Background WavePink WaveYellow Wave

WESSEX SUPERBOWL (GERMANY) LIMITED (03253033)

WESSEX SUPERBOWL (GERMANY) LIMITED (03253033) is an active UK company. incorporated on 20 September 1996. with registered office in Hemel Hempstead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WESSEX SUPERBOWL (GERMANY) LIMITED has been registered for 29 years. Current directors include BURNS, Stephen, KEEN, Laurence Brian.

Company Number
03253033
Status
active
Type
ltd
Incorporated
20 September 1996
Age
29 years
Address
Focus 31 West Wing Cleveland Road, Hemel Hempstead, HP2 7BW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURNS, Stephen, KEEN, Laurence Brian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESSEX SUPERBOWL (GERMANY) LIMITED

WESSEX SUPERBOWL (GERMANY) LIMITED is an active company incorporated on 20 September 1996 with the registered office located in Hemel Hempstead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WESSEX SUPERBOWL (GERMANY) LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03253033

LTD Company

Age

29 Years

Incorporated 20 September 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 7 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Focus 31 West Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7BW,

Previous Addresses

C/O Jonathan Ellis 3800 Parkside Birmingham Business Park Birmingham B37 7YG
From: 11 August 2014To: 15 December 2015
382 Poole Road Branksome Poole Dorset BH12 1DA
From: 2 October 2012To: 11 August 2014
5Th Floor Dean Park House 8/10 Dean Park Crescent Bournemouth Dorset BH1 1HL
From: 20 September 1996To: 2 October 2012
Timeline

13 key events • 1996 - 2016

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Aug 10
Director Left
May 11
Director Left
Jun 11
Director Joined
Apr 12
Director Left
May 12
Director Joined
May 13
Director Left
Dec 13
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Loan Cleared
Jan 16
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BURNS, Stephen

Active
Cleveland Road, Hemel HempsteadHP2 7BW
Born January 1976
Director
Appointed 09 Dec 2015

KEEN, Laurence Brian

Active
Cleveland Road, Hemel HempsteadHP2 7BW
Born June 1976
Director
Appointed 09 Dec 2015

DEVERILL, Ian Stuart

Resigned
36 Markham Avenue, BournemouthBH10 7HN
Secretary
Appointed 20 Sept 1996
Resigned 19 Apr 1999

STANDISH, Tracy David

Resigned
57 Canford Cliffs Road, PooleBH13 7AQ
Secretary
Appointed 19 Apr 1999
Resigned 18 May 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Sept 1996
Resigned 20 Sept 1996

COOPER, Sean Anthony

Resigned
Parkside, BirminghamB37 7YG
Born January 1966
Director
Appointed 09 Mar 2012
Resigned 09 Dec 2015

CULLANEY, Austin Martin

Resigned
76 Saint Albans Avenue, BournemouthBH8 9EQ
Born May 1964
Director
Appointed 31 Aug 2001
Resigned 21 Nov 2013

HYATT-WILLIS, Marena Catherine

Resigned
Idahoe, RotherwickRG27 9BS
Born July 1970
Director
Appointed 19 Apr 1999
Resigned 26 May 2011

SERGEANT, Mark Andrew

Resigned
Parkside, BirminghamB37 7YG
Born May 1975
Director
Appointed 14 May 2013
Resigned 09 Dec 2015

STANDISH, Sophie

Resigned
57 Canford Cliffs Road, PooleBH13 7AQ
Born October 1971
Director
Appointed 01 May 2002
Resigned 07 Jun 2011

STANDISH, Tony

Resigned
Flat 3 Swatchways, PooleBH13 7RD
Born April 1922
Director
Appointed 29 Oct 1998
Resigned 24 Feb 2010

STANDISH, Tracy David

Resigned
57 Canford Cliffs Road, PooleBH13 7AQ
Born February 1959
Director
Appointed 20 Sept 1996
Resigned 18 May 2012

WOODCOCK, Derek Charles

Resigned
Apulgarth, East WitteringPO20 8NW
Born June 1954
Director
Appointed 19 Apr 1999
Resigned 30 Mar 2001

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Sept 1996
Resigned 20 Sept 1996

Persons with significant control

1

Cleveland Road, Hemel HempsteadHP2 7BW

Nature of Control

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

Filing History

109

Accounts With Accounts Type Dormant
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Legacy
15 March 2018
PARENT_ACCPARENT_ACC
Legacy
28 February 2018
AGREEMENT2AGREEMENT2
Legacy
28 February 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Resolution
23 December 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
16 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Memorandum Articles
14 June 2012
MEM/ARTSMEM/ARTS
Resolution
14 June 2012
RESOLUTIONSResolutions
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Termination Secretary Company With Name
22 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Full
1 December 2007
AAAnnual Accounts
Legacy
16 August 2007
288cChange of Particulars
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Legacy
26 August 2004
403aParticulars of Charge Subject to s859A
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2003
AAAnnual Accounts
Resolution
19 December 2002
RESOLUTIONSResolutions
Auditors Resignation Company
31 October 2002
AUDAUD
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 March 2002
AAAnnual Accounts
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 February 1999
AAAnnual Accounts
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 1998
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Resolution
2 September 1997
RESOLUTIONSResolutions
Legacy
15 October 1996
287Change of Registered Office
Legacy
15 October 1996
88(2)R88(2)R
Legacy
15 October 1996
225Change of Accounting Reference Date
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Incorporation Company
20 September 1996
NEWINCIncorporation