Background WavePink WaveYellow Wave

LONGSHOT LIMITED (03820932)

LONGSHOT LIMITED (03820932) is an active UK company. incorporated on 6 August 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LONGSHOT LIMITED has been registered for 26 years. Current directors include CADBURY, Joel Michael.

Company Number
03820932
Status
active
Type
ltd
Incorporated
6 August 1999
Age
26 years
Address
5 Albany Courtyard, London, W1J 0HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CADBURY, Joel Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGSHOT LIMITED

LONGSHOT LIMITED is an active company incorporated on 6 August 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LONGSHOT LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03820932

LTD Company

Age

26 Years

Incorporated 6 August 1999

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

FEEL GOOD FITNESS LIMITED
From: 6 August 1999To: 22 August 2007
Contact
Address

5 Albany Courtyard Piccadilly London, W1J 0HF,

Previous Addresses

3Rd Floor 118 New Bond Street London W1S 1EW
From: 6 August 1999To: 13 June 2013
Timeline

11 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Aug 99
Funding Round
Feb 10
Funding Round
Feb 10
Director Left
Apr 14
Loan Secured
Oct 15
New Owner
Sept 17
Director Left
Apr 19
New Owner
Aug 20
Owner Exit
Sept 20
Director Left
Sept 20
Owner Exit
Oct 21
2
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

CADBURY, Joel Michael

Active
Albany Courtyard, PiccadillyW1J 0HF
Born July 1971
Director
Appointed 23 Aug 2007

DUNMORE, Eric Maurice

Resigned
21 Golden Square, LondonW1F 9JN
Secretary
Appointed 08 May 2000
Resigned 01 Aug 2007

VIGORS, Oliver Richard

Resigned
Albany Courtyard, PiccadillyW1J 0HF
Secretary
Appointed 23 Aug 2007
Resigned 31 Aug 2020

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 06 Aug 1999
Resigned 06 Aug 1999

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 01 Aug 2007
Resigned 23 Aug 2007

CADBURY, Joel Michael

Resigned
35 Lower Belgrave Street, LondonSW1W 0LS
Born July 1971
Director
Appointed 06 Aug 1999
Resigned 01 Aug 2007

DUNMORE, Eric Maurice

Resigned
21 Golden Square, LondonW1F 9JN
Born January 1963
Director
Appointed 10 Apr 2000
Resigned 23 Aug 2007

MORGAN, Timothy Alexander

Resigned
101 Blackheath Park, LondonSE3 0EU
Born September 1971
Director
Appointed 13 Mar 2009
Resigned 13 Mar 2014

SOPWITH, Thomas Edward Brodie

Resigned
Axford House, BasingstokeRG25 2DX
Born November 1932
Director
Appointed 10 Jun 2008
Resigned 30 Mar 2019

VIGORS, Oliver Richard

Resigned
Albany Courtyard, PiccadillyW1J 0HF
Born May 1971
Director
Appointed 23 Aug 2007
Resigned 31 Aug 2020

VIGORS, Oliver Richard

Resigned
20 Cranley Place, LondonSW7 3NH
Born May 1971
Director
Appointed 06 Aug 1999
Resigned 01 Aug 2007

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 06 Aug 1999
Resigned 06 Aug 1999

Persons with significant control

3

1 Active
2 Ceased

Mr Oliver Richard Vigors

Ceased
Albany Courtyard, PiccadillyW1J 0HF
Born May 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Jul 2020
Ceased 07 Sept 2020
Albany Courtyard, PiccadillyW1J 0HF

Nature of Control

Ownership of shares 50 to 75 percent
Notified 14 May 2019
Ceased 20 Nov 2020

Mr Joel Michael Cadbury

Active
Albany Courtyard, PiccadillyW1J 0HF
Born July 1971

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

134

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 September 2020
PSC04Change of PSC Details
Capital Name Of Class Of Shares
8 September 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
27 August 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2020
CH03Change of Secretary Details
Notification Of A Person With Significant Control
26 February 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Capital Name Of Class Of Shares
7 February 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Resolution
17 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
27 December 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
14 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Group
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2011
CH03Change of Secretary Details
Resolution
6 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Capital Allotment Shares
19 February 2010
SH01Allotment of Shares
Capital Allotment Shares
19 February 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
16 December 2009
AA01Change of Accounting Reference Date
Legacy
1 October 2009
88(2)Return of Allotment of Shares
Legacy
2 September 2009
363aAnnual Return
Legacy
27 August 2009
88(2)Return of Allotment of Shares
Legacy
27 August 2009
88(2)Return of Allotment of Shares
Resolution
27 August 2009
RESOLUTIONSResolutions
Legacy
21 August 2009
88(2)Return of Allotment of Shares
Legacy
21 August 2009
88(2)Return of Allotment of Shares
Legacy
21 August 2009
88(2)Return of Allotment of Shares
Legacy
21 August 2009
123Notice of Increase in Nominal Capital
Resolution
21 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Legacy
23 June 2008
88(2)Return of Allotment of Shares
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
23 June 2008
AAAnnual Accounts
Legacy
14 November 2007
88(2)R88(2)R
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
363aAnnual Return
Auditors Resignation Company
31 August 2007
AUDAUD
Certificate Change Of Name Company
22 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 July 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2006
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Legacy
30 August 2006
288cChange of Particulars
Legacy
27 April 2006
288cChange of Particulars
Legacy
13 January 2006
287Change of Registered Office
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
20 December 2004
AAAnnual Accounts
Legacy
9 September 2004
353353
Legacy
9 September 2004
363aAnnual Return
Legacy
9 September 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
15 June 2004
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 2003
AAAnnual Accounts
Legacy
30 April 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
4 March 2003
AAAnnual Accounts
Legacy
11 December 2002
287Change of Registered Office
Legacy
19 August 2002
363aAnnual Return
Legacy
26 April 2002
288cChange of Particulars
Legacy
12 November 2001
288cChange of Particulars
Legacy
6 September 2001
363aAnnual Return
Accounts With Accounts Type Dormant
2 August 2001
AAAnnual Accounts
Legacy
29 May 2001
287Change of Registered Office
Legacy
14 May 2001
287Change of Registered Office
Legacy
31 October 2000
288aAppointment of Director or Secretary
Resolution
23 October 2000
RESOLUTIONSResolutions
Resolution
23 October 2000
RESOLUTIONSResolutions
Resolution
23 October 2000
RESOLUTIONSResolutions
Resolution
23 October 2000
RESOLUTIONSResolutions
Legacy
4 September 2000
363aAnnual Return
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288cChange of Particulars
Legacy
26 January 2000
287Change of Registered Office
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
225Change of Accounting Reference Date
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Incorporation Company
6 August 1999
NEWINCIncorporation