Background WavePink WaveYellow Wave

THE BLUE REEF LEISURE COMPANY LIMITED (03904813)

THE BLUE REEF LEISURE COMPANY LIMITED (03904813) is an active UK company. incorporated on 11 January 2000. with registered office in Ellesmere Port. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THE BLUE REEF LEISURE COMPANY LIMITED has been registered for 26 years. Current directors include ELAIHO, Susan Jane, MORRONDO, Juan Carlos Smith.

Company Number
03904813
Status
active
Type
ltd
Incorporated
11 January 2000
Age
26 years
Address
Blue Planet Aquarium, Ellesmere Port, CH65 9LF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
ELAIHO, Susan Jane, MORRONDO, Juan Carlos Smith
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BLUE REEF LEISURE COMPANY LIMITED

THE BLUE REEF LEISURE COMPANY LIMITED is an active company incorporated on 11 January 2000 with the registered office located in Ellesmere Port. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THE BLUE REEF LEISURE COMPANY LIMITED was registered 26 years ago.(SIC: 93290)

Status

active

Active since 26 years ago

Company No

03904813

LTD Company

Age

26 Years

Incorporated 11 January 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 27 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

NEWQUAY LEISURE LIMITED
From: 17 April 2000To: 11 July 2001
EMPTY LIMITED
From: 11 January 2000To: 17 April 2000
Contact
Address

Blue Planet Aquarium Cheshire Oaks Ellesmere Port, CH65 9LF,

Timeline

5 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Feb 10
Director Left
Mar 11
Director Left
Jun 18
New Owner
Jun 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ELAIHO, Susan

Active
Cheshire Oaks, Ellesmere PortCH65 9LF
Secretary
Appointed 17 Aug 2018

ELAIHO, Susan Jane

Active
Wet Earth Green, ManchesterM27 8AL
Born February 1968
Director
Appointed 11 Jan 2010

MORRONDO, Juan Carlos Smith

Active
C/ Juan Ramon Jimenez, No 2, Madrid
Born May 1950
Director
Appointed 03 Apr 2008

CUNNINGHAM, Ian Robert

Resigned
Mill Farm, SherborneDT9 6ND
Secretary
Appointed 14 Oct 2008
Resigned 11 Jan 2010

CUNNINGHAM, Ian Robert

Resigned
Old Vicarage, DorchesterDT2 7QX
Secretary
Appointed 28 Mar 2000
Resigned 01 Aug 2001

ELAIHO, Susan Jane

Resigned
Wet Earth Green, ManchesterM27 8AL
Secretary
Appointed 11 Jan 2010
Resigned 09 Jan 2011

EVANS, Samuel

Resigned
Cheshire Oaks, Ellesmere PortCH65 9LF
Secretary
Appointed 09 Jan 2011
Resigned 17 Aug 2018

HAGUE, Joanne

Resigned
Dampier House, YeovilBA22 8DB
Secretary
Appointed 31 Jul 2001
Resigned 01 Apr 2004

HOPE, Judith Ann

Resigned
Netherhill, RomseySO51 0HG
Secretary
Appointed 01 Apr 2004
Resigned 03 Apr 2008

MORENO, Angel Barrachina

Resigned
C/ Andalucia, 15, Madrid
Secretary
Appointed 03 Apr 2008
Resigned 14 Oct 2008

TOURLE, Mandy Susan

Resigned
1 London Road, SouthamptonSO15 2AE
Secretary
Appointed 11 Jan 2000
Resigned 28 Mar 2000

ARNISON-NEWGASS, Michael

Resigned
Gambledown Farm, RomseySO51 6JU
Born December 1938
Director
Appointed 06 Jul 2001
Resigned 30 Nov 2006

BARRIO, Carlos Marina

Resigned
C/ Fernan Nunez, 49, Madrid
Born September 1958
Director
Appointed 03 Apr 2008
Resigned 28 Nov 2008

CUNNINGHAM, Ian Robert

Resigned
Mill Farm, SherborneDT9 6ND
Born March 1959
Director
Appointed 28 Mar 2000
Resigned 31 Oct 2010

ENRIGHT, Michael John

Resigned
30 Chepstow Place, LondonW2 4TA
Born March 1956
Director
Appointed 28 Mar 2000
Resigned 03 Apr 2008

HEATHCOCK, Andrew Edward

Resigned
1 London Road, SouthamptonSO15 2AE
Born December 1951
Director
Appointed 11 Jan 2000
Resigned 28 Mar 2000

MORENO, Angel Barrachina

Resigned
C/ Andalucia, 15, Madrid
Born September 1956
Director
Appointed 03 Apr 2008
Resigned 02 Sept 2016

Persons with significant control

1

Mr Juan Carlos Smith Morrondo

Active
Calle Oquendo, Madrid28006
Born May 1950

Nature of Control

Significant influence or control
Notified 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 June 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 November 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 November 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2016
AR01AR01
Termination Secretary Company With Name Termination Date
16 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Administrative Restoration Company
16 November 2016
RT01RT01
Gazette Dissolved Compulsary
27 September 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
14 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Legacy
28 July 2010
MG02MG02
Legacy
28 July 2010
MG02MG02
Legacy
28 July 2010
MG02MG02
Legacy
28 July 2010
MG02MG02
Legacy
28 July 2010
MG02MG02
Accounts With Accounts Type Full
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
8 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
8 February 2010
TM02Termination of Secretary
Legacy
12 December 2009
MG01MG01
Legacy
17 August 2009
287Change of Registered Office
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
31 December 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
4 June 2008
225Change of Accounting Reference Date
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
353353
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Legacy
10 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 May 2006
AAAnnual Accounts
Legacy
29 March 2006
287Change of Registered Office
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Full
30 June 2003
AAAnnual Accounts
Legacy
27 June 2003
287Change of Registered Office
Memorandum Articles
17 April 2003
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Resolution
2 December 2002
RESOLUTIONSResolutions
Resolution
2 December 2002
RESOLUTIONSResolutions
Legacy
29 October 2002
225Change of Accounting Reference Date
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
9 August 2001
287Change of Registered Office
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
395Particulars of Mortgage or Charge
Legacy
12 July 2001
395Particulars of Mortgage or Charge
Legacy
12 July 2001
395Particulars of Mortgage or Charge
Legacy
12 July 2001
395Particulars of Mortgage or Charge
Legacy
12 July 2001
88(2)R88(2)R
Certificate Change Of Name Company
11 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 June 2001
AAAnnual Accounts
Legacy
6 June 2001
353353
Legacy
6 June 2001
287Change of Registered Office
Miscellaneous
6 February 2001
MISCMISC
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
88(2)R88(2)R
Legacy
24 January 2001
88(2)R88(2)R
Legacy
19 December 2000
88(2)R88(2)R
Legacy
24 October 2000
225Change of Accounting Reference Date
Legacy
15 May 2000
287Change of Registered Office
Legacy
4 May 2000
395Particulars of Mortgage or Charge
Legacy
27 April 2000
88(2)R88(2)R
Certificate Change Of Name Company
14 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
287Change of Registered Office
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
88(2)R88(2)R
Legacy
6 April 2000
123Notice of Increase in Nominal Capital
Resolution
6 April 2000
RESOLUTIONSResolutions
Resolution
6 April 2000
RESOLUTIONSResolutions
Resolution
6 April 2000
RESOLUTIONSResolutions
Resolution
6 April 2000
RESOLUTIONSResolutions
Incorporation Company
11 January 2000
NEWINCIncorporation