Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
UK Deaf Sport
UK Deaf Sport is an active company incorporated on 16 July 2013 with the registered office located in Hemel Hempstead, Hertfordshire. UK Deaf Sport was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08611744
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
12 years
Incorporated
16 July 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 July 2025
(3 months ago)
Next confirmation dated
16 July 2026
Due by
30 July 2026
(8 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about UK Deaf Sport
Contact
Update Details
Address
C/O Kings 4 Grovelands
Boundary Way
Hemel Hempstead
Hertfordshire
HP2 7TE
England
Address changed on
6 Jan 2022
(3 years ago)
Previous address was
Unit 4 Grovelands Boundary Way Hemel Hempstead HP2 7TE United Kingdom
Companies in HP2 7TE
Telephone
01684892666
Email
Available in Endole App
Website
Ukdeafsport.org.uk
See All Contacts
People
Officers
16
Shareholders
-
Controllers (PSC)
1
Mark Robert Perry
Director • Director • Managing Director • British • Lives in England • Born in May 1965
Andrew Paul Mawdsley
Director • Headmaster • British • Lives in England • Born in Nov 1973
Mr Toby Linton Burton
Director • British • Lives in England • Born in Dec 1979
Miss Rebecca Jane Foster
Director • British • Lives in England • Born in Apr 1971
Sara Leighann Wright
Director • Strategy, Planning And Risk • British • Lives in England • Born in Oct 1991
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Signhealth
Mark Robert Perry is a mutual person.
Active
Cambridgeshire Deaf Association Ltd
Philip George Andrew Kamps is a mutual person.
Active
Cornwall County Football Association Limited
Sara Leighann Wright is a mutual person.
Active
Deafway
Philippa Edith Wynne is a mutual person.
Active
Power To Inspire
Miss Rebecca Jane Foster is a mutual person.
Active
Flashing Lights Media Limited
Mark Robert Perry is a mutual person.
Active
Global Active Limited
Lara Rene Lill is a mutual person.
Active
Crisp Legal Limited
Thomas Charles Warwick Seabrook is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£188.83K
Increased by £116.43K (+161%)
Turnover
£446.31K
Increased by £208.71K (+88%)
Employees
4
Decreased by 2 (-33%)
Total Assets
£191.58K
Increased by £113.76K (+146%)
Total Liabilities
-£8.09K
Decreased by £29.99K (-79%)
Net Assets
£183.48K
Increased by £143.75K (+362%)
Debt Ratio (%)
4%
Decreased by 44.72% (-91%)
See 10 Year Full Financials
Latest Activity
Frederick Henry Hamish Ungoed-Courtney Details Changed
1 Month Ago on 2 Oct 2025
Mrs Lara Renee Lill Details Changed
1 Month Ago on 16 Sep 2025
Mr Philip George Kamps Details Changed
1 Month Ago on 11 Sep 2025
Mr Peter Fitton Details Changed
1 Month Ago on 5 Sep 2025
Mr Philip Kamps Details Changed
1 Month Ago on 5 Sep 2025
Mr Nicholas Brookes Details Changed
2 Months Ago on 8 Aug 2025
Confirmation Submitted
2 Months Ago on 7 Aug 2025
Vincent Pericard Resigned
3 Months Ago on 21 Jul 2025
Frederick Henry Hamish Ungoed-Courtney Appointed
3 Months Ago on 15 Jul 2025
Mark Robert Perry Appointed
3 Months Ago on 15 Jul 2025
Get Alerts
Get Credit Report
Discover UK Deaf Sport's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Frederick Henry Hamish Ungoed-Courtney on 2 October 2025
Submitted on 9 Oct 2025
Director's details changed for Mrs Lara Renee Lill on 16 September 2025
Submitted on 17 Sep 2025
Director's details changed for Mr Philip George Kamps on 11 September 2025
Submitted on 12 Sep 2025
Director's details changed for Mr Philip Kamps on 5 September 2025
Submitted on 8 Sep 2025
Director's details changed for Mr Peter Fitton on 5 September 2025
Submitted on 8 Sep 2025
Director's details changed for Mr Nicholas Brookes on 8 August 2025
Submitted on 11 Aug 2025
Confirmation statement made on 16 July 2025 with no updates
Submitted on 7 Aug 2025
Termination of appointment of Vincent Pericard as a director on 21 July 2025
Submitted on 31 Jul 2025
Appointment of Frederick Henry Hamish Ungoed-Courtney as a director on 15 July 2025
Submitted on 21 Jul 2025
Appointment of Mark Robert Perry as a director on 15 July 2025
Submitted on 17 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs