Background WavePink WaveYellow Wave

SERCO LEISURE OPERATING LIMITED (04687478)

SERCO LEISURE OPERATING LIMITED (04687478) is an active UK company. incorporated on 5 March 2003. with registered office in Hook. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. SERCO LEISURE OPERATING LIMITED has been registered for 23 years. Current directors include BAILEY, Simon Richard, CONNEELY, Gillian Rosarie.

Company Number
04687478
Status
active
Type
ltd
Incorporated
5 March 2003
Age
23 years
Address
Serco House 16 Bartley Wood Businesspark, Hook, RG27 9UY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BAILEY, Simon Richard, CONNEELY, Gillian Rosarie
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERCO LEISURE OPERATING LIMITED

SERCO LEISURE OPERATING LIMITED is an active company incorporated on 5 March 2003 with the registered office located in Hook. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. SERCO LEISURE OPERATING LIMITED was registered 23 years ago.(SIC: 93110)

Status

active

Active since 23 years ago

Company No

04687478

LTD Company

Age

23 Years

Incorporated 5 March 2003

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 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

ROADSIDE TELECOMMUNICATIONS SERVICES LIMITED
From: 5 March 2003To: 29 August 2003
Contact
Address

Serco House 16 Bartley Wood Businesspark Bartley Way Hook, RG27 9UY,

Previous Addresses

Serco House 16 Bartley Wood Business Park Bartley Way, Hook Hampshire RG27 9UZ
From: 5 March 2003To: 11 June 2025
Timeline

20 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Jan 10
Director Joined
Sept 10
Director Left
May 12
Director Joined
Jul 12
Director Left
Mar 13
Director Joined
Sept 13
Director Joined
Apr 14
Director Left
Jun 14
Director Left
Sept 14
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Apr 24
Loan Secured
Apr 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

MILLER, Amanda

Active
16 Bartley Wood Businesspark, HookRG27 9UY
Secretary
Appointed 01 Oct 2025

BAILEY, Simon Richard

Active
16 Bartley Wood Businesspark, HookRG27 9UY
Born October 1968
Director
Appointed 05 Mar 2024

CONNEELY, Gillian Rosarie

Active
16 Bartley Wood Businesspark, HookRG27 9UY
Born October 1974
Director
Appointed 12 Oct 2023

EVELEIGH, David Charles

Resigned
Serco House, Bartley Way, HookRG27 9UZ
Secretary
Appointed 16 Dec 2022
Resigned 15 Sept 2023

GRAHAM-BURRELL, Nickesha

Resigned
16 Bartley Wood Businesspark, HookRG27 9UY
Secretary
Appointed 15 Sept 2023
Resigned 01 Oct 2025

TODD, Francesca Anne

Resigned
26 Glebe Road, CheamSM2 7NT
Secretary
Appointed 05 Mar 2003
Resigned 31 May 2006

SERCO CORPORATE SERVICES LIMITED

Resigned
16 Bartley Wood Business Park, HookRG27 9UY
Corporate secretary
Appointed 31 May 2006
Resigned 16 Dec 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Mar 2003
Resigned 05 Mar 2003

ADAMS, John Ellis

Resigned
9 Denmark Road, PortsladeBN41 1GJ
Born December 1944
Director
Appointed 21 Jul 2003
Resigned 06 May 2005

BAINS, Satwant Singh

Resigned
8 Waldemar Road, LondonSW19 7LJ
Born November 1965
Director
Appointed 27 Jul 2004
Resigned 30 Jun 2005

BOULT, Michael Gordon

Resigned
Serco House, Bartley Way, HookRG27 9UZ
Born November 1956
Director
Appointed 10 Apr 2014
Resigned 17 Dec 2018

BROWN, Michael Peter

Resigned
Spindles House, GodalmingGU8 4AD
Born July 1956
Director
Appointed 08 Feb 2005
Resigned 01 Mar 2006

BRYAN, Gillian Patricia

Resigned
19 Stanley Road, NottinghamNG2 6DF
Born January 1965
Director
Appointed 01 Mar 2006
Resigned 07 Mar 2013

HICKEY, John Patrick

Resigned
Serco House, Bartley Way, HookRG27 9UZ
Born May 1967
Director
Appointed 20 Sept 2010
Resigned 15 May 2012

HILLAS, Keith John Newland

Resigned
Serco House, Bartley Way, HookRG27 9UZ
Born February 1966
Director
Appointed 09 Aug 2018
Resigned 02 Jun 2020

HOLDEN, Peter John

Resigned
1 Dukes Close, AltonGU34 1PH
Born August 1954
Director
Appointed 21 Jul 2003
Resigned 08 Feb 2005

PHELPS, Ian Michael

Resigned
Serco House, Bartley Way, HookRG27 9UZ
Born December 1952
Director
Appointed 28 Jan 2008
Resigned 10 Dec 2018

STEVENS, Lynne

Resigned
Serco House, Bartley Way, HookRG27 9UZ
Born March 1971
Director
Appointed 01 Jun 2020
Resigned 13 Oct 2023

TAYLOR, Chris John

Resigned
56a Waldegrave Park, TwickenhamTW1 4TQ
Born May 1961
Director
Appointed 05 Mar 2003
Resigned 21 Jul 2003

THOMAS, Keith

Resigned
Serco House, Bartley Way, HookRG27 9UZ
Born September 1964
Director
Appointed 22 Aug 2006
Resigned 12 Jun 2014

WILLIAMS, Richard Charles

Resigned
Serco House, Bartley Way, HookRG27 9UZ
Born September 1962
Director
Appointed 30 Jul 2012
Resigned 30 Jun 2014

WILLIAMS, Richard Charles

Resigned
6 Durrell Road, LondonSW6 5LH
Born September 1962
Director
Appointed 29 Aug 2005
Resigned 01 Jan 2010

YOUNG, Andrew James Bruce

Resigned
Serco House, Bartley Way, HookRG27 9UZ
Born June 1963
Director
Appointed 02 Sept 2013
Resigned 04 May 2018

Persons with significant control

1

16 Bartley Wood Business Park, HookRG27 9UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Appoint Person Secretary Company With Name Date
3 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Move Registers To Registered Office Company With New Address
29 November 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2022
TM02Termination of Secretary
Dissolved Compulsory Strike Off Suspended
6 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Move Registers To Sail Company With New Address
20 May 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 May 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Corporate Secretary Company With Change Date
3 June 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Accounts With Made Up Date
12 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Accounts With Made Up Date
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Accounts With Made Up Date
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Accounts With Made Up Date
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Legacy
27 July 2009
288cChange of Particulars
Legacy
16 June 2009
363aAnnual Return
Accounts With Made Up Date
26 May 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Made Up Date
13 May 2008
AAAnnual Accounts
Legacy
30 January 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
31 October 2007
AAAnnual Accounts
Accounts With Made Up Date
7 August 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
17 October 2006
288aAppointment of Director or Secretary
Resolution
18 September 2006
RESOLUTIONSResolutions
Resolution
18 September 2006
RESOLUTIONSResolutions
Resolution
18 September 2006
RESOLUTIONSResolutions
Resolution
18 September 2006
RESOLUTIONSResolutions
Resolution
18 September 2006
RESOLUTIONSResolutions
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
363aAnnual Return
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 November 2005
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2004
AAAnnual Accounts
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
363aAnnual Return
Legacy
17 March 2004
363aAnnual Return
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 2003
225Change of Accounting Reference Date
Legacy
5 March 2003
288bResignation of Director or Secretary
Incorporation Company
5 March 2003
NEWINCIncorporation