Background WavePink WaveYellow Wave

LEISURE FLOAT LIMITED (03912964)

LEISURE FLOAT LIMITED (03912964) is an active UK company. incorporated on 25 January 2000. with registered office in Loughton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LEISURE FLOAT LIMITED has been registered for 26 years. Current directors include STRUDWICK, Timothy John.

Company Number
03912964
Status
active
Type
ltd
Incorporated
25 January 2000
Age
26 years
Address
Unit E6, Loughton, IG10 3TQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
STRUDWICK, Timothy John
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEISURE FLOAT LIMITED

LEISURE FLOAT LIMITED is an active company incorporated on 25 January 2000 with the registered office located in Loughton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LEISURE FLOAT LIMITED was registered 26 years ago.(SIC: 86900)

Status

active

Active since 26 years ago

Company No

03912964

LTD Company

Age

26 Years

Incorporated 25 January 2000

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 8 February 2026
For period ending 25 January 2026
Contact
Address

Unit E6 Langston Road Loughton, IG10 3TQ,

Previous Addresses

, Unit B9 the Loughton Seedbed Centre Langston Road, Loughton, Essex, IG10 3TQ, England
From: 25 July 2018To: 22 March 2021
, 300 Southbury Road, Enfield, Middlesex, EN1 1TS
From: 16 December 2013To: 25 July 2018
, Link House Ground Floor, 292-308 Southbury Road, Enfield, Middlesex, EN1 1TS
From: 25 January 2000To: 16 December 2013
Timeline

6 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Mar 10
Director Joined
Sept 14
Director Left
Jan 16
New Owner
Feb 18
Loan Cleared
Nov 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

STRUDWICK, Timothy John

Active
Southbury Road, EnfieldEN1 1TS
Secretary
Appointed 10 Jun 2005

STRUDWICK, Timothy John

Active
Southbury Road, EnfieldEN1 1TS
Born April 1963
Director
Appointed 25 Jan 2000

MARSH, Peter Kenneth

Resigned
121 Chatsworth Road, LondonE5 0LA
Secretary
Appointed 25 Jan 2000
Resigned 10 Jun 2005

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 25 Jan 2000
Resigned 25 Jan 2000

HUMPHREYS, James William

Resigned
522 Eurotowers, Gibraltar
Born February 1965
Director
Appointed 08 Dec 2000
Resigned 10 Jun 2005

MARSH, Peter Kenneth

Resigned
Southbury Road, EnfieldEN1 1TS
Born February 1964
Director
Appointed 01 Sept 2014
Resigned 04 Jan 2016

MARSH, Peter Kenneth

Resigned
121 Chatsworth Road, LondonE5 0LA
Born February 1964
Director
Appointed 01 May 2008
Resigned 01 Mar 2010

MARSH, Peter Kenneth

Resigned
Southbury Road, EnfieldEN1 1TS
Born February 1964
Director
Appointed 25 Jan 2000
Resigned 10 Jun 2005

VENTURI, Mario

Resigned
23 Hycliffe Gardens, ChigwellIG7 5HJ
Born February 1966
Director
Appointed 25 Jan 2000
Resigned 04 Jan 2008

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 25 Jan 2000
Resigned 25 Jan 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 25 Jan 2000
Resigned 25 Jan 2000

Persons with significant control

2

Mr Timothy John Strudwick

Active
Langston Road, LoughtonIG10 3TQ
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017

Mr James William Humphreys

Active
Langston Road, LoughtonIG10 3TQ
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Unaudited Abridged
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2007
AAAnnual Accounts
Legacy
10 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
25 August 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 August 2004
AAAnnual Accounts
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Legacy
6 August 2004
88(2)R88(2)R
Legacy
6 August 2004
123Notice of Increase in Nominal Capital
Resolution
6 August 2004
RESOLUTIONSResolutions
Legacy
7 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2001
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
287Change of Registered Office
Legacy
19 December 2000
88(2)R88(2)R
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
287Change of Registered Office
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Incorporation Company
25 January 2000
NEWINCIncorporation