Background WavePink WaveYellow Wave

SPORTS12 EDUCATION LTD (11587132)

SPORTS12 EDUCATION LTD (11587132) is an active UK company. incorporated on 25 September 2018. with registered office in London. The company operates in the Education sector, engaged in sports and recreation education. SPORTS12 EDUCATION LTD has been registered for 7 years. Current directors include BRADLEY, Jonathan Patrick Frederik.

Company Number
11587132
Status
active
Type
ltd
Incorporated
25 September 2018
Age
7 years
Address
98 Abinger Road Abinger Road, London, W4 1EX
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
BRADLEY, Jonathan Patrick Frederik
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTS12 EDUCATION LTD

SPORTS12 EDUCATION LTD is an active company incorporated on 25 September 2018 with the registered office located in London. The company operates in the Education sector, specifically engaged in sports and recreation education. SPORTS12 EDUCATION LTD was registered 7 years ago.(SIC: 85510)

Status

active

Active since 7 years ago

Company No

11587132

LTD Company

Age

7 Years

Incorporated 25 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 5 December 2025 (4 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

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

98 Abinger Road Abinger Road London, W4 1EX,

Previous Addresses

98 Abinger Road London W4 1EX England
From: 29 October 2018To: 19 January 2024
Station 12, 16 Station 12 Limited 16 Berkeley Street London London W1J 8DZ United Kingdom
From: 25 September 2018To: 29 October 2018
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Share Issue
Jan 19
Funding Round
Jan 19
Funding Round
Mar 19
Director Joined
Apr 19
Funding Round
Dec 19
Funding Round
Apr 20
Funding Round
May 20
Director Left
Aug 21
Funding Round
Aug 21
Funding Round
May 22
Funding Round
Sept 22
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Jul 23
Funding Round
Sept 23
Funding Round
Apr 24
Funding Round
Apr 25
16
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BRADLEY, Jonathan Patrick Frederik

Active
Abinger Road, LondonW4 1EX
Born April 1960
Director
Appointed 25 Sept 2018

LA FRANCA, Fabio

Resigned
Abinger Road, LondonW4 1EX
Born September 1977
Director
Appointed 04 Apr 2019
Resigned 01 Jul 2021

Persons with significant control

1

Mr Jonathan Patrick Frederik Bradley

Active
Abinger Road, LondonW4 1EX
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2018
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Memorandum Articles
9 October 2023
MAMA
Resolution
9 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
25 September 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 August 2023
RP04SH01RP04SH01
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Capital Allotment Shares
1 May 2023
SH01Allotment of Shares
Capital Allotment Shares
1 May 2023
SH01Allotment of Shares
Capital Allotment Shares
1 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Capital Allotment Shares
6 September 2022
SH01Allotment of Shares
Capital Allotment Shares
27 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2021
CS01Confirmation Statement
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Resolution
30 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Resolution
5 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
15 May 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 April 2020
SH01Allotment of Shares
Gazette Filings Brought Up To Date
18 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
10 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Incorporation Company
25 September 2018
NEWINCIncorporation