Background WavePink WaveYellow Wave

SPHERE LEISURE LIMITED (05449293)

SPHERE LEISURE LIMITED (05449293) is an active UK company. incorporated on 11 May 2005. with registered office in Bradley Stoke. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640) and 1 other business activities. SPHERE LEISURE LIMITED has been registered for 20 years. Current directors include CLARKE, Christopher Michael, CRUTCHLEY, Mark, GRIFFITHS, David James.

Company Number
05449293
Status
active
Type
ltd
Incorporated
11 May 2005
Age
20 years
Address
Bradley Stoke Leisure Centre, Bradley Stoke, BS32 9BS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
CLARKE, Christopher Michael, CRUTCHLEY, Mark, GRIFFITHS, David James
SIC Codes
47640, 56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPHERE LEISURE LIMITED

SPHERE LEISURE LIMITED is an active company incorporated on 11 May 2005 with the registered office located in Bradley Stoke. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640) and 1 other business activity. SPHERE LEISURE LIMITED was registered 20 years ago.(SIC: 47640, 56102)

Status

active

Active since 20 years ago

Company No

05449293

LTD Company

Age

20 Years

Incorporated 11 May 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Bradley Stoke Leisure Centre Fiddlers Wood Lane Bradley Stoke, BS32 9BS,

Timeline

17 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Director Joined
Sept 11
Director Left
Jun 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Mar 13
Director Joined
Feb 14
Director Joined
Oct 18
Director Left
May 19
Director Joined
Feb 20
Director Left
Nov 21
Director Joined
May 22
Director Left
May 22
Director Left
Jul 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CLARKE, Christopher Michael

Active
Thornbury Road, BristolBS35 3JB
Born March 1982
Director
Appointed 09 May 2022

CRUTCHLEY, Mark

Active
Rose Cottage Crow Meadow, Wotton Under EdgeGL12 8RX
Born December 1965
Director
Appointed 09 Aug 2006

GRIFFITHS, David James

Active
Bradley Stoke Leisure Centre, Bradley StokeBS32 9BS
Born October 1986
Director
Appointed 10 Jul 2023

KILTY, Juliet

Resigned
The Old Print House, StonehouseGL10 3UB
Secretary
Appointed 09 Aug 2006
Resigned 01 Jul 2022

WAINMAN, Thomas Charles

Resigned
Hillside Rigton Hill, LeedsLS17 9BR
Secretary
Appointed 11 May 2005
Resigned 09 Aug 2006

BILLINGTON, Christopher Mark

Resigned
18 Becketts Park Drive, LeedsLS6 3PB
Born June 1967
Director
Appointed 11 May 2005
Resigned 09 Aug 2006

BOOBIER, Philip David

Resigned
Bradley Stoke Leisure Centre, Bradley StokeBS32 9BS
Born June 1960
Director
Appointed 11 Feb 2014
Resigned 11 Nov 2021

CLAY, Nicholas John

Resigned
8 Clayfield, BristolBS37 7HU
Born October 1967
Director
Appointed 09 Aug 2006
Resigned 19 Sept 2012

CORNISH, John

Resigned
74 Campion Drive, StokeBS32 0BH
Born February 1940
Director
Appointed 09 Aug 2006
Resigned 22 Sept 2011

EDWARDS, Jonathan Charles

Resigned
Coach House Oakley Road, CheltenhamGL52 6NZ
Born December 1964
Director
Appointed 09 Aug 2006
Resigned 22 Oct 2018

HINNELL, Suzanna

Resigned
Bradley Stoke Leisure Centre, Bradley StokeBS32 9BS
Born September 1975
Director
Appointed 05 Sept 2018
Resigned 22 Jul 2024

KILTY, Juliet Anne

Resigned
The Old Print House, StonehouseGL10 3UB
Born August 1964
Director
Appointed 09 Aug 2006
Resigned 01 Jul 2022

LEE, Valerie Ann

Resigned
Bradley Stoke Leisure Centre, Bradley StokeBS32 9BS
Born December 1963
Director
Appointed 03 Feb 2020
Resigned 10 Jul 2023

MILLWARD, Adrian George

Resigned
Bradley Stoke Leisure Centre, Bradley StokeBS32 9BS
Born October 1944
Director
Appointed 21 Sept 2011
Resigned 19 Sept 2012

WIMBUSH, Robert David

Resigned
Bradley Stoke Leisure Centre, Bradley StokeBS32 9BS
Born January 1966
Director
Appointed 08 Feb 2013
Resigned 19 May 2022
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Small
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
22 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Move Registers To Sail Company With New Address
3 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Auditors Resignation Company
20 February 2013
AUDAUD
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2012
CH03Change of Secretary Details
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 January 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
28 July 2009
288cChange of Particulars
Accounts With Accounts Type Small
9 January 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
12 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
25 January 2008
288cChange of Particulars
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
9 August 2007
363sAnnual Return (shuttle)
Legacy
8 February 2007
287Change of Registered Office
Legacy
8 February 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
225Change of Accounting Reference Date
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 June 2006
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Incorporation Company
11 May 2005
NEWINCIncorporation