Background WavePink WaveYellow Wave

NEW AGE SPORTS LIMITED (11612449)

NEW AGE SPORTS LIMITED (11612449) is an active UK company. incorporated on 9 October 2018. with registered office in Hythe. The company operates in the Manufacturing sector, engaged in unknown sic code (32409). NEW AGE SPORTS LIMITED has been registered for 7 years. Current directors include BENNETT, John David, BENNETT, Marie-Claude, KENNY, Simon Alexander.

Company Number
11612449
Status
active
Type
ltd
Incorporated
9 October 2018
Age
7 years
Address
First Floor Corner House Buildings, Hythe, CT21 5BD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32409)
Directors
BENNETT, John David, BENNETT, Marie-Claude, KENNY, Simon Alexander
SIC Codes
32409

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW AGE SPORTS LIMITED

NEW AGE SPORTS LIMITED is an active company incorporated on 9 October 2018 with the registered office located in Hythe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32409). NEW AGE SPORTS LIMITED was registered 7 years ago.(SIC: 32409)

Status

active

Active since 7 years ago

Company No

11612449

LTD Company

Age

7 Years

Incorporated 9 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

HENWOOD THIRTY FIVE LIMITED
From: 9 October 2018To: 14 January 2019
Contact
Address

First Floor Corner House Buildings Red Lion Square Hythe, CT21 5BD,

Previous Addresses

Brambles Lower Wall Road West Hythe Hythe Kent CT21 4NR England
From: 25 September 2024To: 17 July 2025
Unit 11 Riverside Business Centre West Hythe Road West Hythe Hythe CT21 4NB England
From: 2 April 2024To: 25 September 2024
Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England
From: 11 October 2023To: 2 April 2024
PO Box W4 5YA Office Gold Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA England
From: 11 October 2023To: 11 October 2023
Office Gold, Building 3 Chiswick Park, Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road London W4 5YA England
From: 24 March 2023To: 11 October 2023
No. 1 Lower Sands, Dymchurch, , Kent TN29 0NE United Kingdom
From: 24 February 2023To: 24 March 2023
Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom
From: 12 January 2022To: 24 February 2023
Henwood House Henwood Ashford Kent TN24 8DH England
From: 9 October 2018To: 12 January 2022
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
Jan 19
New Owner
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
New Owner
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Loan Secured
Apr 24
New Owner
Oct 24
New Owner
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
May 25
2
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PIKE, Rachel June

Active
Corner House Buildings, HytheCT21 5BD
Secretary
Appointed 06 Aug 2025

BENNETT, John David

Active
Lower Sands, Romney MarshTN29 0NE
Born June 1944
Director
Appointed 14 Jan 2019

BENNETT, Marie-Claude

Active
Corner House Buildings, HytheCT21 5BD
Born March 1949
Director
Appointed 14 Jan 2019

KENNY, Simon Alexander

Active
Corner House Buildings, HytheCT21 5BD
Born February 1976
Director
Appointed 04 Oct 2024

KENNY, Mark Jeffery

Resigned
Lower Wall Road, HytheCT21 4NR
Born August 1972
Director
Appointed 04 Oct 2024
Resigned 12 May 2025

TUTT, Antony Timothy David

Resigned
Henwood, AshfordTN24 8DH
Born July 1963
Director
Appointed 09 Oct 2018
Resigned 14 Jan 2019

Persons with significant control

5

4 Active
1 Ceased

Mr Mark Jeffery Kenny

Active
Corner House Buildings, HytheCT21 5BD
Born August 1972

Nature of Control

Right to appoint and remove directors
Notified 04 Oct 2024

Mr Simon Alexander Kenny

Active
Corner House Buildings, HytheCT21 5BD
Born February 1976

Nature of Control

Right to appoint and remove directors
Notified 04 Oct 2024

Mrs Marie-Claude Bennett

Active
Corner House Buildings, HytheCT21 5BD
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2019

Mr John David Bennett

Active
Corner House Buildings, HytheCT21 5BD
Born June 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2019

Antony Timothy David Tutt

Ceased
Henwood, AshfordTN24 8DH
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Oct 2018
Ceased 14 Jan 2019
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Unaudited Abridged
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 August 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 October 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 February 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Resolution
14 January 2019
RESOLUTIONSResolutions
Incorporation Company
9 October 2018
NEWINCIncorporation