Background WavePink WaveYellow Wave

KINGDOM SPORTS LTD (SC627650)

KINGDOM SPORTS LTD (SC627650) is an active UK company. incorporated on 15 April 2019. with registered office in Lochgelly. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640). KINGDOM SPORTS LTD has been registered for 6 years. Current directors include HOPCROFT, Charlene, HOPCROFT, Greig.

Company Number
SC627650
Status
active
Type
ltd
Incorporated
15 April 2019
Age
6 years
Address
18 Sauchie Crescent, Lochgelly, KY5 0YZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
HOPCROFT, Charlene, HOPCROFT, Greig
SIC Codes
47640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGDOM SPORTS LTD

KINGDOM SPORTS LTD is an active company incorporated on 15 April 2019 with the registered office located in Lochgelly. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640). KINGDOM SPORTS LTD was registered 6 years ago.(SIC: 47640)

Status

active

Active since 6 years ago

Company No

SC627650

LTD Company

Age

6 Years

Incorporated 15 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 11 May 2025 (10 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

CHC SPORTS LTD
From: 15 April 2019To: 29 May 2019
Contact
Address

18 Sauchie Crescent Kinglassie Lochgelly, KY5 0YZ,

Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Jul 20
New Owner
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Director Joined
Jun 25
New Owner
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HOPCROFT, Charlene

Active
Sauchie Crescent, LochgellyKY5 0YZ
Born November 1988
Director
Appointed 20 Jun 2025

HOPCROFT, Greig

Active
Sauchie Crescent, LochgellyKY5 0YZ
Born October 1981
Director
Appointed 15 Apr 2019

CAMERON, Alistair Bruce, Councillor

Resigned
Mid Street, KirkcaldyKY1 2PN
Born September 1953
Director
Appointed 14 Jul 2020
Resigned 20 Jun 2025

CRICHTON, Kenneth Jason

Resigned
Kishorn Court, GlenrothesKY7 6ES
Born August 1988
Director
Appointed 15 Apr 2019
Resigned 14 Jul 2020

Persons with significant control

4

2 Active
2 Ceased

Mrs Charlene Hopcroft

Active
Sauchie Crescent, LochgellyKY5 0YZ
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jun 2025

Mr Alistair Bruce Cameron

Ceased
Mid Street, KirkcaldyKY1 2PN
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jul 2020
Ceased 20 Jun 2025

Mr Kenneth Jason Crichton

Ceased
Kishorn Court, GlenrothesKY7 6ES
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Apr 2019
Ceased 14 Jul 2020

Mr Greig Hopcroft

Active
Sauchie Crescent, LochgellyKY5 0YZ
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Apr 2019
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
23 June 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
23 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
14 July 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 July 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Resolution
29 May 2019
RESOLUTIONSResolutions
Incorporation Company
15 April 2019
NEWINCIncorporation