Background WavePink WaveYellow Wave

UNDERPIN SPORTS LIMITED (11583743)

UNDERPIN SPORTS LIMITED (11583743) is an active UK company. incorporated on 24 September 2018. with registered office in Huddersfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. UNDERPIN SPORTS LIMITED has been registered for 7 years. Current directors include ROBERTSON, Gregory Peter.

Company Number
11583743
Status
active
Type
ltd
Incorporated
24 September 2018
Age
7 years
Address
Highfield House 19b Rishworth Avenue, Huddersfield, HD8 9SB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ROBERTSON, Gregory Peter
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNDERPIN SPORTS LIMITED

UNDERPIN SPORTS LIMITED is an active company incorporated on 24 September 2018 with the registered office located in Huddersfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. UNDERPIN SPORTS LIMITED was registered 7 years ago.(SIC: 93199)

Status

active

Active since 7 years ago

Company No

11583743

LTD Company

Age

7 Years

Incorporated 24 September 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Highfield House 19b Rishworth Avenue Emley Huddersfield, HD8 9SB,

Previous Addresses

Gresham House 5-7 st. Pauls Street Leeds West Yorkshire LS1 2JG United Kingdom
From: 24 September 2018To: 1 December 2025
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
May 19
New Owner
May 19
Owner Exit
Aug 20
Director Left
Sept 22
Director Joined
Oct 22
Funding Round
Oct 22
Director Joined
Jan 23
Funding Round
Jan 23
Director Joined
Feb 24
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ROBERTSON, Gregory Peter

Active
19b Rishworth Avenue, HuddersfieldHD8 9SB
Born December 1976
Director
Appointed 24 Sept 2018

CLOUGH, Stewart John

Resigned
5-7 St. Pauls Street, LeedsLS1 2JG
Born September 1977
Director
Appointed 25 Oct 2022
Resigned 30 Oct 2025

JARVIS, Sean Michael

Resigned
5-7 St. Pauls Street, LeedsLS1 2JG
Born June 1966
Director
Appointed 13 Jan 2023
Resigned 31 Oct 2025

MCCARTHY, Duncan George Thomas

Resigned
5-7 St. Pauls Street, LeedsLS1 2JG
Born October 1980
Director
Appointed 03 May 2019
Resigned 07 Sept 2022

TINSLEY, Jamie Spencer

Resigned
5-7 St. Pauls Street, LeedsLS1 2JG
Born July 1968
Director
Appointed 01 Dec 2023
Resigned 31 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Duncan George Thomas Mccarthy

Ceased
5-7 St. Paul's Street, LeedsLS1 2JG
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2019
Ceased 03 May 2019

Mr Gregory Peter Robertson

Active
19b Rishworth Avenue, HuddersfieldHD8 9SB
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Sept 2018
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Capital Allotment Shares
25 October 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
13 May 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Incorporation Company
24 September 2018
NEWINCIncorporation