Background WavePink WaveYellow Wave

SPORT REPUBLIC CISSET MALI LTD. (15234978)

SPORT REPUBLIC CISSET MALI LTD. (15234978) is an active UK company. incorporated on 25 October 2023. 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 CISSET MALI LTD. has been registered for 2 years. Current directors include ANKERSEN, Rasmus Froekiaer, CISSET, Mahazou Dit Baba, FRISEN, Hampus.

Company Number
15234978
Status
active
Type
ltd
Incorporated
25 October 2023
Age
2 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, CISSET, Mahazou Dit Baba, FRISEN, Hampus
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORT REPUBLIC CISSET MALI LTD.

SPORT REPUBLIC CISSET MALI LTD. is an active company incorporated on 25 October 2023 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 CISSET MALI LTD. was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15234978

LTD Company

Age

2 Years

Incorporated 25 October 2023

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

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 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: 25 October 2023To: 8 January 2025
Timeline

14 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Oct 23
Funding Round
Jan 24
Director Joined
Jan 24
New Owner
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Mar 24
Funding Round
Aug 24
Funding Round
Oct 24
Funding Round
Feb 25
Funding Round
Jun 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Jan 26
11
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

ANKERSEN, Rasmus Froekiaer

Active
Britannia Road, SouthamptonSO14 5FP
Born September 1983
Director
Appointed 25 Oct 2023

CISSET, Mahazou Dit Baba

Active
Britannia Road, SouthamptonSO14 5FP
Born January 1973
Director
Appointed 13 Dec 2023

FRISEN, Hampus

Active
Britannia Road, SouthamptonSO14 5FP
Born September 1990
Director
Appointed 25 Oct 2023

Persons with significant control

2

Mahazou Dit Baba Cisset

Active
Britannia Road, SouthamptonSO14 5FP
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2023
Maritime Walk - Ocean Village, SouthamptonSO14 3TL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Oct 2023
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Full
11 April 2026
AAAnnual Accounts
Capital Allotment Shares
22 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Capital Allotment Shares
16 October 2025
SH01Allotment of Shares
Capital Allotment Shares
9 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Capital Allotment Shares
2 June 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
15 April 2025
RP04SH01RP04SH01
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Capital Allotment Shares
18 October 2024
SH01Allotment of Shares
Capital Allotment Shares
20 August 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 January 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 January 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Capital Allotment Shares
8 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 October 2023
AA01Change of Accounting Reference Date
Incorporation Company
25 October 2023
NEWINCIncorporation