Background WavePink WaveYellow Wave

CHABLAIS SPORT GB LIMITED (12133135)

CHABLAIS SPORT GB LIMITED (12133135) is an active UK company. incorporated on 1 August 2019. with registered office in Yelverton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. CHABLAIS SPORT GB LIMITED has been registered for 6 years. Current directors include DAWE, Ann Bradbury, JAGO, Paul Ivan.

Company Number
12133135
Status
active
Type
ltd
Incorporated
1 August 2019
Age
6 years
Address
Downpark,, Yelverton, PL20 6ED
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DAWE, Ann Bradbury, JAGO, Paul Ivan
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHABLAIS SPORT GB LIMITED

CHABLAIS SPORT GB LIMITED is an active company incorporated on 1 August 2019 with the registered office located in Yelverton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. CHABLAIS SPORT GB LIMITED was registered 6 years ago.(SIC: 93199)

Status

active

Active since 6 years ago

Company No

12133135

LTD Company

Age

6 Years

Incorporated 1 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Downpark, Tavistock Road Yelverton, PL20 6ED,

Timeline

16 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Aug 19
Director Joined
Sept 19
Funding Round
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Nov 19
Director Left
Apr 20
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Funding Round
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
New Owner
Sept 22
2
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DAWE, Ann Bradbury

Active
Tavistock Road, YelvertonPL20 6ED
Born September 1941
Director
Appointed 08 Sept 2022

JAGO, Paul Ivan

Active
Tavistock Road, YelvertonPL20 6ED
Born September 1946
Director
Appointed 14 Jul 2021

GOLUCH, Agnieszka Anna

Resigned
Tavistock Road, YelvertonPL20 6ED
Born July 1968
Director
Appointed 14 Jul 2021
Resigned 08 Sept 2022

GOLUCH, Agnieszka Anna

Resigned
Tavistock Road, YelvertonPL20 6ED
Born July 1968
Director
Appointed 01 Aug 2019
Resigned 31 May 2021

GOLUCH, Weronika Agnieszka

Resigned
Tavistock Road, YelvertonPL20 6ED
Born March 1996
Director
Appointed 01 Aug 2019
Resigned 14 Apr 2020

PATTON, Mark Clinton

Resigned
Tavistock Road, YelvertonPL20 6ED
Born August 1960
Director
Appointed 27 Aug 2019
Resigned 17 Nov 2019

UTTLEY, John

Resigned
78 Hailgate, GooleDN14 7ST
Born April 1964
Director
Appointed 26 Sept 2019
Resigned 18 Jul 2021

Persons with significant control

3

1 Active
2 Ceased

Mrs Ann Bradbury Dawe

Active
Tavistock Road, YelvertonPL20 6ED
Born September 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Sept 2022

Mrs Agnieszka Anna Goluch

Ceased
Tavistock Road, YelvertonPL20 6ED
Born July 1968

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2019
Ceased 11 Oct 2019

Miss Weronika Agnieszka Goluch

Ceased
Tavistock Road, YelvertonPL20 6ED
Born March 1996

Nature of Control

Right to appoint and remove directors
Notified 01 Aug 2019
Ceased 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 September 2022
PSC09Update to PSC Statements
Capital Allotment Shares
8 September 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Second Filing Capital Allotment Shares
15 July 2021
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
27 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 August 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
28 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2019
PSC04Change of PSC Details
Capital Allotment Shares
10 October 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Incorporation Company
1 August 2019
NEWINCIncorporation