Background WavePink WaveYellow Wave

EMINENT SPORTS GROUP LTD (11251755)

EMINENT SPORTS GROUP LTD (11251755) is an active UK company. incorporated on 13 March 2018. with registered office in Tamworth. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. EMINENT SPORTS GROUP LTD has been registered for 8 years. Current directors include AKIN, Duncan Ian, GEORGE, Peter Lutz, WORDSWORTH, Simon.

Company Number
11251755
Status
active
Type
ltd
Incorporated
13 March 2018
Age
8 years
Address
Suite B The White House, Tamworth
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
AKIN, Duncan Ian, GEORGE, Peter Lutz, WORDSWORTH, Simon
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMINENT SPORTS GROUP LTD

EMINENT SPORTS GROUP LTD is an active company incorporated on 13 March 2018 with the registered office located in Tamworth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. EMINENT SPORTS GROUP LTD was registered 8 years ago.(SIC: 93199)

Status

active

Active since 8 years ago

Company No

11251755

LTD Company

Age

8 Years

Incorporated 13 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Suite B The White House 93 Lichfield Street Tamworth, ,

Previous Addresses

41 Main Street Swepstone Coalville LE67 2SG United Kingdom
From: 13 March 2018To: 3 January 2019
Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Sept 19
Director Left
Sept 19
Funding Round
Mar 26
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MAINWARING, Lee

Active
76 High Street, TarporleyCW6 0AT
Secretary
Appointed 08 Oct 2021

AKIN, Duncan Ian

Active
High Street, TarporleyCW6 0AT
Born June 1959
Director
Appointed 02 Sept 2019

GEORGE, Peter Lutz

Active
Enigma House, TarporleyCW6 0AT
Born March 1961
Director
Appointed 18 Jul 2018

WORDSWORTH, Simon

Active
The Aspiration Group, TamworthB79 7QF
Born July 1968
Director
Appointed 13 Mar 2018

MARLEY, Alistair Stuart

Resigned
Brook Road, TarporleyCW6 9HH
Born December 1960
Director
Appointed 18 Jul 2018
Resigned 31 Aug 2019

Persons with significant control

3

1 Active
2 Ceased
Queens Road, ChesterCH1 3BQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Jul 2018

Mr Simon Wordsworth

Ceased
Main Street, CoalvilleLE67 2SG
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2018
Ceased 18 Jul 2018

Jacqueline Wordsworth

Ceased
Main Street, CoalvilleLE67 2SG
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2018
Ceased 18 Jul 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Capital Allotment Shares
7 March 2026
SH01Allotment of Shares
Resolution
7 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Resolution
18 September 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
13 March 2018
NEWINCIncorporation