Background WavePink WaveYellow Wave

AMERICAN SPORTS LTD (11569135)

AMERICAN SPORTS LTD (11569135) is an active UK company. incorporated on 14 September 2018. with registered office in Curdridge. The company operates in the Information and Communication sector, engaged in other publishing activities. AMERICAN SPORTS LTD has been registered for 7 years. Current directors include ANKERS, Richard William John.

Company Number
11569135
Status
active
Type
ltd
Incorporated
14 September 2018
Age
7 years
Address
The Barn Calcot Mount, Curdridge, SO32 2BN
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
ANKERS, Richard William John
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMERICAN SPORTS LTD

AMERICAN SPORTS LTD is an active company incorporated on 14 September 2018 with the registered office located in Curdridge. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. AMERICAN SPORTS LTD was registered 7 years ago.(SIC: 58190)

Status

active

Active since 7 years ago

Company No

11569135

LTD Company

Age

7 Years

Incorporated 14 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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

20 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

The Barn Calcot Mount Calcot Lane Curdridge, SO32 2BN,

Previous Addresses

1st Floor, New Barn Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD
From: 5 September 2019To: 20 January 2021
Suite B, First Floor Hollythorns House, the Hollythorns New Road, Swanmore Southampton SO32 2NW United Kingdom
From: 14 September 2018To: 5 September 2019
Timeline

4 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Jan 20
Loan Cleared
Jul 20
Owner Exit
Jan 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

ANKERS, Richard William John

Active
Calcot Mount, CurdridgeSO32 2BN
Born October 1974
Director
Appointed 14 Sept 2018

Persons with significant control

2

1 Active
1 Ceased
Calcot Lane, SouthamptonSO32 2BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2022
Hollythorns House, The Hollythorns, SouthamptonSO32 2NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2018
Ceased 28 Jan 2022
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Incorporation Company
14 September 2018
NEWINCIncorporation