolution
6 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Incorporation Company
18 April 2017
NEWINCIncorporation