Background WavePink WaveYellow Wave

CROCODILE LEISURE LIMITED (02708521)

CROCODILE LEISURE LIMITED (02708521) is an active UK company. incorporated on 22 April 1992. with registered office in Darlington. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. CROCODILE LEISURE LIMITED has been registered for 33 years. Current directors include BROWN, Victoria Lyndsey, WILKINSON, Karen.

Company Number
02708521
Status
active
Type
ltd
Incorporated
22 April 1992
Age
33 years
Address
Power House, Darlington, DL1 1ST
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BROWN, Victoria Lyndsey, WILKINSON, Karen
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROCODILE LEISURE LIMITED

CROCODILE LEISURE LIMITED is an active company incorporated on 22 April 1992 with the registered office located in Darlington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. CROCODILE LEISURE LIMITED was registered 33 years ago.(SIC: 93290)

Status

active

Active since 33 years ago

Company No

02708521

LTD Company

Age

33 Years

Incorporated 22 April 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 October 2025 - 31 December 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

DANCEGAIN LIMITED
From: 22 April 1992To: 1 July 1992
Contact
Address

Power House Haughton Road Darlington, DL1 1ST,

Previous Addresses

Beechdown Park Winchester Road Basingstoke Hampshire RG22 4ES
From: 5 December 2012To: 23 December 2025
Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW
From: 22 April 1992To: 5 December 2012
Timeline

20 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Apr 92
New Owner
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jun 18
Director Joined
Jan 19
Director Joined
Jan 22
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BROWN, Victoria Lyndsey

Active
Haughton Road, DarlingtonDL1 1ST
Born May 1977
Director
Appointed 21 Dec 2025

WILKINSON, Karen

Active
Haughton Road, DarlingtonDL1 1ST
Born October 1967
Director
Appointed 21 Dec 2025

MINORS, Dora Ann

Resigned
Winchester Road, BasingstokeRG22 4ES
Secretary
Appointed 18 Jun 1992
Resigned 21 Dec 2025

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 22 Apr 1992
Resigned 18 Jun 1992

MCCREA, Nicola Louise

Resigned
Winchester Road, BasingstokeRG22 4ES
Born April 1980
Director
Appointed 21 Jan 2019
Resigned 21 Dec 2025

MINORS, Dora Ann

Resigned
Winchester Road, BasingstokeRG22 4ES
Born May 1959
Director
Appointed 18 Jun 1992
Resigned 21 Dec 2025

MINORS, Freya-Jane

Resigned
Winchester Road, BasingstokeRG22 4ES
Born September 1992
Director
Appointed 29 Jan 2018
Resigned 21 Dec 2025

MINORS, Ian Ronald

Resigned
Winchester Road, BasingstokeRG22 4ES
Born August 1946
Director
Appointed 18 Jun 1992
Resigned 21 Dec 2025

MINORS, Lucas Adam

Resigned
Winchester Road, BasingstokeRG22 4ES
Born July 1970
Director
Appointed 29 Jan 2018
Resigned 21 Dec 2025

MINORS, Maisie-Mae Emily

Resigned
Winchester Road, BasingstokeRG22 4ES
Born June 2000
Director
Appointed 11 Jun 2018
Resigned 21 Dec 2025

MINORS, Sadie Jean Ann

Resigned
Winchester Road, BasingstokeRG22 4ES
Born June 1995
Director
Appointed 29 Jan 2018
Resigned 21 Dec 2025

MINORS, Samuel Joseph

Resigned
Winchester Road, BasingstokeRG22 4ES
Born March 1983
Director
Appointed 31 Jan 2022
Resigned 21 Dec 2025

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 22 Apr 1992
Resigned 18 Jun 1992

Persons with significant control

3

1 Active
2 Ceased
Haughton Road, DarlingtonDL1 1ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2025

Mrs Dora Ann Minors

Ceased
Winchester Road, BasingstokeRG22 4ES
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2018
Ceased 21 Dec 2025

Mr Ian Ronald Minors

Ceased
Winchester Road, BasingstokeRG22 4ES
Born August 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2025
Fundings
Financials
Latest Activities

Filing History

127

Memorandum Articles
9 January 2026
MAMA
Resolution
3 January 2026
RESOLUTIONSResolutions
Resolution
3 January 2026
RESOLUTIONSResolutions
Statement Of Companys Objects
3 January 2026
CC04CC04
Change Account Reference Date Company Current Extended
23 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Resolution
28 July 2025
RESOLUTIONSResolutions
Memorandum Articles
24 July 2025
MAMA
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
25 January 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Legacy
11 July 2012
MG02MG02
Legacy
11 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2007
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Accounts With Accounts Type Small
13 March 2006
AAAnnual Accounts
Accounts With Accounts Type Small
13 May 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
5 May 2004
363aAnnual Return
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Legacy
25 April 2003
363aAnnual Return
Accounts With Accounts Type Full
24 March 2003
AAAnnual Accounts
Legacy
4 July 2002
363aAnnual Return
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
9 May 2001
363aAnnual Return
Accounts With Accounts Type Small
16 February 2001
AAAnnual Accounts
Legacy
9 January 2001
169169
Legacy
22 May 2000
363aAnnual Return
Accounts With Accounts Type Small
19 May 2000
AAAnnual Accounts
Legacy
12 May 1999
363aAnnual Return
Accounts With Accounts Type Small
28 April 1999
AAAnnual Accounts
Legacy
8 October 1998
288cChange of Particulars
Legacy
8 October 1998
288cChange of Particulars
Accounts With Accounts Type Small
7 July 1998
AAAnnual Accounts
Legacy
11 May 1998
363aAnnual Return
Legacy
25 July 1997
287Change of Registered Office
Accounts With Accounts Type Small
16 July 1997
AAAnnual Accounts
Legacy
30 May 1997
363aAnnual Return
Legacy
15 August 1996
395Particulars of Mortgage or Charge
Legacy
28 April 1996
363aAnnual Return
Accounts With Accounts Type Small
1 April 1996
AAAnnual Accounts
Legacy
28 March 1996
395Particulars of Mortgage or Charge
Resolution
5 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 May 1995
AAAnnual Accounts
Legacy
23 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 April 1994
363x363x
Accounts With Accounts Type Small
23 February 1994
AAAnnual Accounts
Legacy
25 October 1993
88(2)R88(2)R
Legacy
25 October 1993
122122
Legacy
25 October 1993
123Notice of Increase in Nominal Capital
Resolution
25 October 1993
RESOLUTIONSResolutions
Legacy
28 April 1993
363x363x
Legacy
7 January 1993
224224
Legacy
21 July 1992
88(2)R88(2)R
Resolution
17 July 1992
RESOLUTIONSResolutions
Legacy
16 July 1992
287Change of Registered Office
Legacy
16 July 1992
288288
Legacy
16 July 1992
288288
Certificate Change Of Name Company
30 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 1992
287Change of Registered Office
Incorporation Company
22 April 1992
NEWINCIncorporation