Background WavePink WaveYellow Wave

37 SPORT MANAGEMENT LTD (11724258)

37 SPORT MANAGEMENT LTD (11724258) is an active UK company. incorporated on 12 December 2018. with registered office in Colchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. 37 SPORT MANAGEMENT LTD has been registered for 7 years. Current directors include BROWN, George, DES VOEUX, Richard Francis.

Company Number
11724258
Status
active
Type
ltd
Incorporated
12 December 2018
Age
7 years
Address
Unit 3 Threshelfords Business Park Inworth Road, Colchester, CO5 9SE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BROWN, George, DES VOEUX, Richard Francis
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

37 SPORT MANAGEMENT LTD

37 SPORT MANAGEMENT LTD is an active company incorporated on 12 December 2018 with the registered office located in Colchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. 37 SPORT MANAGEMENT LTD was registered 7 years ago.(SIC: 93199)

Status

active

Active since 7 years ago

Company No

11724258

LTD Company

Age

7 Years

Incorporated 12 December 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 24 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Unit 3 Threshelfords Business Park Inworth Road Feering Colchester, CO5 9SE,

Previous Addresses

, 3a Pont Street, London, SW1X 9EJ, United Kingdom
From: 12 December 2018To: 1 November 2024
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Jan 19
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Oct 24
Director Joined
Feb 25
New Owner
May 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROWN, George

Active
High Road, BenfleetSS7 5HP
Born March 1998
Director
Appointed 18 Feb 2025

DES VOEUX, Richard Francis

Active
Inworth Road, ColchesterCO5 9SE
Born March 1972
Director
Appointed 12 Dec 2018

GHANDOUR, Ismail Fadel

Resigned
Pont Street, LondonSW1X 9EJ
Born July 1962
Director
Appointed 01 Jan 2019
Resigned 01 Nov 2022

WARREN, Kirstopher Alexander

Resigned
90 Bexley High Street, BexleyDA5 1BF
Born October 1986
Director
Appointed 01 Jan 2023
Resigned 01 Mar 2024

Persons with significant control

3

Mr George Brown

Active
Inworth Road, ColchesterCO5 9SE
Born March 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2025

Mr Richard Francis Des Voeux

Active
Inworth Road, ColchesterCO5 9SE
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2018

Mr Ismail Fadel Ghandour

Active
Inworth Road, ColchesterCO5 9SE
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Change To A Person With Significant Control
24 December 2024
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
24 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
20 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Incorporation Company
12 December 2018
NEWINCIncorporation