Background WavePink WaveYellow Wave

AOTG SPORT LTD (16041564)

AOTG SPORT LTD (16041564) is an active UK company. incorporated on 25 October 2024. with registered office in Derby. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. AOTG SPORT LTD has been registered for 1 year. Current directors include GILBERT, Martin James, HOOPER, Stuart James, SPOORS, Mark Mountford.

Company Number
16041564
Status
active
Type
ltd
Incorporated
25 October 2024
Age
1 years
Address
C/O Cooper Parry, Argosy Road,East Midlands Airport, Derby, DE74 2SA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
GILBERT, Martin James, HOOPER, Stuart James, SPOORS, Mark Mountford
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AOTG SPORT LTD

AOTG SPORT LTD is an active company incorporated on 25 October 2024 with the registered office located in Derby. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. AOTG SPORT LTD was registered 1 year ago.(SIC: 93199)

Status

active

Active since 1 years ago

Company No

16041564

LTD Company

Age

1 Years

Incorporated 25 October 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to N/A
Submitted on 25 October 2024 (1 year ago)

Next Due

Due by 25 July 2026
Period: 25 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

C/O Cooper Parry, Argosy Road,East Midlands Airport Castle Donington Derby, DE74 2SA,

Previous Addresses

3rd Floor 86-90 Paul Street London EC2A 4NE England
From: 6 March 2025To: 23 April 2025
C/O Cooper Parry Argosy Road, East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England
From: 25 October 2024To: 6 March 2025
Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
New Owner
Dec 25
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

GILBERT, Martin James

Active
Argosy Road,East Midlands Airport, DerbyDE74 2SA
Born July 1955
Director
Appointed 10 Dec 2024

HOOPER, Stuart James

Active
86-90 Paul Street, LondonEC2A 4NE
Born November 1981
Director
Appointed 25 Oct 2024

SPOORS, Mark Mountford

Active
Argosy Road,East Midlands Airport, DerbyDE74 2SA
Born November 1978
Director
Appointed 24 Feb 2025

Persons with significant control

2

Mr Mark Mountford Spoors

Active
Argosy Road,East Midlands Airport, DerbyDE74 2SA
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2025

Mr Stuart James Hooper

Active
86-90 Paul Street, LondonEC2A 4NE
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

21

Memorandum Articles
5 January 2026
MAMA
Change To A Person With Significant Control
27 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 December 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Resolution
14 April 2025
RESOLUTIONSResolutions
Resolution
14 April 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Change To A Person With Significant Control
6 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Resolution
13 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Resolution
31 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
25 October 2024
AA01Change of Accounting Reference Date
Incorporation Company
25 October 2024
NEWINCIncorporation