Background WavePink WaveYellow Wave

EUGENIUS LEISURE LIMITED (03733575)

EUGENIUS LEISURE LIMITED (03733575) is an active UK company. incorporated on 16 March 1999. with registered office in Hove. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EUGENIUS LEISURE LIMITED has been registered for 27 years. Current directors include REGAN, John Denis.

Company Number
03733575
Status
active
Type
ltd
Incorporated
16 March 1999
Age
27 years
Address
7 Woodland Drive, Hove, BN3 6DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
REGAN, John Denis
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUGENIUS LEISURE LIMITED

EUGENIUS LEISURE LIMITED is an active company incorporated on 16 March 1999 with the registered office located in Hove. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EUGENIUS LEISURE LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03733575

LTD Company

Age

27 Years

Incorporated 16 March 1999

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 20 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

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

7 Woodland Drive Hove, BN3 6DH,

Previous Addresses

67 First Floor Church Road Hove East Sussex BN3 2BD
From: 4 August 2014To: 1 April 2025
100 Church Street Brighton East Sussex BN1 1UJ
From: 16 March 1999To: 4 August 2014
Timeline

2 key events • 1999 - 2011

Funding Officers Ownership
Company Founded
Mar 99
Funding Round
Sept 11
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

REGAN, John Denis

Active
7 Woodland Drive, HoveBN3 6DH
Born March 1939
Director
Appointed 17 Jan 2005

GUMM, Sandra Louise

Resigned
25 Upper Tooting Park, LondonSW17 7SN
Secretary
Appointed 16 Mar 1999
Resigned 31 Jul 2000

PADDENBURG, Terence Carl

Resigned
Church Street, BrightonBN1 1UJ
Secretary
Appointed 18 Oct 2006
Resigned 17 Mar 2014

REGAN, John Denis

Resigned
7 Woodland Drive, HoveBN3 6DH
Secretary
Appointed 04 Jun 2001
Resigned 18 Oct 2006

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 16 Mar 1999
Resigned 16 Mar 1999

EUBANK, Christopher Livingstone

Resigned
9 The Upper Drive, HoveBN3 6GR
Born August 1966
Director
Appointed 04 Jun 2001
Resigned 18 Oct 2006

GUMM, Sandra Louise

Resigned
25 Upper Tooting Park, LondonSW17 7SN
Born September 1966
Director
Appointed 16 Mar 1999
Resigned 31 Jul 2000

LESLAU, Nicholas Mark

Resigned
Romneys House 5 Holly Bush Hill, LondonNW3 6SH
Born August 1959
Director
Appointed 16 Mar 1999
Resigned 31 Jul 2000

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 16 Mar 1999
Resigned 16 Mar 1999

Persons with significant control

1

Mr John Denis Regan

Active
Woodland Drive, HoveBN3 6DH
Born March 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jun 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
20 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Dormant
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
19 August 2014
TM02Termination of Secretary
Gazette Filings Brought Up To Date
5 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Gazette Notice Compulsary
15 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Gazette Notice Compulsary
14 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Dormant
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Capital Allotment Shares
29 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Dormant
3 March 2010
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Made Up Date
30 January 2008
AAAnnual Accounts
Accounts With Made Up Date
6 September 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 December 2006
AAAnnual Accounts
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
21 October 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 February 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 July 2001
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 July 2001
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Gazette Notice Compulsary
27 March 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 October 2000
287Change of Registered Office
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
225Change of Accounting Reference Date
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
287Change of Registered Office
Incorporation Company
16 March 1999
NEWINCIncorporation