Background WavePink WaveYellow Wave

JIMMY WHITE’S SPORTS LOUNGE LIMITED (15683517)

JIMMY WHITE’S SPORTS LOUNGE LIMITED (15683517) is an active UK company. incorporated on 26 April 2024. with registered office in Woking. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. JIMMY WHITE’S SPORTS LOUNGE LIMITED has been registered for 1 year. Current directors include DIAMOND, Wayne, MORRIS, Kevin, THOMPSON, Tony and 1 others.

Company Number
15683517
Status
active
Type
ltd
Incorporated
26 April 2024
Age
1 years
Address
Jimmy White's Sports Lounge, Woking, GU22 9AA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
DIAMOND, Wayne, MORRIS, Kevin, THOMPSON, Tony, WHITE, James
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JIMMY WHITE’S SPORTS LOUNGE LIMITED

JIMMY WHITE’S SPORTS LOUNGE LIMITED is an active company incorporated on 26 April 2024 with the registered office located in Woking. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. JIMMY WHITE’S SPORTS LOUNGE LIMITED was registered 1 year ago.(SIC: 56301)

Status

active

Active since 1 years ago

Company No

15683517

LTD Company

Age

1 Years

Incorporated 26 April 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 26 April 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

JIMMY WHITES SNOOKER LOUNGE LIMITED
From: 26 April 2024To: 13 October 2025
Contact
Address

Jimmy White's Sports Lounge Kingfield Road Woking, GU22 9AA,

Previous Addresses

Jimmy White' S Sports Lounge Kingfield Road Woking Surrey GU22 9AA England
From: 13 October 2025To: 13 October 2025
45 Ridgemount Avenue 45 Ridgemount Avenue Coulsdon CR5 3AR England
From: 14 April 2025To: 13 October 2025
19 High Street Petersfield GU32 3JT England
From: 26 April 2024To: 14 April 2025
Timeline

14 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
New Owner
Apr 25
New Owner
Apr 25
New Owner
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Jul 25
Director Joined
Oct 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Funding Round
Dec 25
1
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DIAMOND, Wayne

Active
Kingfield Road, WokingGU22 9AA
Born March 1991
Director
Appointed 01 Oct 2025

MORRIS, Kevin

Active
Kingfield Road, WokingGU22 9AA
Born September 1961
Director
Appointed 01 Apr 2025

THOMPSON, Tony

Active
Ridgemount Avenue, CoulsdonCR5 3AR
Born March 1968
Director
Appointed 01 Apr 2025

WHITE, James

Active
Kingfield Road, WokingGU22 9AA
Born May 1962
Director
Appointed 01 Apr 2025

BEACHAM, Callie Louise

Resigned
45 Ridgemount Avenue, CoulsdonCR5 3AR
Born February 1982
Director
Appointed 26 Apr 2024
Resigned 01 Apr 2025

Persons with significant control

4

0 Active
4 Ceased

Mr Tony Thompson

Ceased
Ridgemount Avenue, CoulsdonCR5 3AR
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2025
Ceased 01 Oct 2025

Mr Kevin Morris

Ceased
Kingfield Road, WokingGU22 9AA
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2025
Ceased 01 Oct 2025

Mr James White

Ceased
Kingfield Road, WokingGU22 9AA
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2025
Ceased 01 Oct 2025

Mrs Callie Louise Beacham

Ceased
45 Ridgemount Avenue, CoulsdonCR5 3AR
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2024
Ceased 01 Jun 2025
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
13 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2025
PSC04Change of PSC Details
Certificate Change Of Name Company
13 October 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Incorporation Company
26 April 2024
NEWINCIncorporation