Background WavePink WaveYellow Wave

WANDSWORTH LEISURE LIMITED (01406593)

WANDSWORTH LEISURE LIMITED (01406593) is an active UK company. incorporated on 22 December 1978. with registered office in Epsom. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. WANDSWORTH LEISURE LIMITED has been registered for 47 years. Current directors include BAKER, Paul Martin, THOMSON, Iben Charlotte.

Company Number
01406593
Status
active
Type
ltd
Incorporated
22 December 1978
Age
47 years
Address
Epsom Gateway, Epsom, KT18 5AL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
BAKER, Paul Martin, THOMSON, Iben Charlotte
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WANDSWORTH LEISURE LIMITED

WANDSWORTH LEISURE LIMITED is an active company incorporated on 22 December 1978 with the registered office located in Epsom. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. WANDSWORTH LEISURE LIMITED was registered 47 years ago.(SIC: 93130)

Status

active

Active since 47 years ago

Company No

01406593

LTD Company

Age

47 Years

Incorporated 22 December 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

CANNONS ADVENTURES LIMITED
From: 2 September 1999To: 17 November 1999
WANDSWORTH LEISURE LIMITED
From: 31 December 1979To: 2 September 1999
SUPERBARON LIMITED
From: 22 December 1978To: 31 December 1979
Contact
Address

Epsom Gateway Ashley Avenue Epsom, KT18 5AL,

Previous Addresses

40-44 Coombe Road New Malden Surrey KT3 4QF
From: 22 December 1978To: 28 November 2013
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Director Left
Nov 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

THOMSON, Iben

Active
Ashley Avenue, EpsomKT18 5AL
Secretary
Appointed 30 Nov 2022

BAKER, Paul Martin

Active
Ashley Avenue, EpsomKT18 5AL
Born June 1969
Director
Appointed 10 Dec 2025

THOMSON, Iben Charlotte

Active
Ashley Avenue, EpsomKT18 5AL
Born May 1968
Director
Appointed 06 Sept 2024

GARRETT, David Trevarthen

Resigned
Heath Lodge, Walton On The HillKT20 7QQ
Secretary
Appointed N/A
Resigned 30 Jun 1998

HOLBEN, David George

Resigned
49 Sandilands Road, LondonSW6 2BD
Secretary
Appointed 30 Nov 2007
Resigned 01 Sept 2011

NEWMAN, Toby

Resigned
Ashley Avenue, EpsomKT18 5AL
Secretary
Appointed 28 Feb 2017
Resigned 30 Nov 2022

OLIVER, Martin Timothy

Resigned
Flat 2 Chivelston, LondonSW19 5LH
Secretary
Appointed 30 Jun 1998
Resigned 19 Mar 1999

PALMER, Steven Mark

Resigned
Nettlecombe Pyle Hill, WokingGU22 0SR
Secretary
Appointed 19 Mar 1999
Resigned 26 Jun 2001

STREETS, Matthew Alexander

Resigned
6 Doneraile Street, LondonSW6 6EN
Secretary
Appointed 26 Jun 2001
Resigned 31 Oct 2005

TALBUTT, Luke

Resigned
Ashley Avenue, EpsomKT18 5AL
Secretary
Appointed 01 Sept 2011
Resigned 28 Feb 2017

WISEMAN, David Charles

Resigned
53 Dorset Drive, EdgwareHA8 7NT
Secretary
Appointed 01 Nov 2005
Resigned 30 Nov 2007

ANDREW, James Richard Elliott

Resigned
Henderson Road, LondonSW18 3RR
Born July 1967
Director
Appointed 30 Apr 2001
Resigned 31 Dec 2004

BELL, Gerald James

Resigned
Cavewood Rectory Lane, KnebworthSG3 6RD
Born May 1938
Director
Appointed N/A
Resigned 27 Oct 1993

BLACKWELL-FROST, Chris

Resigned
Epsom Gateway, EpsomKT18 5AL
Born April 1970
Director
Appointed 31 Oct 2017
Resigned 30 Nov 2022

BURTON, Gary Lee

Resigned
Ashley Avenue, EpsomKT18 5AL
Born October 1973
Director
Appointed 31 May 2016
Resigned 21 Sept 2018

COPPELL, Andrew Maxwell

Resigned
Innisfree 3 Littleworth Avenue, EsherKT10 9PB
Born August 1950
Director
Appointed 30 Jun 1993
Resigned 31 Aug 1994

COPPELL, Andrew Maxwell

Resigned
Innisfree 3 Littleworth Avenue, EsherKT10 9PB
Born August 1950
Director
Appointed N/A
Resigned 27 Oct 1993

DILLON, Jennifer Ann

Resigned
Ashley Avenue, EpsomKT18 5AL
Born May 1972
Director
Appointed 21 Sept 2018
Resigned 30 Nov 2022

DOYLE, Kevan-Peter

Resigned
34 Park Road, TwickenhamTW1 2PX
Born February 1968
Director
Appointed 30 Nov 2007
Resigned 15 Apr 2014

FARRELL, Derrick Michael

Resigned
Ashley Avenue, EpsomKT18 5AL
Born July 1969
Director
Appointed 15 Apr 2014
Resigned 31 May 2016

FISH, Mark Andrew

Resigned
The Orchard, MaidenheadSL6 8LQ
Born August 1962
Director
Appointed 30 Apr 2001
Resigned 30 Sept 2006

GARRETT, David Trevarthen

Resigned
Heath Lodge, Walton On The HillKT20 7QQ
Born February 1946
Director
Appointed N/A
Resigned 30 Jun 1998

HARRIS, Martin

Resigned
Levels House, BleadneyBA5 1PF
Born October 1958
Director
Appointed 30 Apr 2001
Resigned 31 Dec 2003

HYATT, Gregory John

Resigned
Ashley Avenue, EpsomKT18 5AL
Born December 1964
Director
Appointed 03 Nov 2008
Resigned 31 Oct 2017

JESSOP, Christopher

Resigned
Shawfield Street, LondonSW3 4BD
Born July 1953
Director
Appointed 30 Nov 2007
Resigned 31 Aug 2008

LAMBERT, Amanda

Resigned
Ashley Avenue, EpsomKT18 5AL
Born December 1969
Director
Appointed 30 Nov 2022
Resigned 31 Oct 2024

LYNN, Matthew

Resigned
Ashley Avenue, EpsomKT18 5AL
Born June 1980
Director
Appointed 06 Sept 2024
Resigned 10 Dec 2025

MISRA, Arnu Kumar

Resigned
Hedgerow House 9 Rockwood Road, LeedsLS28 5AB
Born January 1962
Director
Appointed 28 Oct 2005
Resigned 30 Nov 2007

OLIVER, Martin Timothy

Resigned
25 Cranes Drive, SurbitonKT5 8AJ
Born May 1968
Director
Appointed 30 Jun 1998
Resigned 16 Dec 2002

PALMER, Steven Mark

Resigned
Nettlecombe Pyle Hill, WokingGU22 0SR
Born April 1960
Director
Appointed 13 Jan 2000
Resigned 26 Jun 2001

PORTER, Allan William

Resigned
147 Worrin Road, ShenfieldCM15 8JR
Born August 1957
Director
Appointed N/A
Resigned 02 Jul 1993

SMITH, Caroline Naomi

Resigned
Ashley Avenue, EpsomKT18 5AL
Born April 1963
Director
Appointed 30 Nov 2022
Resigned 03 Sept 2024

STREETS, Matthew Alexander

Resigned
6 Doneraile Street, LondonSW6 6EN
Born January 1962
Director
Appointed 26 Jun 2001
Resigned 31 Oct 2005

TEGELAARS, Harm Bartholomew

Resigned
Farnham House, Langton GreenTN3 0JT
Born February 1948
Director
Appointed N/A
Resigned 31 Oct 2005

WILLIAMS, Christopher

Resigned
6 Milner Road, Kingston Upon ThamesKT1 2AU
Born November 1968
Director
Appointed 20 Nov 2006
Resigned 30 Nov 2007

Persons with significant control

2

1 Active
1 Ceased
Ashley Avenue, EpsomKT18 5AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Nuffield Health

Active
Ashley Avenue, EpsomKT18 5AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
17 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Appoint Person Secretary Company With Name
1 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
353353
Legacy
22 September 2009
190190
Legacy
22 September 2009
287Change of Registered Office
Legacy
18 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
363aAnnual Return
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
28 September 2007
288cChange of Particulars
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 October 2006
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 August 2005
AAAnnual Accounts
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2004
AAAnnual Accounts
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 2003
AAAnnual Accounts
Legacy
30 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2002
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
9 October 2001
288cChange of Particulars
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
403aParticulars of Charge Subject to s859A
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 March 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2000
AAAnnual Accounts
Legacy
25 January 2000
288aAppointment of Director or Secretary
Resolution
24 January 2000
RESOLUTIONSResolutions
Resolution
24 January 2000
RESOLUTIONSResolutions
Resolution
24 January 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 November 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 November 1999
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 1999
287Change of Registered Office
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
13 October 1998
363aAnnual Return
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 July 1998
AAAnnual Accounts
Legacy
1 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 1997
AAAnnual Accounts
Resolution
23 April 1997
RESOLUTIONSResolutions
Legacy
26 September 1996
363sAnnual Return (shuttle)
Legacy
19 July 1996
287Change of Registered Office
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
7 September 1995
363x363x
Accounts With Accounts Type Full
17 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
287Change of Registered Office
Legacy
14 September 1994
363x363x
Accounts With Accounts Type Full
14 April 1994
AAAnnual Accounts
Legacy
26 November 1993
288288
Legacy
15 November 1993
288288
Legacy
15 November 1993
288288
Legacy
15 November 1993
288288
Auditors Resignation Company
15 November 1993
AUDAUD
Resolution
15 November 1993
RESOLUTIONSResolutions
Legacy
15 November 1993
155(6)a155(6)a
Legacy
11 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
10 November 1993
288288
Legacy
3 November 1993
363x363x
Legacy
3 November 1993
288288
Miscellaneous
3 November 1993
MISCMISC
Auditors Resignation Company
4 August 1993
AUDAUD
Legacy
8 April 1993
287Change of Registered Office
Legacy
9 October 1992
363x363x
Accounts With Accounts Type Full
17 March 1992
AAAnnual Accounts
Legacy
28 October 1991
363x363x
Legacy
24 September 1991
403aParticulars of Charge Subject to s859A
Legacy
24 September 1991
403aParticulars of Charge Subject to s859A
Resolution
4 June 1991
RESOLUTIONSResolutions
Resolution
4 June 1991
RESOLUTIONSResolutions
Resolution
4 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Legacy
9 January 1991
363363
Accounts With Accounts Type Full
20 April 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Accounts With Accounts Type Full
20 September 1989
AAAnnual Accounts
Legacy
20 March 1989
288288
Legacy
9 March 1989
288288
Legacy
9 March 1989
288288
Legacy
9 March 1989
288288
Legacy
9 March 1989
288288
Legacy
10 August 1988
363363
Legacy
9 August 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 1988
AAAnnual Accounts
Legacy
22 October 1987
363363
Legacy
13 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
24 November 1986
AAAnnual Accounts