Background WavePink WaveYellow Wave

ENFIELD SCORPIONS BASKETBALL CLUB COMMUNITY INTEREST COMPANY (12512945)

ENFIELD SCORPIONS BASKETBALL CLUB COMMUNITY INTEREST COMPANY (12512945) is an active UK company. incorporated on 11 March 2020. with registered office in Waltham Cross. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. ENFIELD SCORPIONS BASKETBALL CLUB COMMUNITY INTEREST COMPANY has been registered for 6 years. Current directors include JIMPSON, Graham Kenneth, KURCZEWSKI, Damian Lukasz, LAWSON, Perry Lettman and 1 others.

Company Number
12512945
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 March 2020
Age
6 years
Address
164 Aldermere Avenue, Waltham Cross, EN8 0FF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
JIMPSON, Graham Kenneth, KURCZEWSKI, Damian Lukasz, LAWSON, Perry Lettman, ROBSON, Rachel Hannah
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENFIELD SCORPIONS BASKETBALL CLUB COMMUNITY INTEREST COMPANY

ENFIELD SCORPIONS BASKETBALL CLUB COMMUNITY INTEREST COMPANY is an active company incorporated on 11 March 2020 with the registered office located in Waltham Cross. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. ENFIELD SCORPIONS BASKETBALL CLUB COMMUNITY INTEREST COMPANY was registered 6 years ago.(SIC: 93120)

Status

active

Active since 6 years ago

Company No

12512945

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 11 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

26 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

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

164 Aldermere Avenue Cheshunt Waltham Cross, EN8 0FF,

Previous Addresses

37 Burncroft Avenue Enfield EN3 7JP England
From: 11 March 2020To: 3 March 2026
Timeline

21 key events • 2025 - 2026

Funding Officers Ownership
New Owner
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
New Owner
Mar 25
Director Joined
Mar 25
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Aug 25
Owner Exit
Aug 25
New Owner
Sept 25
New Owner
Sept 25
Owner Exit
Nov 25
Owner Exit
Nov 25
New Owner
Feb 26
0
Funding
10
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

JIMPSON, Graham Kenneth

Active
Evershot Road, LondonN4 3DG
Born September 1953
Director
Appointed 01 Jun 2025

KURCZEWSKI, Damian Lukasz

Active
Denny Avenue, Waltham AbbeyEN9 1NT
Born October 1999
Director
Appointed 19 Mar 2025

LAWSON, Perry Lettman

Active
Aldermere Avenue, Waltham CrossEN8 0FF
Born March 1982
Director
Appointed 19 Mar 2025

ROBSON, Rachel Hannah

Active
Aldermere Avenue, Waltham CrossEN8 0FF
Born January 1984
Director
Appointed 11 Mar 2020

ELLIS, Sam

Resigned
Cypress Avenue, EnfieldEN2 9BZ
Born July 1985
Director
Appointed 11 Mar 2020
Resigned 01 Jan 2025

JIMPSON, Graham Kenneth

Resigned
Evershot Road, LondonN4 3DG
Born September 1953
Director
Appointed 11 Mar 2020
Resigned 01 Jan 2025

LAWSON, Perry Lettman

Resigned
Aldermere Avenue, Waltham CrossEN8 0FF
Born March 1982
Director
Appointed 11 Mar 2020
Resigned 01 Jan 2025

ROBSON, Nathan Daley

Resigned
Burncroft Avenue, EnfieldEN3 7JP
Born January 2002
Director
Appointed 19 Mar 2025
Resigned 01 Jun 2025

TURNER, Philip Richard

Resigned
Potters Bar, HertsEN6 5JW
Born June 1983
Director
Appointed 22 Nov 2024
Resigned 17 Mar 2025

Persons with significant control

7

1 Active
6 Ceased

Mr Perry Lettman Lawson

Active
Aldermere Avenue, CheshuntEN8 0FF
Born March 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Feb 2026

Mr Perry Lettman Lawson

Ceased
Aldermere Avenue, Waltham CrossEN8 0FF
Born March 1982

Nature of Control

Significant influence or control
Notified 18 Sept 2025
Ceased 27 Nov 2025

Miss Rachel Hannah Robson

Ceased
Burncroft Avenue, EnfieldEN3 7JP
Born January 1984

Nature of Control

Significant influence or control
Notified 18 Sept 2025
Ceased 27 Oct 2025

Mr Perry Lettman Lawson

Ceased
Aldermere Avenue, Waltham CrossEN8 0FF
Born March 1982

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Mar 2025
Ceased 04 Aug 2025

Mr Philip Richard Turner

Ceased
Trewenna Drive, Potters BarEN6 5JW
Born June 1983

Nature of Control

Right to appoint and remove directors as trust
Notified 19 Nov 2024
Ceased 17 Mar 2025

Miss Rachel Hannah Robson

Ceased
Burncroft Avenue, EnfieldEN3 7JP
Born January 1984

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Mar 2020
Ceased 04 Aug 2025

Mr Perry Lettman Lawson

Ceased
Aldermere Avenue, Waltham CrossEN8 0FF
Born March 1982

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Mar 2020
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

34

Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
20 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
6 January 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Incorporation Community Interest Company
11 March 2020
CICINCCICINC