Background WavePink WaveYellow Wave

THE SPORTS SALES CENTRE LTD (15487428)

THE SPORTS SALES CENTRE LTD (15487428) is an active UK company. incorporated on 13 February 2024. with registered office in Swansea. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE SPORTS SALES CENTRE LTD has been registered for 2 years. Current directors include GRAHAM, Shaun, HOGAN, Michael Christopher, JONES, Annette and 1 others.

Company Number
15487428
Status
active
Type
ltd
Incorporated
13 February 2024
Age
2 years
Address
The Refinery Atlantic Close, Swansea, SA7 9FJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
GRAHAM, Shaun, HOGAN, Michael Christopher, JONES, Annette, WATSON, Steven Lee
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SPORTS SALES CENTRE LTD

THE SPORTS SALES CENTRE LTD is an active company incorporated on 13 February 2024 with the registered office located in Swansea. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE SPORTS SALES CENTRE LTD was registered 2 years ago.(SIC: 93199)

Status

active

Active since 2 years ago

Company No

15487428

LTD Company

Age

2 Years

Incorporated 13 February 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 13 February 2024 - 31 December 2024(11 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

The Refinery Atlantic Close Swansea Enterprise Park Swansea, SA7 9FJ,

Timeline

12 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Feb 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
May 24
Funding Round
May 24
New Owner
Jul 24
Owner Exit
Jul 24
Owner Exit
Sept 24
Owner Exit
Nov 24
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GRAHAM, Shaun

Active
Atlantic Close, SwanseaSA7 9FJ
Born March 1964
Director
Appointed 12 May 2024

HOGAN, Michael Christopher

Active
Atlantic Close, SwanseaSA7 9FJ
Born October 1970
Director
Appointed 12 May 2024

JONES, Annette

Active
Atlantic Close, SwanseaSA7 9FJ
Born January 1966
Director
Appointed 12 May 2024

WATSON, Steven Lee

Active
Atlantic Close, SwanseaSA7 9FJ
Born August 1983
Director
Appointed 12 May 2024

HAM, Mervyn Adrian

Resigned
Atlantic Close, SwanseaSA7 9FJ
Born June 1957
Director
Appointed 13 Feb 2024
Resigned 24 May 2024

Persons with significant control

6

2 Active
4 Ceased
Atlantic Close, SwanseaSA7 9FJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2024

Synergy Sales Solutions Europe Ltd

Ceased
Stanley Lane, WiganWN2 1WT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 May 2024
Ceased 20 Nov 2024

Mrs Steven Lee Watson

Ceased
Atlantic Close, SwanseaSA7 9FJ
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2024
Ceased 01 Sept 2024

Stephen Lee Watson

Ceased
Atlantic Close, SwanseaSA7 9FJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 May 2024
Ceased 12 May 2024
Elmwood Drive, Newcastle Upon TyneNE20 9QQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2024

Mr Mervyn Adrian Ham

Ceased
Atlantic Close, SwanseaSA7 9FJ
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2024
Ceased 12 May 2024
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 February 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2024
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
26 July 2024
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Incorporation Company
13 February 2024
NEWINCIncorporation