Background WavePink WaveYellow Wave

ELEVEN SPORTS UK LIMITED (11359821)

ELEVEN SPORTS UK LIMITED (11359821) is an active UK company. incorporated on 14 May 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. ELEVEN SPORTS UK LIMITED has been registered for 7 years. Current directors include WATERMAN, Darren Samuel.

Company Number
11359821
Status
active
Type
ltd
Incorporated
14 May 2018
Age
7 years
Address
12 Hammersmith Grove, London, W6 7AP
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
WATERMAN, Darren Samuel
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEVEN SPORTS UK LIMITED

ELEVEN SPORTS UK LIMITED is an active company incorporated on 14 May 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. ELEVEN SPORTS UK LIMITED was registered 7 years ago.(SIC: 60200)

Status

active

Active since 7 years ago

Company No

11359821

LTD Company

Age

7 Years

Incorporated 14 May 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 27 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

12 Hammersmith Grove London, W6 7AP,

Previous Addresses

, 3 Cavendish Square, London, W1G 0LB, England
From: 31 March 2020To: 21 February 2023
, 91 Wimpole Street, London, W1G 0EF, England
From: 1 April 2019To: 31 March 2020
, 11 Bressenden Place, London, SW1E 5BY, England
From: 7 November 2018To: 1 April 2019
, 24 Grosvenor Hill, London, W1K 3QD, England
From: 29 June 2018To: 7 November 2018
, 24 24 Grosvenor Hill, London, W1K 3QD, United Kingdom
From: 14 May 2018To: 29 June 2018
Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Director Left
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Funding Round
Jul 22
Director Left
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WATERMAN, Darren Samuel

Active
Hammersmith Grove, LondonW6 7AP
Born March 1978
Director
Appointed 16 Apr 2024

CERRONI, Andrea

Resigned
Cavendish Square, LondonW1G 0LB
Born December 1973
Director
Appointed 14 May 2018
Resigned 15 Apr 2022

MENKEN, Daniel Lionel Martin

Resigned
Cavendish Square, LondonW1G 0LB
Born October 1979
Director
Appointed 14 May 2018
Resigned 10 Jun 2022

NASH, Philip Tudor

Resigned
Hammersmith Grove, LondonW6 7AP
Born October 1971
Director
Appointed 09 Jun 2022
Resigned 13 Oct 2023

TUCCI, Alessandro

Resigned
Hammersmith Grove, LondonW6 7AP
Born January 1967
Director
Appointed 09 Jun 2022
Resigned 16 Apr 2024

WATSON, Marc Clive

Resigned
Cavendish Square, LondonW1G 0LB
Born November 1969
Director
Appointed 14 May 2018
Resigned 09 Jun 2022

Persons with significant control

1

Grosvenor Hill, LondonW1K 3QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2025
AAAnnual Accounts
Legacy
27 November 2025
AGREEMENT2AGREEMENT2
Legacy
12 November 2025
PARENT_ACCPARENT_ACC
Legacy
12 November 2025
GUARANTEE2GUARANTEE2
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2025
AAAnnual Accounts
Legacy
31 January 2025
PARENT_ACCPARENT_ACC
Legacy
31 January 2025
GUARANTEE2GUARANTEE2
Legacy
31 January 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2024
AAAnnual Accounts
Legacy
28 July 2024
GUARANTEE2GUARANTEE2
Legacy
28 July 2024
AGREEMENT2AGREEMENT2
Legacy
20 July 2024
PARENT_ACCPARENT_ACC
Legacy
20 July 2024
AGREEMENT2AGREEMENT2
Legacy
20 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Dissolution Withdrawal Application Strike Off Company
17 April 2024
DS02DS02
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
16 April 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
5 March 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 February 2024
DS01DS01
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 August 2022
AAAnnual Accounts
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
8 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Incorporation Company
14 May 2018
NEWINCIncorporation