Background WavePink WaveYellow Wave

EAGLE ONE LEISURE HOLDINGS LIMITED (04137948)

EAGLE ONE LEISURE HOLDINGS LIMITED (04137948) is an active UK company. incorporated on 9 January 2001. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EAGLE ONE LEISURE HOLDINGS LIMITED has been registered for 25 years. Current directors include GOODES, Paul James, HOLE, Nicholas Ian, MACLEAN, Philip.

Company Number
04137948
Status
active
Type
ltd
Incorporated
9 January 2001
Age
25 years
Address
Eagle House 1 Babbage Way, Exeter, EX5 2FN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOODES, Paul James, HOLE, Nicholas Ian, MACLEAN, Philip
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAGLE ONE LEISURE HOLDINGS LIMITED

EAGLE ONE LEISURE HOLDINGS LIMITED is an active company incorporated on 9 January 2001 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EAGLE ONE LEISURE HOLDINGS LIMITED was registered 25 years ago.(SIC: 64209)

Status

active

Active since 25 years ago

Company No

04137948

LTD Company

Age

25 Years

Incorporated 9 January 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

EAGLE ONE FOC HOLDINGS LIMITED
From: 5 September 2001To: 9 April 2020
MICHCO 217 LIMITED
From: 9 January 2001To: 5 September 2001
Contact
Address

Eagle House 1 Babbage Way Exeter Science Park Exeter, EX5 2FN,

Previous Addresses

Palatine House Matford Court Exeter Devon EX2 8NL
From: 9 January 2001To: 12 December 2013
Timeline

11 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Nov 10
Director Left
Jul 13
Director Left
Jul 13
Capital Update
Mar 14
New Owner
Dec 19
New Owner
Dec 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Mar 23
Capital Update
Sept 24
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GOODES, Paul James

Active
1 Babbage Way, ExeterEX5 2FN
Born September 1965
Director
Appointed 09 Jan 2001

HOLE, Nicholas Ian

Active
1 Babbage Way, ExeterEX5 2FN
Born December 1961
Director
Appointed 01 Nov 2010

MACLEAN, Philip

Active
1 Babbage Way, ExeterEX5 2FN
Born June 1976
Director
Appointed 08 Apr 2020

GOODES, Paul James

Resigned
Palatine House, ExeterEX2 8NL
Secretary
Appointed 09 Jan 2001
Resigned 01 Nov 2010

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 09 Jan 2001
Resigned 09 Jan 2001

CUTLER, Andrew Philip

Resigned
Palatine House, ExeterEX2 8NL
Born June 1947
Director
Appointed 21 Jan 2002
Resigned 22 Jul 2013

CUTLER, Andrew Philip

Resigned
406 Pinhoe Road, ExeterEX4 8EH
Born June 1947
Director
Appointed 17 Mar 2001
Resigned 26 Mar 2001

FAYERS, Christopher David

Resigned
Palatine House, ExeterEX2 8NL
Born April 1962
Director
Appointed 21 Jan 2002
Resigned 22 Jul 2013

HEDGES, Thomas George

Resigned
1 Babbage Way, ExeterEX5 2FN
Born April 1982
Director
Appointed 08 Apr 2020
Resigned 16 Mar 2023

KAY, Mark Russell

Resigned
EX6
Born May 1950
Director
Appointed 26 Mar 2001
Resigned 05 Nov 2002

KAY, Mark Russell

Resigned
EX6
Born May 1950
Director
Appointed 09 Jan 2001
Resigned 17 Mar 2001

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 09 Jan 2001
Resigned 09 Jan 2001

Persons with significant control

3

Mr Mark Russell Kay

Active
1 Babbage Way, ExeterEX5 2FN
Born May 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Nicholas Ian Hole

Active
1 Babbage Way, ExeterEX5 2FN
Born December 1961

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr Paul James Goodes

Active
1 Babbage Way, ExeterEX5 2FN
Born September 1965

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
1 October 2024
SH19Statement of Capital
Legacy
1 October 2024
SH20SH20
Legacy
1 October 2024
CAP-SSCAP-SS
Resolution
1 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Resolution
9 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
9 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 December 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
26 March 2014
SH19Statement of Capital
Legacy
26 March 2014
SH20SH20
Legacy
26 March 2014
CAP-SSCAP-SS
Resolution
26 March 2014
RESOLUTIONSResolutions
Auditors Resignation Company
22 January 2014
AUDAUD
Auditors Resignation Company
17 January 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Group
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
8 November 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
19 January 2006
363aAnnual Return
Accounts With Accounts Type Full
9 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
288cChange of Particulars
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
19 August 2003
288cChange of Particulars
Legacy
1 March 2003
287Change of Registered Office
Legacy
28 February 2003
363sAnnual Return (shuttle)
Legacy
15 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2002
AAAnnual Accounts
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
29 October 2001
225Change of Accounting Reference Date
Resolution
28 September 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 September 2001
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
25 May 2001
SASA
Legacy
25 May 2001
88(2)R88(2)R
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
123Notice of Increase in Nominal Capital
Resolution
23 March 2001
RESOLUTIONSResolutions
Resolution
23 March 2001
RESOLUTIONSResolutions
Resolution
23 March 2001
RESOLUTIONSResolutions
Resolution
23 March 2001
RESOLUTIONSResolutions
Resolution
23 March 2001
RESOLUTIONSResolutions
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
287Change of Registered Office
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Incorporation Company
9 January 2001
NEWINCIncorporation