Background WavePink WaveYellow Wave

HOPWOOD FIGHT CENTRE LTD (11544041)

HOPWOOD FIGHT CENTRE LTD (11544041) is an active UK company. incorporated on 30 August 2018. with registered office in Bromsgrove. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. HOPWOOD FIGHT CENTRE LTD has been registered for 7 years. Current directors include HOPWOOD, Andrew Nigel, HOPWOOD, Sharon.

Company Number
11544041
Status
active
Type
ltd
Incorporated
30 August 2018
Age
7 years
Address
Unit 7 Aston Fields Industrial Estate, Bromsgrove, B60 3DW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
HOPWOOD, Andrew Nigel, HOPWOOD, Sharon
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPWOOD FIGHT CENTRE LTD

HOPWOOD FIGHT CENTRE LTD is an active company incorporated on 30 August 2018 with the registered office located in Bromsgrove. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. HOPWOOD FIGHT CENTRE LTD was registered 7 years ago.(SIC: 93120)

Status

active

Active since 7 years ago

Company No

11544041

LTD Company

Age

7 Years

Incorporated 30 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Unit 7 Aston Fields Industrial Estate Aston Road Bromsgrove, B60 3DW,

Previous Addresses

4 Clews Road Redditch B98 7st England
From: 30 August 2018To: 28 April 2020
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Owner Exit
Oct 19
New Owner
Oct 19
New Owner
Oct 19
New Owner
Dec 21
Director Joined
Aug 22
Director Left
Jun 25
Owner Exit
Jun 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HOPWOOD, Andrew Nigel

Active
Aston Fields Industrial Estate, BromsgroveB60 3DW
Born February 1965
Director
Appointed 11 Mar 2019

HOPWOOD, Sharon

Active
Aston Fields Industrial Estate, BromsgroveB60 3DW
Born September 1969
Director
Appointed 11 Mar 2019

DUNN, Martin John

Resigned
Clews Road, RedditchB98 7ST
Born March 1969
Director
Appointed 30 Aug 2018
Resigned 11 Mar 2019

HOPWOOD, Connor Jack Nigel

Resigned
Aston Fields Industrial Estate, BromsgroveB60 3DW
Born September 2000
Director
Appointed 15 Aug 2022
Resigned 04 Jun 2025

MATTHEWS, James Edward

Resigned
Clews Road, RedditchB98 7ST
Born March 1980
Director
Appointed 30 Aug 2018
Resigned 11 Mar 2019

Persons with significant control

4

2 Active
2 Ceased

Connor Hopwood

Ceased
Birmingham Road, RedditchB97 6EH
Born September 2000

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2021
Ceased 04 Jun 2025

Mrs Sharon Hopwood

Active
Aston Fields Industrial Estate, BromsgroveB60 3DW
Born September 1969

Nature of Control

Significant influence or control
Notified 30 Aug 2019

Mr Andrew Hopwood

Active
Aston Fields Industrial Estate, BromsgroveB60 3DW
Born February 1965

Nature of Control

Significant influence or control
Notified 30 Aug 2019

Mr Martin John Dunn

Ceased
Clews Road, RedditchB98 7ST
Born March 1969

Nature of Control

Significant influence or control
Notified 30 Aug 2018
Ceased 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

29

Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Incorporation Company
30 August 2018
NEWINCIncorporation