Background WavePink WaveYellow Wave

WORTHING TABLE TENNIS CLUB CIC (13406047)

WORTHING TABLE TENNIS CLUB CIC (13406047) is an active UK company. incorporated on 18 May 2021. with registered office in Brighton. The company operates in the Education sector, engaged in sports and recreation education. WORTHING TABLE TENNIS CLUB CIC has been registered for 4 years. Current directors include HAWAT, Mirna, HUGHES, Sally Mary Diana, PUYGRENIER, Caroline Aimee Gabrielle and 1 others.

Company Number
13406047
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 May 2021
Age
4 years
Address
139 Havelock Road, Brighton, BN1 6GN
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
HAWAT, Mirna, HUGHES, Sally Mary Diana, PUYGRENIER, Caroline Aimee Gabrielle, TANGRI, Krishma
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORTHING TABLE TENNIS CLUB CIC

WORTHING TABLE TENNIS CLUB CIC is an active company incorporated on 18 May 2021 with the registered office located in Brighton. The company operates in the Education sector, specifically engaged in sports and recreation education. WORTHING TABLE TENNIS CLUB CIC was registered 4 years ago.(SIC: 85510)

Status

active

Active since 4 years ago

Company No

13406047

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 18 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

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

139 Havelock Road Brighton, BN1 6GN,

Previous Addresses

139 Havelock Road Havelock Road Brighton BN1 6GN England
From: 27 January 2024To: 28 February 2024
27 Northcourt Road Worthing BN14 7DS England
From: 18 May 2021To: 27 January 2024
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Apr 22
Director Left
Feb 23
Owner Exit
Jan 24
New Owner
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HAWAT, Mirna

Active
CardiffCF14 8LH
Born September 1992
Director
Appointed 06 Sept 2025

HUGHES, Sally Mary Diana

Active
Havelock Road, BrightonBN1 6GN
Born January 1991
Director
Appointed 05 Apr 2022

PUYGRENIER, Caroline Aimee Gabrielle

Active
Regent Drive, BillericayCM12 0GD
Born November 1972
Director
Appointed 26 Feb 2024

TANGRI, Krishma

Active
Neuman Crescent, BracknellRG12 7GL
Born August 1993
Director
Appointed 02 Apr 2024

BELL, Justyn Charles

Resigned
Basement Flat, BrightonBN1 4NQ
Born April 1985
Director
Appointed 12 Jun 2021
Resigned 09 Feb 2023

BRAZAITYTE, Jurate

Resigned
Halstow Road, LondonSE10 0LD
Born June 1983
Director
Appointed 12 Jun 2021
Resigned 19 Mar 2024

HOLLIS, James Edward

Resigned
Marigold Crescent, LoughboroughLE12 9WP
Born June 1994
Director
Appointed 03 Apr 2024
Resigned 06 Sept 2025

MOTA DOS SANTOS, Pedro Da Silva

Resigned
Havelock Road, BrightonBN1 6GN
Born November 1990
Director
Appointed 18 May 2021
Resigned 28 Feb 2024

RIBEIRO, Rui Manuel Mataloto

Resigned
Eley Drive, BrightonBN2 7FG
Born January 1982
Director
Appointed 18 May 2021
Resigned 28 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Miss Sally Mary Diana Hughes

Active
Havelock Road, BrightonBN1 6GN
Born January 1991

Nature of Control

Voting rights 50 to 75 percent
Notified 15 Jan 2024

Mr Pedro Da Silva Mota Dos Santos

Ceased
Northcourt Road, WorthingBN14 7DS
Born November 1990

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 May 2021
Ceased 15 Jan 2024
Fundings
Financials
Latest Activities

Filing History

27

Default Companies House Service Address Applied Officer
15 April 2026
RP09RP09
Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
29 May 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Incorporation Community Interest Company
18 May 2021
CICINCCICINC