Background WavePink WaveYellow Wave

GET SPORTS INSPIRED LTD (11534426)

GET SPORTS INSPIRED LTD (11534426) is an active UK company. incorporated on 23 August 2018. with registered office in Slough. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GET SPORTS INSPIRED LTD has been registered for 7 years. Current directors include SKIVINGTON, Glenn.

Company Number
11534426
Status
active
Type
ltd
Incorporated
23 August 2018
Age
7 years
Address
Burnham Football Club Wymers Wood Road, Slough, SL1 8JG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SKIVINGTON, Glenn
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GET SPORTS INSPIRED LTD

GET SPORTS INSPIRED LTD is an active company incorporated on 23 August 2018 with the registered office located in Slough. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GET SPORTS INSPIRED LTD was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11534426

LTD Company

Age

7 Years

Incorporated 23 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 22 August 2023 (2 years ago)
Submitted on 29 September 2023 (2 years ago)

Next Due

Due by 5 September 2024
For period ending 22 August 2024
Contact
Address

Burnham Football Club Wymers Wood Road Burnham Slough, SL1 8JG,

Previous Addresses

Ivy Cottage Bagworth Lane Axbridge BS26 2QW England
From: 15 September 2021To: 7 April 2022
14 Huntercombe Close Taplow Maidenhead SL6 0LJ England
From: 23 August 2018To: 15 September 2021
Timeline

4 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Mar 22
Director Left
Aug 22
Owner Exit
Sept 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SKIVINGTON, Glenn

Active
Wymers Wood Road, SloughSL1 8JG
Born January 1962
Director
Appointed 22 Mar 2022

EVANS, Gareth Owen

Resigned
Badgworth Lane, AxbridgeBS26 2QW
Born September 1980
Director
Appointed 23 Aug 2018
Resigned 15 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
Wymers Wood Road, SloughSL1 8JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Mar 2022

Mr Gareth Owen Evans

Ceased
Badgworth Lane, AxbridgeBS26 2QW
Born September 1980

Nature of Control

Significant influence or control
Notified 23 Aug 2018
Ceased 18 Mar 2022
Fundings
Financials
Latest Activities

Filing History

24

Gazette Filings Brought Up To Date
11 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 February 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
26 September 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Incorporation Company
23 August 2018
NEWINCIncorporation