Background WavePink WaveYellow Wave

WORLD SPORTS PHOTOGRAPHY AWARDS LTD (11040160)

WORLD SPORTS PHOTOGRAPHY AWARDS LTD (11040160) is an active UK company. incorporated on 31 October 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities and 2 other business activities. WORLD SPORTS PHOTOGRAPHY AWARDS LTD has been registered for 8 years. Current directors include BURTON, Simon Ian, D'AZZO, Marc Anthony, REYNOLDS, Edward and 1 others.

Company Number
11040160
Status
active
Type
ltd
Incorporated
31 October 2017
Age
8 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BURTON, Simon Ian, D'AZZO, Marc Anthony, REYNOLDS, Edward, RYDER, Scott
SIC Codes
58190, 70210, 82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD SPORTS PHOTOGRAPHY AWARDS LTD

WORLD SPORTS PHOTOGRAPHY AWARDS LTD is an active company incorporated on 31 October 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 2 other business activities. WORLD SPORTS PHOTOGRAPHY AWARDS LTD was registered 8 years ago.(SIC: 58190, 70210, 82302)

Status

active

Active since 8 years ago

Company No

11040160

LTD Company

Age

8 Years

Incorporated 31 October 2017

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 9 September 2025 (6 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Timeline

6 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Sept 20
Owner Exit
Nov 20
Owner Exit
Nov 20
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BURTON, Simon Ian

Active
Wenlock Road, LondonN1 7GU
Born September 1967
Director
Appointed 31 Oct 2017

D'AZZO, Marc Anthony

Active
Wenlock Road, LondonN1 7GU
Born March 1967
Director
Appointed 31 Oct 2017

REYNOLDS, Edward

Active
Wenlock Road, LondonN1 7GU
Born October 1975
Director
Appointed 18 Sept 2020

RYDER, Scott

Active
Wenlock Road, LondonN1 7GU
Born March 1976
Director
Appointed 18 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
Fournier Street, LondonE1 6QE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Nov 2020

Mr Marc Anthony D'Azzo

Ceased
Wenlock Road, LondonN1 7GU
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2017
Ceased 05 Nov 2020

Mr Simon Ian Burton

Ceased
Wenlock Road, LondonN1 7GU
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2017
Ceased 05 Nov 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
17 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Incorporation Company
31 October 2017
NEWINCIncorporation