Background WavePink WaveYellow Wave

SPORT REPUBLIC HOLDING LTD. (13789278)

SPORT REPUBLIC HOLDING LTD. (13789278) is an active UK company. incorporated on 8 December 2021. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SPORT REPUBLIC HOLDING LTD. has been registered for 4 years. Current directors include ANKERSEN, Rasmus Froekiaer, KRAFT, Henrik Juel, SOLAK, Dragan.

Company Number
13789278
Status
active
Type
ltd
Incorporated
8 December 2021
Age
4 years
Address
St Mary's Stadium, Southampton, SO14 5FP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANKERSEN, Rasmus Froekiaer, KRAFT, Henrik Juel, SOLAK, Dragan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORT REPUBLIC HOLDING LTD.

SPORT REPUBLIC HOLDING LTD. is an active company incorporated on 8 December 2021 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SPORT REPUBLIC HOLDING LTD. was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13789278

LTD Company

Age

4 Years

Incorporated 8 December 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

St Mary's Stadium Britannia Road Southampton, SO14 5FP,

Previous Addresses

Arcadia House Maritime Walk - Ocean Village Southampton SO14 3TL England
From: 12 January 2023To: 8 January 2025
11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom
From: 8 December 2021To: 12 January 2023
Timeline

20 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
Funding Round
Jul 22
Funding Round
Sept 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Nov 24
Funding Round
Nov 24
15
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

ANKERSEN, Rasmus Froekiaer

Active
Britannia Road, SouthamptonSO14 5FP
Born September 1983
Director
Appointed 08 Dec 2021

KRAFT, Henrik Juel

Active
Britannia Road, SouthamptonSO14 5FP
Born January 1974
Director
Appointed 08 Dec 2021

SOLAK, Dragan

Active
Britannia Road, SouthamptonSO14 5FP
Born July 1964
Director
Appointed 22 Dec 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Dragan Solak

Active
Britannia Road, SouthamptonSO14 5FP
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2021

Mr Rasmus Froekiaer Ankersen

Ceased
200 Aldersgate Street, LondonEC1A 4HD
Born September 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Dec 2021
Ceased 22 Dec 2021

Mr Henrik Juel Kraft

Ceased
200 Aldersgate Street, LondonEC1A 4HD
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Dec 2021
Ceased 22 Dec 2021
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Group
11 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Resolution
14 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
7 July 2024
AAAnnual Accounts
Resolution
2 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2024
SH01Allotment of Shares
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2023
PSC04Change of PSC Details
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Memorandum Articles
4 July 2023
MAMA
Resolution
4 July 2023
RESOLUTIONSResolutions
Resolution
16 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
12 April 2023
AAAnnual Accounts
Capital Allotment Shares
14 February 2023
SH01Allotment of Shares
Capital Allotment Shares
13 February 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Resolution
11 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
30 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Memorandum Articles
12 September 2022
MAMA
Resolution
9 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
22 August 2022
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
19 August 2022
RP04SH01RP04SH01
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Resolution
18 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 February 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 January 2022
MAMA
Resolution
13 January 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Incorporation Company
8 December 2021
NEWINCIncorporation