Background WavePink WaveYellow Wave

PT TENNIS LTD (04709286)

PT TENNIS LTD (04709286) is an active UK company. incorporated on 24 March 2003. with registered office in Brighton. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. PT TENNIS LTD has been registered for 23 years. Current directors include TURNER, Paul Melville William.

Company Number
04709286
Status
active
Type
ltd
Incorporated
24 March 2003
Age
23 years
Address
11 South Road, Brighton, BN1 6SB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
TURNER, Paul Melville William
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PT TENNIS LTD

PT TENNIS LTD is an active company incorporated on 24 March 2003 with the registered office located in Brighton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. PT TENNIS LTD was registered 23 years ago.(SIC: 93120)

Status

active

Active since 23 years ago

Company No

04709286

LTD Company

Age

23 Years

Incorporated 24 March 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

TENNIS ACTIVE LTD
From: 23 November 2007To: 23 August 2011
PAUL TURNER CONSULTANCY LTD
From: 20 September 2004To: 23 November 2007
KIDZ CAMPS UK LTD
From: 24 March 2003To: 20 September 2004
Contact
Address

11 South Road Brighton, BN1 6SB,

Previous Addresses

First Floor Office 2 South Road Brighton BN1 6SB England
From: 24 July 2019To: 27 August 2021
2nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB
From: 22 May 2014To: 24 July 2019
Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH Uk
From: 24 March 2003To: 22 May 2014
Timeline

3 key events • 2003 - 2010

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Mar 10
Director Left
Mar 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SRC PARTNERSHIP LTD

Active
Stanford Gate, BrightonBN1 6SB
Corporate secretary
Appointed 20 Apr 2005

TURNER, Paul Melville William

Active
Tivoli Road, BrightonBN1 5BG
Born November 1973
Director
Appointed 24 Mar 2003

CRANE, Paul Jonathan

Resigned
Flat 24 Homeleigh, BrightonBN1 8QA
Secretary
Appointed 24 Mar 2003
Resigned 06 Apr 2005

CROUCH, Stephen Russell

Resigned
5 Acacia Court, BrightonBN1 6PB
Secretary
Appointed 16 Sept 2004
Resigned 20 Apr 2005

CRANE, Paul Jonathan

Resigned
Flat 24 Homeleigh, BrightonBN1 8QA
Born August 1974
Director
Appointed 24 Mar 2003
Resigned 16 Sept 2004

TURNER, Paul Melville William

Resigned
27b Clifton Road, BrightonBN1 3HN
Born November 1973
Director
Appointed 24 Mar 2003
Resigned 24 Mar 2003

Persons with significant control

1

Mr Paul Melville William Turner

Active
BrightonBN1 5BG
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 February 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Corporate Secretary Company With Change Date
25 July 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
22 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Corporate Secretary Company With Change Date
27 June 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Certificate Change Of Name Company
23 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 August 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Legacy
6 March 2008
287Change of Registered Office
Certificate Change Of Name Company
23 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
287Change of Registered Office
Legacy
27 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 July 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
287Change of Registered Office
Legacy
14 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
1 August 2005
287Change of Registered Office
Legacy
1 August 2005
288cChange of Particulars
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
287Change of Registered Office
Certificate Change Of Name Company
20 September 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 August 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
4 September 2003
225Change of Accounting Reference Date
Incorporation Company
24 March 2003
NEWINCIncorporation