Background WavePink WaveYellow Wave

UK OBSTACLE SPORTS FEDERATION LTD (11977123)

UK OBSTACLE SPORTS FEDERATION LTD (11977123) is an active UK company. incorporated on 3 May 2019. with registered office in Ingatestone. The company operates in the Education sector, engaged in sports and recreation education. UK OBSTACLE SPORTS FEDERATION LTD has been registered for 6 years. Current directors include BURTON, James, HAY, Ali, HOLLISS, Ben Alaric and 4 others.

Company Number
11977123
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 May 2019
Age
6 years
Address
1 Nine Ashes Farm Cottages, Ingatestone, CM4 0LD
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
BURTON, James, HAY, Ali, HOLLISS, Ben Alaric, LODGE, Bethany, NEAL, Rebecca, ROHMAN, Shahedur, YUSSUF, Olaide Abisola
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK OBSTACLE SPORTS FEDERATION LTD

UK OBSTACLE SPORTS FEDERATION LTD is an active company incorporated on 3 May 2019 with the registered office located in Ingatestone. The company operates in the Education sector, specifically engaged in sports and recreation education. UK OBSTACLE SPORTS FEDERATION LTD was registered 6 years ago.(SIC: 85510)

Status

active

Active since 6 years ago

Company No

11977123

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 3 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

1 Nine Ashes Farm Cottages Nine Ashes Ingatestone, CM4 0LD,

Previous Addresses

Beckwith Barn Warren Estate Lordship Road Chelmsford Essex CM1 3WT United Kingdom
From: 16 March 2024To: 3 October 2025
Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom
From: 11 February 2022To: 16 March 2024
63 Derwent Avenue Barnet EN4 8LY England
From: 16 March 2021To: 11 February 2022
1 Quebec Close Wootton Northampton NN4 6rd England
From: 3 May 2019To: 16 March 2021
Timeline

13 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Director Joined
May 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
May 22
Director Joined
Oct 25
Director Joined
Nov 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

BURTON, James

Active
Nine Ashes Farm Cottages, IngatestoneCM4 0LD
Born August 1983
Director
Appointed 09 Dec 2021

HAY, Ali

Active
Nine Ashes Farm Cottages, IngatestoneCM4 0LD
Born June 1988
Director
Appointed 09 Dec 2021

HOLLISS, Ben Alaric

Active
Nine Ashes Farm Cottages, IngatestoneCM4 0LD
Born May 1985
Director
Appointed 15 Nov 2025

LODGE, Bethany

Active
Nine Ashes Farm Cottages, IngatestoneCM4 0LD
Born February 1993
Director
Appointed 08 Oct 2025

NEAL, Rebecca

Active
Nine Ashes Farm Cottages, IngatestoneCM4 0LD
Born June 1991
Director
Appointed 09 Dec 2021

ROHMAN, Shahedur

Active
Nine Ashes Farm Cottages, IngatestoneCM4 0LD
Born February 1984
Director
Appointed 09 Dec 2021

YUSSUF, Olaide Abisola

Active
Nine Ashes Farm Cottages, IngatestoneCM4 0LD
Born January 1980
Director
Appointed 28 Jan 2026

AVARA, Oner

Resigned
Derwent Avenue, BarnetEN4 8LY
Born March 1973
Director
Appointed 03 May 2019
Resigned 28 Jan 2026

LOOSEMORE, Michael Paul

Resigned
Nine Ashes Farm Cottages, IngatestoneCM4 0LD
Born September 1961
Director
Appointed 03 May 2021
Resigned 28 Jan 2026

MOSHANOV, Andrey

Resigned
Quebec Close, NorthamptonNN4 6RD
Born April 1962
Director
Appointed 03 May 2019
Resigned 09 Dec 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Oner Avara

Ceased
Derwent Avenue, BarnetEN4 8LY
Born March 1973

Nature of Control

Right to appoint and remove directors as firm
Notified 03 May 2019
Ceased 03 May 2019
Fundings
Financials
Latest Activities

Filing History

46

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Memorandum Articles
26 September 2025
MAMA
Resolution
26 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Memorandum Articles
15 July 2024
MAMA
Resolution
15 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Resolution
21 August 2023
RESOLUTIONSResolutions
Memorandum Articles
21 August 2023
MAMA
Statement Of Companys Objects
21 August 2023
CC04CC04
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 May 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Incorporation Company
3 May 2019
NEWINCIncorporation