Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON SPORT
Company Information for

LONDON SPORT

190 GREAT DOVER STREET, LONDON, SE1 4YB,
Company Registration Number
08355406
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About London Sport
LONDON SPORT was founded on 2013-01-10 and has its registered office in London. The organisation's status is listed as "Active". London Sport is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LONDON SPORT
 
Legal Registered Office
190 GREAT DOVER STREET
LONDON
SE1 4YB
Other companies in SE1
 
Previous Names
LONDON SPORT LTD24/08/2015
PRO-ACTIVE LONDON30/09/2013
Filing Information
Company Number 08355406
Company ID Number 08355406
Date formed 2013-01-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB245657679  
Last Datalog update: 2024-03-06 22:17:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON SPORT
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LONDON SPORT
The following companies were found which have the same name as LONDON SPORT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LONDON SELEGIE ROAD Singapore 188351 Dissolved Company formed on the 2008-09-09
LONDON & SURREY WATER SERVICES LTD 30 Durham Road London SW20 0TW Active - Proposal to Strike off Company formed on the 2015-07-07
LONDON ARTS & DESIGNS LTD 250 CORTIS ROAD LONDON LONDON SW15 3AY Active - Proposal to Strike off Company formed on the 2022-12-20
LONDON BEST CARS LIMITED 102 Craven Park London NW10 8QE Active Company formed on the 2012-11-21
LONDON BUSINESS HUB LTD 26 VIVIAN AVENUE HENDON CENTRAL LONDON NW4 3XP Active - Proposal to Strike off Company formed on the 2019-05-22
LONDON BUILD CONSTRUCTION LTD Flat 16 Apartment 11 Lewin Terrace LEWIN TERRACE London BEDFONT TW14 8ED Active - Proposal to Strike off Company formed on the 2021-09-28
LONDON CITY BUILDER LTD 39A CLEVELAND CRESCENT LONDON BOREHAMWOOD WD6 2EP Active - Proposal to Strike off Company formed on the 2020-10-16
LONDON FIRST REMOVALS LTD 11 BEAUMONT ROAD LONDON SW19 6SP Active Company formed on the 2020-07-16
LONDON INTERNATIONAL CAPITAL INVESTMENTS LTD 2 OVERYS FARM COTTAGES DUNSTERS MILL LANE TICEHURST TN5 7HR Active - Proposal to Strike off Company formed on the 2016-11-17
LONDON JEWELLERY VALUATION & CONSULTANCY LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2017-05-10
LONDON JOURNALISTS AND WRITERS WELFARE CLUB LIMITED 614-E GREEN LANE ILFORD UNITED KINGDOM IG3 9SQ Dissolved Company formed on the 2016-02-16
LONDON PARTY BBQ LTD 2ND FLOOR COLLEGE HOUSE 17 KING EDWARDS ROAD RUISLIP LONDON HA4 7AE Active - Proposal to Strike off Company formed on the 2019-08-28
LONDON PLUMBING &HEATING SERVICES LIMITED 27 BRUCE HOUSE HEADLAM ROAD LONDON SURREY SW4 8LT Dissolved Company formed on the 2012-07-09
LONDON REFURB CONTRACTS LIMITED FLAT 62 THE WELLS HOUSE WELL WALK LONDON ENGLAND NW3 1LU Dissolved Company formed on the 2012-09-17
LONDON ROAD PRESS LTD 14 MINTER CLOSE DENSOLE FOLKESTONE CT18 7DX Active Company formed on the 2010-09-13
LONDON ROAD ENTERTAINMENT LIMITED 2-3 LONDON ROAD LONDON ROAD LONDON SE1 6JZ Active - Proposal to Strike off Company formed on the 2022-07-05
LONDON TAEKWONDO STARS LTD 46 BILTON ROAD PERIVALE MIDDLESEX UB6 7DH Active Company formed on the 2023-09-11
LONDON UNIQUE INVESTMENTS LTD FLAT 3 WESISMANDEL COURT 76 CLAPTON COMMON LONDON E5 9FA Active - Proposal to Strike off Company formed on the 2015-11-17
LONDON UNIVERSAL MEDICAL LTD MERSEYSIDE TIPTRANS VAHID SAFARZADEH, STE #21717 2E PARKINSON LIVERPOOL L9 1DL( MERSEYSIDE) LIVERPOOL L9 1DL Active - Proposal to Strike off Company formed on the 2018-08-01
LONDON WHARFIES LTD FLAT 338, NEUTRON TOWER 6 BLACKWALL WAY LONDON E14 9GT Active Company formed on the 2017-11-07

Company Officers of LONDON SPORT

Current Directors
Officer Role Date Appointed
RICHARD BARKER
Director 2014-02-10
DEREK MICHAEL BREWER
Director 2014-02-10
SHAUN RICHARD DAWSON
Director 2013-01-10
YVONNE DOYLE
Director 2015-01-08
SADIE FIONA MASON
Director 2013-11-14
JOYCE ELLEN RYAN
Director 2014-01-14
DOUG TAYLOR
Director 2013-11-26
KELVIN DARREN CHARLES WALKER
Director 2017-09-21
KIM WRIGHT
Director 2013-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
GENEVIEVE HESELDEN
Company Secretary 2015-09-17 2018-02-16
PHILIP HUGH LENON
Director 2014-02-25 2017-09-21
DAVID SPARKES
Director 2013-12-03 2017-06-21
FLORENCE ORBAN
Director 2016-04-01 2017-04-01
ANDREW DOUGLAS SUTCH
Director 2013-11-27 2017-03-16
LEE STUART MASON
Company Secretary 2013-01-10 2014-02-10
LEE STUART MASON
Director 2013-01-10 2014-02-10
ANTHONY COLIN WEIGHT
Director 2013-01-10 2014-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD BARKER LONDON SPORT TRADING LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
DEREK MICHAEL BREWER DMB CONSULTANCY SERVICES LTD Director 2018-02-27 CURRENT 2018-02-27 Active
DEREK MICHAEL BREWER THE OLD GLEBE MANAGEMENT COMPANY LIMITED Director 2014-10-06 CURRENT 2011-05-18 Active
SHAUN RICHARD DAWSON EAST OF ENGLAND TOURIST BOARD Director 2010-04-07 CURRENT 1976-10-13 Dissolved 2015-03-08
YVONNE DOYLE ROYAL SOCIETY FOR THE PREVENTION OF ACCIDENTS(THE) Director 2011-11-11 CURRENT 1928-06-22 Active
JOYCE ELLEN RYAN LONDON YOUTH GAMES FOUNDATION Director 2010-10-13 CURRENT 1986-07-22 Active
JOYCE ELLEN RYAN REDBRIDGE SPORTS CENTRE TRUST LIMITED Director 1993-07-10 CURRENT 1971-01-22 Active
KELVIN DARREN CHARLES WALKER LONDON SPORT TRADING LIMITED Director 2017-09-21 CURRENT 2015-12-22 Active
KELVIN DARREN CHARLES WALKER E.A.S.E. (EMPOWERING ACTION AND SOCIAL ESTEEM) LIMITED Director 2015-04-30 CURRENT 2001-09-21 Active
KELVIN DARREN CHARLES WALKER RUNNING4ALL LTD Director 2014-01-24 CURRENT 2014-01-24 Active - Proposal to Strike off
KELVIN DARREN CHARLES WALKER EHM LEGACY C.I.C. Director 2011-11-03 CURRENT 2011-11-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-08DIRECTOR APPOINTED MRS YASHMIN HARUN
2024-02-07DIRECTOR APPOINTED MR USAMA YUSUF
2024-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-06APPOINTMENT TERMINATED, DIRECTOR TANYA JOSEPH
2023-04-20APPOINTMENT TERMINATED, DIRECTOR NAOMI MICHELLE HULSTON
2023-04-20DIRECTOR APPOINTED MR ANDREW SELBY
2023-01-13APPOINTMENT TERMINATED, DIRECTOR JOYCE ELLEN RYAN
2023-01-13DIRECTOR APPOINTED CLLR ROSS GARROD
2023-01-13DIRECTOR APPOINTED CLLR PAUL SIMON OSBORN
2023-01-13CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-13AP01DIRECTOR APPOINTED CLLR ROSS GARROD
2023-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE ELLEN RYAN
2022-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-26APPOINTMENT TERMINATED, DIRECTOR STEPHEN SOTERIOS ALAMBRITIS
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SOTERIOS ALAMBRITIS
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK JACKA JOPLING
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN RICHARD DAWSON
2022-01-05CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-05CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2021-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-08AP01DIRECTOR APPOINTED MR PAUL SIMON BENJAMIN
2020-05-29AP01DIRECTOR APPOINTED MRS TRACEY MCCILLEN
2020-05-06RES01ADOPT ARTICLES 06/05/20
2020-05-06MEM/ARTSARTICLES OF ASSOCIATION
2020-05-05AP01DIRECTOR APPOINTED MR SHAUN PAUL DANIELLI
2020-04-21AP01DIRECTOR APPOINTED MRS SALLY BENATAR
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARKER
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUG TAYLOR
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SADIE FIONA MASON
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN DARREN CHARLES WALKER
2019-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE DOYLE
2019-08-14AP01DIRECTOR APPOINTED MS TANYA JOSEPH
2019-08-13AP01DIRECTOR APPOINTED MR MARK JOPLING
2019-03-14RES01ADOPT ARTICLES 14/03/19
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HUGH LENON
2018-03-02TM02Termination of appointment of Genevieve Heselden on 2018-02-16
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-28AP01DIRECTOR APPOINTED MR KELVIN DARREN CHARLES WALKER
2017-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/17 FROM 60 Cannon Street London EC4N 6NP England
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR FLORENCE ORBAN
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SUTCH
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPARKES
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-08-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/16 FROM Providian House 16-18 Monument Street London EC3R 8AJ
2016-04-05AP01DIRECTOR APPOINTED MRS FLORENCE ORBAN
2016-01-12AR0110/01/16 ANNUAL RETURN FULL LIST
2015-09-21AP03SECRETARY APPOINTED MRS GENEVIEVE HESELDEN
2015-09-02RES13COMPANY NAME CHANGE ACTIONED 17/07/2015
2015-09-02RES01ADOPT ARTICLES 17/07/2015
2015-09-02CC04STATEMENT OF COMPANY'S OBJECTS
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-24NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2015-08-24CERTNMCOMPANY NAME CHANGED LONDON SPORT LTD CERTIFICATE ISSUED ON 24/08/15
2015-08-24RES15CHANGE OF NAME 17/07/2015
2015-07-06AP01DIRECTOR APPOINTED MS YVONNE DOYLE
2015-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2015 FROM C/O TECHNOPARK 2ND FLOOR, OFFICE 2A31 TECHNOPARK LONDON ROAD LONDON SOUTH BANK UNIVERSITY LONDON LONDON SE1 6LN
2015-02-11RES01ADOPT ARTICLES 08/01/2015
2015-01-27AR0110/01/15 NO MEMBER LIST
2014-11-17AA01CURREXT FROM 31/01/2015 TO 31/03/2015
2014-11-13AA31/01/14 TOTAL EXEMPTION FULL
2014-10-02AP01DIRECTOR APPOINTED COUNCILLOR MRS JOYCE ELLEN RYAN
2014-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2014 FROM SPORT ENGLAND 3RD FLOOR VICTORIA HOUSE BLOOMSBURY SQUARE LONDON WC1B 4SE
2014-04-16AP01DIRECTOR APPOINTED MR PHILIP HUGH LENON
2014-03-05AP01DIRECTOR APPOINTED MR DEREK MICHAEL BREWER
2014-03-04TM02APPOINTMENT TERMINATED, SECRETARY LEE MASON
2014-03-04AP01DIRECTOR APPOINTED MR RICHARD BARKER
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEIGHT
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR LEE MASON
2014-01-30AR0110/01/14 NO MEMBER LIST
2014-01-02AP01DIRECTOR APPOINTED MR DAVID SPARKES
2013-12-23AP01DIRECTOR APPOINTED MS KIM WRIGHT
2013-12-23AP01DIRECTOR APPOINTED MRS SADIE FIONA MASON
2013-12-23AP01DIRECTOR APPOINTED MR DOUG TAYLOR
2013-12-23AP01DIRECTOR APPOINTED MR ANDREW DOUGLAS SUTCH
2013-11-14RES01ADOPT ARTICLES 07/11/2013
2013-09-30RES15CHANGE OF NAME 27/09/2013
2013-09-30CERTNMCOMPANY NAME CHANGED PRO-ACTIVE LONDON CERTIFICATE ISSUED ON 30/09/13
2013-01-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to LONDON SPORT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONDON SPORT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONDON SPORT does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Intangible Assets
Patents
We have not found any records of LONDON SPORT registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON SPORT
Trademarks

Trademark applications by LONDON SPORT

LONDON SPORT is the Original Applicant for the trademark Image for mark UK00003098199 LONDON SPORT ™ (UK00003098199) through the UKIPO on the 2015-03-09
Trademark classes: Downloadable electronic publications; software. Printed publications; instructional and teaching materials. Advertising; campaigning; promotional and public awareness campaigns; providing information in relation to job vacancies and volunteering opportunities. Advisory, consultancy and information services in relation to finance and to funding; financial grant making. Sporting and cultural activities; organizing of sporting and other recreational events; organizing of sports competitions; provision of education, training and coaching services in relation to sport and to recreation; provision of sporting and exercise facilities; rental of sports equipment; sports club services; advisory, consultancy and information services in relation to sports and to recreation; advisory, consultancy and information services.
Income
Government Income

Government spend with LONDON SPORT

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2016-10-19 GBP £3,000 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Barking and Dagenham Council 2016-07-22 GBP £3,000 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Hounslow 2015-02-11 GBP £3,000 PRIVATE CONTRACTORS
London Borough of Sutton 2015-02-11 GBP £500 Provider Contract Payments
London Borough of Waltham Forest 2014-12-29 GBP £3,000 VOLUNTARY ORGANISATIONS
London Borough of Lambeth 2014-11-25 GBP £4,453 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Wandsworth 2014-11-18 GBP £3,000 HIRE OF LEISURE CENTRES
London Borough of Croydon 2014-10-21 GBP £3,000 ARTS AND LEISURE COSTS
London Borough of Ealing 2014-09-23 GBP £3,000
London Borough of Croydon 2014-09-08 GBP £305,273
London Borough of Hillingdon 2014-08-11 GBP £3,000
London Borough of Haringey 2014-07-30 GBP £3,500
London Borough of Bexley 2014-07-22 GBP £1,083
London Borough of Bexley 2014-07-22 GBP £1,083
London Borough of Haringey 2014-05-30 GBP £500
London Borough of Waltham Forest 2014-05-21 GBP £500 ACTIVITIES & EVENTS
London Borough of Brent 2014-05-07 GBP £3,000
London Borough of Brent 2014-05-07 GBP £3,000 Subscriptions
London Borough of Haringey 2014-04-30 GBP £500
London Borough of Bexley 2014-04-17 GBP £500
London Borough of Bexley 2014-04-17 GBP £500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LONDON SPORT is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON SPORT any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDON SPORT any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.