Background WavePink WaveYellow Wave

SPORT REPUBLIC UK LTD. (13790702)

SPORT REPUBLIC UK LTD. (13790702) is an active UK company. incorporated on 9 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 UK LTD. has been registered for 4 years. Current directors include ANKERSEN, Rasmus Froekiaer.

Company Number
13790702
Status
active
Type
ltd
Incorporated
9 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
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORT REPUBLIC UK LTD.

SPORT REPUBLIC UK LTD. is an active company incorporated on 9 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 UK LTD. was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13790702

LTD Company

Age

4 Years

Incorporated 9 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: Full 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 8 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

SPORT REPUBLIC LTD.
From: 9 December 2021To: 7 November 2022
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: 9 December 2021To: 12 January 2023
Timeline

16 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Sept 22
Funding Round
Dec 22
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Jul 23
Director Left
Feb 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Jan 26
Funding Round
Feb 26
14
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ANKERSEN, Rasmus Froekiaer

Active
Britannia Road, SouthamptonSO14 5FP
Born September 1983
Director
Appointed 09 Dec 2021

KRAFT, Henrik Juel

Resigned
Britannia Road, SouthamptonSO14 5FP
Born January 1974
Director
Appointed 09 Dec 2021
Resigned 01 Feb 2025

Persons with significant control

1

Maritime Walk - Ocean Village, SouthamptonSO14 3TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2021
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Full
11 April 2026
AAAnnual Accounts
Capital Allotment Shares
26 February 2026
SH01Allotment of Shares
Replacement Filing Of Confirmation Statement With Made Up Date
22 January 2026
RP01CS01RP01CS01
Capital Allotment Shares
22 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Capital Allotment Shares
16 September 2025
SH01Allotment of Shares
Capital Allotment Shares
9 September 2025
SH01Allotment of Shares
Capital Allotment Shares
9 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Memorandum Articles
18 January 2024
MAMA
Resolution
18 January 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Capital Allotment Shares
7 June 2023
SH01Allotment of Shares
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 January 2023
PSC05Notification that PSC Information has been Withdrawn
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
Capital Allotment Shares
30 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Certificate Change Of Name Company
7 November 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
22 August 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Incorporation Company
9 December 2021
NEWINCIncorporation