EXECUTIVE SPORT LIMITED - LONDON


Company Profile Company Filings

Overview

EXECUTIVE SPORT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
EXECUTIVE SPORT LIMITED was incorporated 16 years ago on 07/02/2008 and has the registered number: 06496731. The accounts status is SMALL and accounts are next due on 30/09/2024.

EXECUTIVE SPORT LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

TUITION HOUSE 27-37 ST GEORGE'S ROAD
LONDON
SW19 4EU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/02/2023 21/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR WARREN THUNE Nov 1967 American Director 2023-11-07 CURRENT
LAURA MCQUEEN May 1987 British Director 2023-11-06 CURRENT
MR WHITNEY RAY SHAW Mar 1953 American Director 2014-08-04 UNTIL 2023-11-28 RESIGNED
MR KIRK SHAW Mar 1959 American Director 2014-08-04 UNTIL 2023-11-28 RESIGNED
MR BENNETT INGRAM HARLEY MOSS Nov 1966 British Director 2010-03-11 UNTIL 2012-08-07 RESIGNED
MR SIMON LAU May 1976 British Director 2014-08-04 UNTIL 2023-11-01 RESIGNED
MR TERRANCE WILLIAM HUNT Jun 1955 British Director 2008-06-01 UNTIL 2011-03-14 RESIGNED
MR BENEDICT JOHN HATTON Apr 1969 British Director 2009-01-26 UNTIL 2012-08-07 RESIGNED
MR ROMAN DUBOV Jun 1974 British Director 2011-03-14 UNTIL 2012-04-23 RESIGNED
MR. RODERIC SCOTT ALEXANDER Apr 1950 British Director 2008-06-01 UNTIL 2011-03-14 RESIGNED
MR CHRISTOPHER ROBIN AKERS Dec 1964 British Director 2011-03-14 UNTIL 2012-07-27 RESIGNED
MRS JANE MARIETTE WRIGHT British Secretary 2008-06-01 UNTIL 2014-06-30 RESIGNED
MRS JANE MARIETTE WRIGHT Secretary 2014-09-25 UNTIL 2018-12-31 RESIGNED
MR RICHARD DOUGLAS MORGAN Secretary 2014-06-30 UNTIL 2014-09-25 RESIGNED
RAJAN BERRY Secretary 2008-02-07 UNTIL 2008-06-01 RESIGNED
MR JAMES ANTHONY WORRALL Dec 1968 British Director 2008-02-07 UNTIL 2023-11-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Victor Frederick Ganzi 2023-12-22 2/1947 New York   New York Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Michael Andrew Newhouse 2023-12-22 1/1960 New York   New York Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Samuel Irving Newhouse Iii 2023-12-22 4/1952 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Steven Oliver Newhouse 2023-12-22 3/1957 New York   New York Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Thomas Samuel Summer 2023-12-22 11/1953 New York   New York Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Leaders Group Holdings Llc 2018-12-31 - 2023-12-18 Charlotte   North Carolina Ownership of shares 75 to 100 percent
Acbj (Uk) Ltd 2016-04-06 - 2018-12-31 London   Ownership of shares 75 to 100 percent
Mr James Anthony Worrall 2016-04-06 - 2017-04-11 12/1968 Surbiton   Surrey Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAVAS HELIA LIMITED MAIDSTONE ENGLAND Active FULL 73110 - Advertising agencies
MC2013 LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 18129 - Printing n.e.c.
WORLD CHILD CANCER COULSDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
SMART PHONE TECHNOLOGIES LIMITED PRESTON Dissolved... MICRO ENTITY 33190 - Repair of other equipment
ADVERTISING LOYALTY UK LTD LEEDS Dissolved... TOTAL EXEMPTION SMALL 73110 - Advertising agencies
LOYCO UK LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
LOYCO INTERNATIONAL LIMITED TUNBRIDGE WELLS ENGLAND Active MICRO ENTITY 56302 - Public houses and bars
GRASSROOTS FOOTBALL (HOLDINGS) LIMITED MANCHESTER ENGLAND Dissolved... MICRO ENTITY 64205 - Activities of financial services holding companies
GRASSROOTS FOOTBALL LIVE LIMITED MANCHESTER ENGLAND Dissolved... MICRO ENTITY 82302 - Activities of conference organisers
TILSTON CONSULTING LIMITED MALPAS ENGLAND Active -... MICRO ENTITY 99999 - Dormant Company
CUSTOMER AND CO. LIMITED LONDON Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
THE FUTURE CUSTOMER LIMITED LONDON ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
LEADERS IN PERFORMANCE LIMITED SURBITON Dissolved... DORMANT 99999 - Dormant Company
WORLD CHILD CANCER GLOBAL LIMITED COULSDON ENGLAND Active MICRO ENTITY 86900 - Other human health activities
DAZN HOLDCO 1 LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
B MOSS CONSULTANCY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ACBJ (UK) LIMITED LONDON Dissolved... DORMANT 63990 - Other information service activities n.e.c.
BIZEQUITY LIMITED LONDON Dissolved... DORMANT 62090 - Other information technology service activities
MEANDER CAPITAL LTD SURBITON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2023-09-27 31-12-2022 859,953 Cash -442,048 equity
ACCOUNTS - Final Accounts preparation 2022-10-11 31-12-2021 1,280,929 Cash 853,993 equity
ACCOUNTS - Final Accounts preparation 2021-10-01 31-12-2020 1,721,684 Cash 1,745,045 equity
Executive Sport Limited - Accounts to registrar (filleted) - small 18.2 2019-10-01 31-12-2018 £4,172,137 Cash £3,645,954 equity
Executive Sport Limited - Accounts to registrar - small 17.2 2017-08-09 31-12-2016 £2,364,961 Cash £2,045,087 equity
Executive Sport Limited - Abbreviated accounts 16.1 2016-08-06 31-12-2015 £1,878,648 Cash £1,243,535 equity
Executive Sport Limited - Limited company - abbreviated - 11.6 2015-06-09 31-12-2014 £1,321,246 Cash £954,952 equity
Executive Sport Limited - Limited company - abbreviated - 11.0.0 2014-08-09 31-12-2013 £1,093,021 Cash £963,220 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MERCHANT NAVY RATINGS PENSION FUND TRUSTEES LIMITED WIMBLEDON ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
MERTON CHAMBER OF COMMERCE LTD LONDON Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
MERTON PRIORY TRUST LONDON ENGLAND Active MICRO ENTITY 91030 - Operation of historical sites and buildings and similar visitor attractions
MORRELL DEVELOPMENTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
MORRELL INVESTMENTS UK LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
MERTON AUTO TECHNICS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
MOKKA DESIGN LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
MARINKO LTD LONDON Active TOTAL EXEMPTION FULL 71111 - Architectural activities
MASSAGE & REHABILITATION CLINIC (PUTNEY) LIMITED LONDON Active TOTAL EXEMPTION FULL 96040 - Physical well-being activities
ASV ASSET MANAGEMENT LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate