Background WavePink WaveYellow Wave

EKLECTICA LTD (01959415)

EKLECTICA LTD (01959415) is an active UK company. incorporated on 14 November 1985. with registered office in Ventnor. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of amusement parks and theme parks. EKLECTICA LTD has been registered for 40 years. Current directors include DABELL, Alexander Wray.

Company Number
01959415
Status
active
Type
ltd
Incorporated
14 November 1985
Age
40 years
Address
Blackgang Chine, Ventnor, PO38 2HW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of amusement parks and theme parks
Directors
DABELL, Alexander Wray
SIC Codes
93210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EKLECTICA LTD

EKLECTICA LTD is an active company incorporated on 14 November 1985 with the registered office located in Ventnor. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of amusement parks and theme parks. EKLECTICA LTD was registered 40 years ago.(SIC: 93210)

Status

active

Active since 40 years ago

Company No

01959415

LTD Company

Age

40 Years

Incorporated 14 November 1985

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

BLACKGANG CATERERS LIMITED
From: 14 November 1985To: 1 March 2017
Contact
Address

Blackgang Chine Blackgang Ventnor, PO38 2HW,

Timeline

9 key events • 2011 - 2023

Funding Officers Ownership
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
Apr 12
Director Left
Feb 13
Director Joined
Mar 17
Director Left
Mar 19
Director Joined
Jan 22
Director Left
Mar 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

DABELL, Alexander Wray

Active
Castle Haven Lane, VentnorPO38 2ND
Born February 1961
Director
Appointed 30 Sept 2008

DABELL, Alexander Wray

Resigned
North Court Stud, Shorwell
Secretary
Appointed N/A
Resigned 01 Mar 1995

GRANT, Leonard Edward

Resigned
Downlands Upper Lane, NewportPO30 4AT
Secretary
Appointed 01 Mar 1995
Resigned 11 Nov 2008

HOLGATE, Robert Christopher

Resigned
Blackgang Chine, VentnorPO38 2HW
Secretary
Appointed 11 Nov 2008
Resigned 27 Mar 2019

KENNEDY, Grace

Resigned
Blackgang, VentnorPO38 2HN
Secretary
Appointed 24 Jan 2023
Resigned 31 Aug 2023

TURTLE, Mark

Resigned
Blackgang Chine, VentnorPO38 2HW
Secretary
Appointed 28 Mar 2019
Resigned 31 Jan 2023

WRIGHT, Paula

Resigned
Blackgang Chine, VentnorPO38 2HW
Secretary
Appointed 12 Sept 2023
Resigned 28 Jan 2026

DABELL, Alexander Wray

Resigned
Ship Ashore, BlackgangPO38 2HN
Born February 1961
Director
Appointed N/A
Resigned 20 Jan 2006

DABELL, Bernard Peter

Resigned
Templemans Farmhouse, Salisbury
Born December 1921
Director
Appointed N/A
Resigned 04 May 2011

DABELL, Francis Richmond

Resigned
Little Stables, NitonPO38 2DN
Born April 1924
Director
Appointed N/A
Resigned 04 May 2011

DABELL, Matthew Geoffrey James

Resigned
Blackgang Chine, VentnorPO38 2HW
Born August 1963
Director
Appointed 04 May 2011
Resigned 03 Apr 2012

DABELL, Simon Francis

Resigned
Jobsons Farmhouse, VentnorPO38 2NS
Born May 1953
Director
Appointed 28 Feb 1998
Resigned 30 Jan 2013

HOLGATE, Robert Christopher

Resigned
Blackgang Chine, VentnorPO38 2HW
Born March 1976
Director
Appointed 01 Mar 2017
Resigned 27 Mar 2019

TURTLE, Mark Richard

Resigned
Blackgang Chine, VentnorPO38 2HW
Born December 1977
Director
Appointed 20 Jan 2022
Resigned 17 Feb 2023

Persons with significant control

1

Mr Alexander Wray Dabell

Active
Blackgang Chine, VentnorPO38 2HW
Born February 1961

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

136

Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Legacy
31 October 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2024
AAAnnual Accounts
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
AGREEMENT2AGREEMENT2
Legacy
27 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Legacy
10 January 2024
PARENT_ACCPARENT_ACC
Legacy
10 January 2024
GUARANTEE2GUARANTEE2
Legacy
10 January 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
30 September 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
25 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2022
AAAnnual Accounts
Legacy
17 January 2022
PARENT_ACCPARENT_ACC
Legacy
17 January 2022
GUARANTEE2GUARANTEE2
Legacy
17 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2021
AAAnnual Accounts
Legacy
20 January 2021
PARENT_ACCPARENT_ACC
Legacy
20 January 2021
GUARANTEE2GUARANTEE2
Legacy
20 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2019
AAAnnual Accounts
Legacy
15 October 2019
PARENT_ACCPARENT_ACC
Legacy
15 October 2019
GUARANTEE2GUARANTEE2
Legacy
15 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Legacy
17 October 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2018
AAAnnual Accounts
Legacy
2 October 2018
PARENT_ACCPARENT_ACC
Legacy
2 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Certificate Change Of Name Company
1 March 2017
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2015
AR01AR01
Accounts With Accounts Type Dormant
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Secretary Company With Change Date
5 June 2013
CH03Change of Secretary Details
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
13 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 November 2008
AAAnnual Accounts
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2008
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2007
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 2006
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2005
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2004
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 2003
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2002
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2001
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
26 February 2000
403aParticulars of Charge Subject to s859A
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1999
AAAnnual Accounts
Legacy
27 May 1998
363sAnnual Return (shuttle)
Legacy
27 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 February 1998
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1997
AAAnnual Accounts
Legacy
18 October 1996
403aParticulars of Charge Subject to s859A
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1996
AAAnnual Accounts
Legacy
19 May 1995
363sAnnual Return (shuttle)
Legacy
9 May 1995
395Particulars of Mortgage or Charge
Legacy
21 March 1995
288288
Accounts With Accounts Type Small
16 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1994
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1993
AAAnnual Accounts
Legacy
17 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1992
AAAnnual Accounts
Legacy
10 December 1991
287Change of Registered Office
Legacy
24 July 1991
363aAnnual Return
Accounts With Accounts Type Small
18 April 1991
AAAnnual Accounts
Legacy
8 April 1991
287Change of Registered Office
Accounts With Accounts Type Small
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Accounts With Accounts Type Small
13 April 1989
AAAnnual Accounts
Legacy
31 March 1989
288288
Legacy
31 March 1989
363363
Legacy
18 May 1988
363363
Accounts With Accounts Type Small
4 May 1988
AAAnnual Accounts
Legacy
24 March 1987
288288
Accounts With Accounts Type Small
4 February 1987
AAAnnual Accounts
Legacy
4 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87