Background WavePink WaveYellow Wave

THE ACTIVITY SUPERSTORE LIMITED (03319862)

THE ACTIVITY SUPERSTORE LIMITED (03319862) is an active UK company. incorporated on 18 February 1997. with registered office in Saffron Walden. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. THE ACTIVITY SUPERSTORE LIMITED has been registered for 29 years. Current directors include FOSTER, Vicki Anne, POWELL, Shaun.

Company Number
03319862
Status
active
Type
ltd
Incorporated
18 February 1997
Age
29 years
Address
1st Floor, 41- 45 High Street, Saffron Walden, CB10 1AR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
FOSTER, Vicki Anne, POWELL, Shaun
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ACTIVITY SUPERSTORE LIMITED

THE ACTIVITY SUPERSTORE LIMITED is an active company incorporated on 18 February 1997 with the registered office located in Saffron Walden. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. THE ACTIVITY SUPERSTORE LIMITED was registered 29 years ago.(SIC: 47910)

Status

active

Active since 29 years ago

Company No

03319862

LTD Company

Age

29 Years

Incorporated 18 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

1st Floor, 41- 45 High Street Saffron Walden, CB10 1AR,

Previous Addresses

Ash House a1, Melbourn Science Park, Melbourn Hertfordshire SG8 6HB
From: 18 February 1997To: 28 September 2017
Timeline

11 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Feb 97
Loan Secured
Dec 13
Loan Cleared
Oct 14
Loan Secured
Oct 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 19
Loan Secured
Mar 21
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Oct 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FOSTER, Vicki Anne

Active
High Street, Saffron WaldenCB10 1AR
Born September 1978
Director
Appointed 01 Feb 2002

POWELL, Shaun

Active
High Street, Saffron WaldenCB10 1AR
Born March 1963
Director
Appointed 01 Oct 2006

ALBERT, Corisande Charlotte

Resigned
Lower Bettws Farm, Whitney On WyeHR3 6EY
Secretary
Appointed 13 Dec 2001
Resigned 07 Dec 2006

DYKE, Belinda Susan

Resigned
2 Brick Cottage Back Lane, Burrough GreenCB8 9NB
Secretary
Appointed 18 Feb 1997
Resigned 13 Dec 2001

MILLER, Stuart Neilege

Resigned
High Street, Saffron WaldenCB10 1AR
Secretary
Appointed 07 Dec 2006
Resigned 27 Sept 2024

GRAHAME, Angus Robert

Resigned
Lower Bettws Farm, Whitney On WyeHR3 6EY
Born January 1965
Director
Appointed 18 Feb 1997
Resigned 31 Mar 2004

MILLER, Stuart Neilege

Resigned
High Street, Saffron WaldenCB10 1AR
Born June 1968
Director
Appointed 07 Dec 2006
Resigned 27 Sept 2024

PEGRUM, Diane Elizabeth

Resigned
Lindsey Street Farm, EppingCM16 6RE
Born January 1968
Director
Appointed 01 Oct 2004
Resigned 07 Dec 2006

Persons with significant control

3

1 Active
2 Ceased

Mr Shaun Powell

Ceased
High Street, Saffron WaldenCB10 1AR
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Vicki Anne Foster

Ceased
High Street, Saffron WaldenCB10 1AR
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Days Of Your Life Ltd

Active
High Street, Saffron WaldenCB10 1AR

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

125

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Medium
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Medium
11 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Medium
24 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Resolution
17 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Medium
8 January 2013
AAAnnual Accounts
Legacy
9 October 2012
MG01MG01
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Legacy
9 February 2012
MG02MG02
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Legacy
20 July 2011
MG01MG01
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Medium
4 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
2 July 2009
288cChange of Particulars
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
28 January 2009
AAAnnual Accounts
Legacy
4 August 2008
403aParticulars of Charge Subject to s859A
Legacy
20 June 2008
288cChange of Particulars
Legacy
29 May 2008
288cChange of Particulars
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
287Change of Registered Office
Legacy
3 January 2008
287Change of Registered Office
Accounts With Accounts Type Medium
28 December 2007
AAAnnual Accounts
Legacy
11 December 2007
395Particulars of Mortgage or Charge
Legacy
7 August 2007
288cChange of Particulars
Legacy
19 February 2007
363aAnnual Return
Legacy
6 January 2007
155(6)a155(6)a
Legacy
6 January 2007
155(6)a155(6)a
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Auditors Resignation Company
22 December 2006
AUDAUD
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
7 December 2006
403aParticulars of Charge Subject to s859A
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
31 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288cChange of Particulars
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
29 November 2002
403aParticulars of Charge Subject to s859A
Legacy
29 November 2002
403aParticulars of Charge Subject to s859A
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288cChange of Particulars
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
19 April 2001
363sAnnual Return (shuttle)
Resolution
21 November 2000
RESOLUTIONSResolutions
Resolution
21 November 2000
RESOLUTIONSResolutions
Resolution
21 November 2000
RESOLUTIONSResolutions
Legacy
19 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1998
AAAnnual Accounts
Legacy
7 April 1998
88(2)R88(2)R
Resolution
7 April 1998
RESOLUTIONSResolutions
Resolution
7 April 1998
RESOLUTIONSResolutions
Legacy
7 April 1998
123Notice of Increase in Nominal Capital
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
20 May 1997
88(2)R88(2)R
Resolution
20 May 1997
RESOLUTIONSResolutions
Resolution
20 May 1997
RESOLUTIONSResolutions
Legacy
20 May 1997
123Notice of Increase in Nominal Capital
Legacy
18 April 1997
287Change of Registered Office
Legacy
7 April 1997
225Change of Accounting Reference Date
Incorporation Company
18 February 1997
NEWINCIncorporation