Background WavePink WaveYellow Wave

ISLAND LEISURE PRODUCTS LIMITED (03732326)

ISLAND LEISURE PRODUCTS LIMITED (03732326) is an active UK company. incorporated on 12 March 1999. with registered office in Sittingbourne. The company operates in the Manufacturing sector, engaged in unknown sic code (22190). ISLAND LEISURE PRODUCTS LIMITED has been registered for 27 years. Current directors include BASS, David Anthony, BERGDOLL, Andrew, KELLY, Andrew Clifford and 1 others.

Company Number
03732326
Status
active
Type
ltd
Incorporated
12 March 1999
Age
27 years
Address
Unit 1a, Eurolink Industrial Centre, Sittingbourne, ME10 3RN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22190)
Directors
BASS, David Anthony, BERGDOLL, Andrew, KELLY, Andrew Clifford, KRONER, Nicole Kristin
SIC Codes
22190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLAND LEISURE PRODUCTS LIMITED

ISLAND LEISURE PRODUCTS LIMITED is an active company incorporated on 12 March 1999 with the registered office located in Sittingbourne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22190). ISLAND LEISURE PRODUCTS LIMITED was registered 27 years ago.(SIC: 22190)

Status

active

Active since 27 years ago

Company No

03732326

LTD Company

Age

27 Years

Incorporated 12 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

IMAGEPIPE LIMITED
From: 12 March 1999To: 29 April 1999
Contact
Address

Unit 1a, Eurolink Industrial Centre Castle Road Sittingbourne, ME10 3RN,

Previous Addresses

1 Brook Court Blakeney Road Beckenham Kent BR3 1HG
From: 12 March 1999To: 5 February 2024
Timeline

13 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Owner Exit
Oct 23
Loan Cleared
Nov 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BASS, David Anthony

Active
Castle Road, SittingbourneME10 3RN
Born March 1960
Director
Appointed 31 Jan 2024

BERGDOLL, Andrew

Active
Castle Road, SittingbourneME10 3RN
Born January 1963
Director
Appointed 31 Jan 2024

KELLY, Andrew Clifford

Active
Castle Road, SittingbourneME10 3RN
Born November 1985
Director
Appointed 31 Jan 2024

KRONER, Nicole Kristin

Active
Castle Road, SittingbourneME10 3RN
Born January 1978
Director
Appointed 31 Jan 2024

BERGIN, Susan Margaret

Resigned
Hillcrest, AshfordTN26 3PT
Secretary
Appointed 12 Apr 1999
Resigned 12 Jun 2003

HOY, Christine Alice

Resigned
Alfaz Del Pi, Alicante 03580
Secretary
Appointed 12 Jun 2003
Resigned 31 Dec 2014

SMITH, Yvonne Alice

Resigned
Eurolink Industrial Estate, SittingbourneME10 3RN
Secretary
Appointed 01 Jan 2015
Resigned 31 Jan 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Mar 1999
Resigned 12 Apr 1999

BERGIN, Susan Margaret

Resigned
Hillcrest, AshfordTN26 3PT
Born January 1960
Director
Appointed 12 Apr 1999
Resigned 12 Jun 2003

HOLLINGTON, Kay Michelle

Resigned
The Gleanings, GillinghamME7 3PP
Born July 1959
Director
Appointed 12 Apr 1999
Resigned 07 Jun 2001

HOLLINGTON, William Michael

Resigned
The Gleanings, GillinghamME7 3PP
Born April 1959
Director
Appointed 12 Apr 1999
Resigned 31 Jan 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Mar 1999
Resigned 12 Apr 1999

Persons with significant control

3

1 Active
2 Ceased
Castle Road, SittingbourneME10 3RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2024
Blakeney Road, BeckenhamBR3 1HG

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
Ceased 18 Jan 2024

Mr William Michael Hollington

Ceased
Pear Tree Lane, GillinghamME7 3PP
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
6 February 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
9 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
16 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 April 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Legacy
16 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
25 April 2008
363sAnnual Return (shuttle)
Legacy
4 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
28 November 2006
225Change of Accounting Reference Date
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
5 September 2005
169169
Resolution
24 August 2005
RESOLUTIONSResolutions
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2005
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2004
AAAnnual Accounts
Legacy
5 July 2003
288bResignation of Director or Secretary
Legacy
5 July 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2001
AAAnnual Accounts
Legacy
21 August 2001
395Particulars of Mortgage or Charge
Legacy
16 June 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 December 2000
AAAnnual Accounts
Legacy
18 April 2000
395Particulars of Mortgage or Charge
Legacy
11 April 2000
395Particulars of Mortgage or Charge
Legacy
11 April 2000
395Particulars of Mortgage or Charge
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
13 September 1999
88(2)R88(2)R
Legacy
7 May 1999
225Change of Accounting Reference Date
Legacy
7 May 1999
88(2)R88(2)R
Certificate Change Of Name Company
29 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
287Change of Registered Office
Incorporation Company
12 March 1999
NEWINCIncorporation