Background WavePink WaveYellow Wave

THE WOMEN'S SPORTS GROUP LIMITED (12082413)

THE WOMEN'S SPORTS GROUP LIMITED (12082413) is an active UK company. incorporated on 3 July 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE WOMEN'S SPORTS GROUP LIMITED has been registered for 6 years. Current directors include AL-QASSAB, Zaid Anmar, FULLER, Simon Jeremy Ian.

Company Number
12082413
Status
active
Type
ltd
Incorporated
3 July 2019
Age
6 years
Address
36 Golden Square, London, W1F 9EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AL-QASSAB, Zaid Anmar, FULLER, Simon Jeremy Ian
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WOMEN'S SPORTS GROUP LIMITED

THE WOMEN'S SPORTS GROUP LIMITED is an active company incorporated on 3 July 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE WOMEN'S SPORTS GROUP LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12082413

LTD Company

Age

6 Years

Incorporated 3 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

WOMEN'S SPORT AGENCY LIMITED
From: 3 July 2019To: 23 August 2019
Contact
Address

36 Golden Square London, W1F 9EE,

Previous Addresses

4th Floor, Eldon Chambers 30-32 Fleet Street London EC4Y 1AA England
From: 18 September 2024To: 6 November 2025
Beacon House 113 Kingsway London WC2B 6PP England
From: 2 February 2022To: 18 September 2024
Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom
From: 13 October 2019To: 2 February 2022
Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom
From: 3 July 2019To: 13 October 2019
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Jun 21
Funding Round
Jun 21
Share Issue
Jun 21
Funding Round
Mar 23
Funding Round
Feb 24
Director Joined
Jan 25
Director Joined
Jan 25
Funding Round
Jan 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
5
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AL-QASSAB, Zaid Anmar

Active
Golden Square, LondonW1F 9EE
Born April 1972
Director
Appointed 30 Sept 2025

FULLER, Simon Jeremy Ian

Active
Golden Square, LondonW1F 9EE
Born July 1977
Director
Appointed 30 Sept 2025

HARRIES, Stephanie

Resigned
30-32 Fleet Street, LondonEC4Y 1AA
Born May 1978
Director
Appointed 01 Sept 2024
Resigned 30 Sept 2025

KNIGHT, Rachel Ciara

Resigned
30-32 Fleet Street, LondonEC4Y 1AA
Born June 1985
Director
Appointed 01 Sept 2024
Resigned 30 Sept 2025

KOGAN, David

Resigned
30-32 Fleet Street, LondonEC4Y 1AA
Born September 1957
Director
Appointed 17 May 2021
Resigned 30 Sept 2025

RABBATTS, Heather Victoria, Dame

Resigned
30-32 Fleet Street, LondonEC4Y 1AA
Born December 1955
Director
Appointed 03 Jul 2019
Resigned 30 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Golden Square, LondonW1F 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2025
30-32 Fleet Street, LondonEC4Y 1AA

Nature of Control

Significant influence or control
Notified 17 May 2021
Ceased 30 Sept 2025

Dame Heather Victoria Rabbatts

Ceased
30-32 Fleet Street, LondonEC4Y 1AA
Born December 1955

Nature of Control

Significant influence or control
Notified 03 Jul 2019
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

61

Change Account Reference Date Company Current Shortened
6 November 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
10 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Resolution
17 September 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
2 May 2025
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Capital Allotment Shares
23 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Memorandum Articles
13 March 2023
MAMA
Resolution
13 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Resolution
18 June 2021
RESOLUTIONSResolutions
Memorandum Articles
18 June 2021
MAMA
Resolution
18 June 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 June 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Change To A Person With Significant Control
2 June 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 June 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2019
AD01Change of Registered Office Address
Resolution
23 August 2019
RESOLUTIONSResolutions
Incorporation Company
3 July 2019
NEWINCIncorporation