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

TEAMSPORT HOLDINGS LIMITED

C1 ENDEAVOUR PLACE, COXBRIDGE BUSINESS PARK, FARNHAM, SURREY, GU10 5EH,
Company Registration Number
08334291
Private Limited Company
Active

Company Overview

About Teamsport Holdings Ltd
TEAMSPORT HOLDINGS LIMITED was founded on 2012-12-18 and has its registered office in Farnham. The organisation's status is listed as "Active". Teamsport Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TEAMSPORT HOLDINGS LIMITED
 
Legal Registered Office
C1 ENDEAVOUR PLACE
COXBRIDGE BUSINESS PARK
FARNHAM
SURREY
GU10 5EH
Other companies in GU10
 
Previous Names
HC 1201 LIMITED28/08/2013
Filing Information
Company Number 08334291
Company ID Number 08334291
Date formed 2012-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 08:47:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEAMSPORT HOLDINGS LIMITED
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.

Company Officers of TEAMSPORT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARK ADRIAN BRAYFORD
Director 2013-02-08
MARGARET PATRICIA DELANY
Director 2013-02-08
STEPHEN PETER EVANS
Director 2015-10-01
DOMINIC GAYNOR
Director 2012-12-18
PETER WILLIAM DENBY ROBERTS
Director 2013-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WRIGHTMAN
Company Secretary 2013-02-08 2017-11-01
SCOTT WILLIAM BARHAM
Director 2017-02-28 2017-11-01
HAZEL CATHERINE HUTCHINSON
Director 2013-10-01 2017-11-01
PAUL MALCOLM GEORGE WRIGHTMAN
Director 2013-02-08 2017-11-01
CONNECTION CAPITAL LLP
Director 2013-02-08 2017-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ADRIAN BRAYFORD LUIGI TOPCO LIMITED Director 2017-11-01 CURRENT 2017-10-12 Active
MARK ADRIAN BRAYFORD LUIGI MIDCO LIMITED Director 2017-11-01 CURRENT 2017-10-12 Active
MARK ADRIAN BRAYFORD LUIGI DEBTCO LIMITED Director 2017-11-01 CURRENT 2017-10-13 Active
MARK ADRIAN BRAYFORD LUIGI BIDCO LIMITED Director 2017-11-01 CURRENT 2017-10-13 Active
MARGARET PATRICIA DELANY LUIGI TOPCO LIMITED Director 2017-11-01 CURRENT 2017-10-12 Active
MARGARET PATRICIA DELANY LUIGI BIDCO LIMITED Director 2017-11-01 CURRENT 2017-10-13 Active
MARGARET PATRICIA DELANY LUIGI DEBTCO LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
MARGARET PATRICIA DELANY LUIGI MIDCO LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
MARGARET PATRICIA DELANY GO KARTING FOR FUN (GOSPORT) LIMITED Director 2013-02-08 CURRENT 2001-05-31 Dissolved 2018-01-16
MARGARET PATRICIA DELANY TEAMSPORT (ALDERSHOT) LIMITED Director 2013-02-08 CURRENT 2005-06-22 Dissolved 2018-01-16
MARGARET PATRICIA DELANY TEAMSPORT (CARDIFF) LIMITED Director 2013-02-08 CURRENT 2006-03-23 Dissolved 2018-01-16
MARGARET PATRICIA DELANY TEAMSPORT (NORTH LONDON) LIMITED Director 2013-02-08 CURRENT 2008-10-31 Dissolved 2018-01-16
MARGARET PATRICIA DELANY TEAMSPORT INDOOR KARTING (BRISTOL) LTD Director 2013-02-08 CURRENT 2010-11-19 Dissolved 2018-01-16
MARGARET PATRICIA DELANY GO KARTING FOR FUN (CRAWLEY) LIMITED Director 2013-02-08 CURRENT 2001-05-31 Active
MARGARET PATRICIA DELANY TEAMSPORT RACING LIMITED Director 2013-02-08 CURRENT 2010-04-11 Active
MARGARET PATRICIA DELANY TEAMSPORT INDOOR KARTING (LONDON) LTD Director 2013-02-08 CURRENT 2010-07-28 Active
MARGARET PATRICIA DELANY TEAMSPORT INDOOR KARTING (BRIGHTON) LTD Director 2013-02-08 CURRENT 2011-04-01 Active
MARGARET PATRICIA DELANY LINFIX LIMITED Director 2013-02-08 CURRENT 1992-11-30 Active
MARGARET PATRICIA DELANY GO KARTING FOR FUN LIMITED Director 2013-02-08 CURRENT 2004-01-30 Active
MARGARET PATRICIA DELANY TEAMSPORT INVESTMENTS LIMITED Director 2013-02-08 CURRENT 2011-09-22 Active
MARGARET PATRICIA DELANY TRAMGEAR LIMITED Director 1996-02-16 CURRENT 1995-03-01 Dissolved 2015-09-22
MARGARET PATRICIA DELANY MULTIFARNHAM PROPERTIES LIMITED Director 1996-02-16 CURRENT 1995-03-01 Active
STEPHEN PETER EVANS LUIGI TOPCO LIMITED Director 2017-11-01 CURRENT 2017-10-12 Active
STEPHEN PETER EVANS LUIGI MIDCO LIMITED Director 2017-11-01 CURRENT 2017-10-12 Active
STEPHEN PETER EVANS LUIGI DEBTCO LIMITED Director 2017-11-01 CURRENT 2017-10-13 Active
STEPHEN PETER EVANS LUIGI BIDCO LIMITED Director 2017-11-01 CURRENT 2017-10-13 Active
STEPHEN PETER EVANS THE NATIONAL KARTING ASSOCIATION LIMITED Director 2017-10-03 CURRENT 2002-11-20 Active
DOMINIC GAYNOR LUIGI TOPCO LIMITED Director 2017-11-01 CURRENT 2017-10-12 Active
DOMINIC GAYNOR LUIGI BIDCO LIMITED Director 2017-11-01 CURRENT 2017-10-13 Active
DOMINIC GAYNOR GO KARTING FOR FUN (GOSPORT) LIMITED Director 2013-02-08 CURRENT 2001-05-31 Dissolved 2018-01-16
DOMINIC GAYNOR TEAMSPORT (NORTH LONDON) LIMITED Director 2013-02-08 CURRENT 2008-10-31 Dissolved 2018-01-16
DOMINIC GAYNOR TEAMSPORT INDOOR KARTING (BRISTOL) LTD Director 2013-02-08 CURRENT 2010-11-19 Dissolved 2018-01-16
DOMINIC GAYNOR LINFIX LIMITED Director 2013-02-08 CURRENT 1992-11-30 Active
DOMINIC GAYNOR GO KARTING FOR FUN LIMITED Director 2013-02-08 CURRENT 2004-01-30 Active
PETER WILLIAM DENBY ROBERTS LUIGI TOPCO LIMITED Director 2017-11-01 CURRENT 2017-10-12 Active
PETER WILLIAM DENBY ROBERTS GYMFINITY KIDS LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active
PETER WILLIAM DENBY ROBERTS SPRUCE MOOSE LIMITED Director 2016-06-09 CURRENT 2016-06-09 Liquidation
PETER WILLIAM DENBY ROBERTS ROBCO Director 2016-05-23 CURRENT 2016-05-01 Active - Proposal to Strike off
PETER WILLIAM DENBY ROBERTS THE HUTTS FOUNDATION Director 2012-12-21 CURRENT 2012-12-21 Active
PETER WILLIAM DENBY ROBERTS AMAZING MOROCCO LIMITED Director 2004-03-11 CURRENT 2004-03-11 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
2023-01-15CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2023-01-15CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-11-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM DENBY ROBERTS
2022-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-19CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-19CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-17APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER EVANS
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER EVANS
2021-12-16APPOINTMENT TERMINATED, DIRECTOR MARK ADRIAN BRAYFORD
2021-12-16DIRECTOR APPOINTED MR SYMON ANTHONY WOOLDRIDGE
2021-12-16AP01DIRECTOR APPOINTED MR SYMON ANTHONY WOOLDRIDGE
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ADRIAN BRAYFORD
2021-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PATRICIA DELANY
2020-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 083342910011
2020-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-02AP01DIRECTOR APPOINTED MR DOMINIC JOHN WILKINSON
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083342910007
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083342910008
2018-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 083342910010
2018-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 083342910009
2018-01-02MEM/ARTSARTICLES OF ASSOCIATION
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-12-20RES01ADOPT ARTICLES 07/12/2017
2017-12-20RES01ADOPT ARTICLES 07/12/2017
2017-11-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 305486.9
2017-11-03SH0101/11/17 STATEMENT OF CAPITAL GBP 305486.9
2017-11-02TM02Termination of appointment of Paul Wrightman on 2017-11-01
2017-11-02PSC02Notification of Luigi Bidco Limited as a person with significant control on 2017-11-01
2017-11-02PSC07CESSATION OF NEIL TAYLOR AS A PSC
2017-11-02PSC07CESSATION OF CHRIS TAYLOR AS A PSC
2017-11-02PSC07CESSATION OF CAREY ROBERT CRABTREE TAYLOR AS A PSC
2017-11-02PSC07CESSATION OF PAUL LLOYD-ROACH AS A PSC
2017-11-02PSC07CESSATION OF HAZEL CATHERINE HUTCHINSON AS A PSC
2017-11-02PSC07CESSATION OF DOMINIC GAYNOR AS A PSC
2017-11-02PSC07CESSATION OF CONNECTION CAPITAL LLP AS A PSC
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BARHAM
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHTMAN
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL HUTCHINSON
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083342910005
2017-10-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL TAYLOR
2017-10-16PSC07CESSATION OF NEIL TAYLOR AS A PSC
2017-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 083342910008
2017-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CONNECTION CAPITAL LLP
2017-03-28AP01DIRECTOR APPOINTED MR SCOTT WILLIAM BARHAM
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 300000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 083342910007
2016-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083342910006
2016-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 300000
2016-01-06AR0118/12/15 FULL LIST
2015-11-25AP01DIRECTOR APPOINTED MR STEPHEN EVANS
2015-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 300000
2015-01-06AR0118/12/14 FULL LIST
2014-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 083342910006
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 300000
2014-01-15AR0118/12/13 FULL LIST
2014-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 083342910005
2013-12-16AP01DIRECTOR APPOINTED MRS HAZEL HUTCHINSON
2013-08-28RES15CHANGE OF NAME 24/05/2013
2013-08-28CERTNMCOMPANY NAME CHANGED HC 1201 LIMITED CERTIFICATE ISSUED ON 28/08/13
2013-07-02RES15CHANGE OF NAME 24/05/2013
2013-07-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-05AA01CURRSHO FROM 31/12/2013 TO 30/06/2013
2013-02-22AP01DIRECTOR APPOINTED MARGARET PATRICIA DELANY
2013-02-21AP03SECRETARY APPOINTED PAUL WRIGHTMAN
2013-02-21AP02CORPORATE DIRECTOR APPOINTED CONNECTION CAPITAL LLP
2013-02-21AP01DIRECTOR APPOINTED MR PETER WILLIAM DENBY ROBERTS
2013-02-21AP01DIRECTOR APPOINTED MARK BRAYFORD
2013-02-21AP01DIRECTOR APPOINTED PAUL MALCOLM GEORGE WRIGHTMAN
2013-02-21SH02SUB-DIVISION 08/02/13
2013-02-21RES12VARYING SHARE RIGHTS AND NAMES
2013-02-21RES01ADOPT ARTICLES 08/02/2013
2013-02-21RES01ALTER MEM AND ARTS 08/02/2013
2013-02-21SH0108/02/13 STATEMENT OF CAPITAL GBP 291000.00
2013-02-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-21SH0108/02/13 STATEMENT OF CAPITAL GBP 300000
2013-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-02-15AP02CORPORATE DIRECTOR APPOINTED CONNECTION CAPITAL LLP
2013-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TEAMSPORT HOLDINGS LIMITED 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 TEAMSPORT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-03 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-10-20 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-02-18 Satisfied BANK OF LONDON AND THE MIDDLE EAST PLC
2014-01-06 Satisfied PAUL WRIGHTMAN
DEBENTURE 2013-02-19 Satisfied PAUL WRIGHTMAN
DEBENTURE 2013-02-19 Satisfied PAUL WRIGHTMAN
COMPOSITE GUARANTEE AND DEBENTURE 2013-02-15 Satisfied CONNECTION CAPITAL LLP (AS SECURITY TRUSTEE)
DEBENTURE 2013-02-15 Satisfied BANK OF LONDON AND THE MIDDLE EAST PLC
Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEAMSPORT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of TEAMSPORT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEAMSPORT HOLDINGS LIMITED
Trademarks
We have not found any records of TEAMSPORT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEAMSPORT HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TEAMSPORT HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TEAMSPORT HOLDINGS LIMITED 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 TEAMSPORT HOLDINGS LIMITED 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 TEAMSPORT HOLDINGS LIMITED 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.