Background WavePink WaveYellow Wave

PERFORMANCE PRODUCTS LIMITED (03108359)

PERFORMANCE PRODUCTS LIMITED (03108359) is an active UK company. incorporated on 29 September 1995. with registered office in Christchurch. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). PERFORMANCE PRODUCTS LIMITED has been registered for 30 years. Current directors include CLOSE, Mark Richard.

Company Number
03108359
Status
active
Type
ltd
Incorporated
29 September 1995
Age
30 years
Address
50 Lymington Road, Christchurch, BH23 4JT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
CLOSE, Mark Richard
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERFORMANCE PRODUCTS LIMITED

PERFORMANCE PRODUCTS LIMITED is an active company incorporated on 29 September 1995 with the registered office located in Christchurch. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). PERFORMANCE PRODUCTS LIMITED was registered 30 years ago.(SIC: 46520)

Status

active

Active since 30 years ago

Company No

03108359

LTD Company

Age

30 Years

Incorporated 29 September 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

SHARKPOOL LIMITED
From: 29 September 1995To: 7 November 1995
Contact
Address

50 Lymington Road Christchurch, BH23 4JT,

Previous Addresses

78 Chorley New Road Bolton BL1 4BY England
From: 13 April 2021To: 9 November 2022
Cleaver House Sarus Court Stuart Road Manor Park Runcorn Cheshire WA7 1UL
From: 29 September 1995To: 13 April 2021
Timeline

22 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Jan 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jan 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Apr 17
Director Joined
Jun 17
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Loan Secured
Jun 20
Loan Secured
Jul 20
Director Left
May 24
Director Left
May 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

CLOSE, Mark Richard

Active
Lymington Road, ChristchurchBH23 4JT
Secretary
Appointed 22 May 2024

CLOSE, Mark Richard

Active
Lymington Road, ChristchurchBH23 4JT
Born February 1965
Director
Appointed 02 Feb 2015

BEN, Robert John

Resigned
Cleaver House Sarus Court, RuncornWA7 1UL
Secretary
Appointed 30 Jan 2011
Resigned 13 Nov 2014

BERGER, Robert Philip

Resigned
Lymington Road, ChristchurchBH23 4JT
Secretary
Appointed 07 Dec 2018
Resigned 22 May 2024

MAXEY, Sandra

Resigned
Cleaver House Sarus Court, RuncornWA7 1UL
Secretary
Appointed 02 Feb 2015
Resigned 07 Dec 2018

SMITH, Michael

Resigned
150 Millstone Road, Illinois60015
Secretary
Appointed 20 Oct 2006
Resigned 31 Jan 2011

TOLLEY, Shaun

Resigned
15 Arrowscroft Way, HydeSK14 8PW
Secretary
Appointed 16 Oct 1995
Resigned 20 Oct 2006

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 29 Sept 1995
Resigned 16 Oct 1995

BABITT, Gail Lauren

Resigned
Lymington Road, ChristchurchBH23 4JT
Born November 1963
Director
Appointed 07 Dec 2018
Resigned 22 May 2024

BALLARD, Christopher Leonard

Resigned
1203 Eurotowers, GibraltarFOREIGN
Born November 1946
Director
Appointed 16 Oct 1995
Resigned 20 Oct 2006

BALLARD, Jason

Resigned
Rosehill, Alderley EdgeSK9 7QG
Born April 1969
Director
Appointed 01 Apr 2002
Resigned 31 Dec 2014

BALLARD, Steven

Resigned
70 Brundretts Road, ManchesterM21 9DE
Born April 1972
Director
Appointed 01 Apr 2002
Resigned 31 Dec 2014

BAZET, James

Resigned
803 Independence Parkway, Texas76092
Born March 1948
Director
Appointed 20 Oct 2006
Resigned 28 Oct 2014

BEN, Robert John

Resigned
Cleaver House Sarus Court, RuncornWA7 1UL
Born November 1964
Director
Appointed 30 Jan 2011
Resigned 13 Nov 2014

BERGER, Robert Philip

Resigned
Lymington Road, ChristchurchBH23 4JT
Born January 1968
Director
Appointed 07 Dec 2018
Resigned 22 May 2024

LAURES, Gerald

Resigned
1325 Aitken Drive, Bannockburn
Born December 1949
Director
Appointed 20 Oct 2006
Resigned 31 Dec 2013

MAXEY, Sandra

Resigned
Cleaver House Sarus Court, RuncornWA7 1UL
Born July 1961
Director
Appointed 02 Feb 2015
Resigned 07 Dec 2018

SMIDEBUSH, David Leo

Resigned
Cleaver House Sarus Court, RuncornWA7 1UL
Born June 1963
Director
Appointed 06 Jun 2017
Resigned 07 Dec 2018

SMITH, Michael

Resigned
150 Millstone Road, Illinois60015
Born November 1953
Director
Appointed 20 Oct 2006
Resigned 31 Jan 2011

TOLLEY, Shaun

Resigned
15 Arrowscroft Way, HydeSK14 8PW
Born January 1958
Director
Appointed 01 Jan 1996
Resigned 31 Dec 2014

WASHLOW, Sally

Resigned
Cortland Street, Chicago
Born May 1971
Director
Appointed 03 Nov 2014
Resigned 22 Feb 2017

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 29 Sept 1995
Resigned 16 Oct 1995

Persons with significant control

1

West Cortland Street, Chicago60707

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 February 2011
TM02Termination of Secretary
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Legacy
3 February 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
17 February 2009
395Particulars of Mortgage or Charge
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
27 February 2007
403aParticulars of Charge Subject to s859A
Legacy
27 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Resolution
27 November 2006
RESOLUTIONSResolutions
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
225Change of Accounting Reference Date
Legacy
22 November 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
20 November 2006
AUDAUD
Legacy
20 November 2006
288aAppointment of Director or Secretary
Resolution
7 June 2006
RESOLUTIONSResolutions
Legacy
28 April 2006
403aParticulars of Charge Subject to s859A
Legacy
28 April 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Resolution
29 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 March 2004
AAAnnual Accounts
Legacy
31 December 2003
395Particulars of Mortgage or Charge
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
11 December 2002
287Change of Registered Office
Legacy
28 November 2002
395Particulars of Mortgage or Charge
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
17 July 2002
395Particulars of Mortgage or Charge
Legacy
27 December 2001
225Change of Accounting Reference Date
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2001
AAAnnual Accounts
Resolution
12 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 March 1999
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Legacy
13 October 1998
363sAnnual Return (shuttle)
Legacy
8 July 1998
287Change of Registered Office
Accounts With Accounts Type Small
23 April 1998
AAAnnual Accounts
Legacy
21 March 1997
395Particulars of Mortgage or Charge
Legacy
29 October 1996
363sAnnual Return (shuttle)
Memorandum Articles
16 August 1996
MEM/ARTSMEM/ARTS
Legacy
16 August 1996
88(2)R88(2)R
Resolution
16 August 1996
RESOLUTIONSResolutions
Legacy
16 August 1996
123Notice of Increase in Nominal Capital
Legacy
30 March 1996
395Particulars of Mortgage or Charge
Legacy
30 November 1995
88(2)R88(2)R
Legacy
30 November 1995
225(1)225(1)
Accounts With Accounts Type Dormant
10 November 1995
AAAnnual Accounts
Resolution
10 November 1995
RESOLUTIONSResolutions
Legacy
10 November 1995
225(1)225(1)
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
287Change of Registered Office
Certificate Change Of Name Company
6 November 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 September 1995
NEWINCIncorporation