Background WavePink WaveYellow Wave

BOWLPLEX EUROPEAN LEISURE LIMITED (05539281)

BOWLPLEX EUROPEAN LEISURE LIMITED (05539281) is an active UK company. incorporated on 17 August 2005. with registered office in Hemel Hempstead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BOWLPLEX EUROPEAN LEISURE LIMITED has been registered for 20 years. Current directors include BURNS, Stephen, KEEN, Laurence Brian.

Company Number
05539281
Status
active
Type
ltd
Incorporated
17 August 2005
Age
20 years
Address
Focus 31 West Wing Cleveland Road, Hemel Hempstead, HP2 7BW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURNS, Stephen, KEEN, Laurence Brian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWLPLEX EUROPEAN LEISURE LIMITED

BOWLPLEX EUROPEAN LEISURE LIMITED is an active company incorporated on 17 August 2005 with the registered office located in Hemel Hempstead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BOWLPLEX EUROPEAN LEISURE LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05539281

LTD Company

Age

20 Years

Incorporated 17 August 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 7 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Focus 31 West Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7BW,

Previous Addresses

C/O Jonathan Ellis 3800 Parkside Birmingham Business Park Birmingham B37 7YG
From: 11 August 2014To: 16 December 2015
382 Poole Road Branksome Poole Dorset BH12 1DA United Kingdom
From: 2 October 2012To: 11 August 2014
5Th Floor Dean Park House 8-10 Dean Park Crescent Bournemouth Dorset BH1 1HL
From: 17 August 2005To: 2 October 2012
Timeline

11 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Aug 05
Director Left
May 11
Director Joined
Apr 12
Director Left
May 12
Director Joined
May 13
Director Left
Dec 13
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Loan Cleared
Jan 16
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BURNS, Stephen

Active
West Wing Cleveland Road, Hemel HempsteadHP2 7BW
Born January 1976
Director
Appointed 09 Dec 2015

KEEN, Laurence Brian

Active
West Wing Cleveland Road, Hemel HempsteadHP2 7BW
Born June 1976
Director
Appointed 09 Dec 2015

STANDISH, Tracy

Resigned
West Wing Cleveland Road, Hemel HempsteadHP2 7BW
Secretary
Appointed 09 Dec 2015
Resigned 16 Sept 2016

STANDISH, Tracy David

Resigned
57 Canford Cliffs Road, PooleBH13 7AQ
Secretary
Appointed 17 Aug 2005
Resigned 18 May 2012

COOPER, Sean Anthony

Resigned
Parkside, BirminghamB37 7YG
Born January 1966
Director
Appointed 09 Mar 2012
Resigned 09 Dec 2015

CULLANEY, Austin Martin

Resigned
Poole Road, PooleBH12 1DA
Born May 1964
Director
Appointed 17 Aug 2005
Resigned 21 Nov 2013

HYATT-WILLIS, Marena Catherine

Resigned
Idahoe, RotherwickRG27 9BS
Born July 1970
Director
Appointed 17 Aug 2005
Resigned 26 May 2011

SERGEANT, Mark Andrew

Resigned
Parkside, BirminghamB37 7YG
Born May 1975
Director
Appointed 14 May 2013
Resigned 09 Dec 2015

STANDISH, Tracy David

Resigned
57 Canford Cliffs Road, PooleBH13 7AQ
Born February 1959
Director
Appointed 17 Aug 2005
Resigned 18 May 2012

Persons with significant control

1

Cleveland Road, Hemel HempsteadHP2 7BW

Nature of Control

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

Filing History

73

Accounts With Accounts Type Dormant
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 January 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Resolution
23 December 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
16 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Dormant
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Memorandum Articles
14 June 2012
MEM/ARTSMEM/ARTS
Resolution
14 June 2012
RESOLUTIONSResolutions
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Termination Secretary Company With Name
22 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Legacy
9 July 2011
MG01MG01
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Legacy
7 December 2010
MG02MG02
Legacy
7 December 2010
MG02MG02
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Full
1 December 2007
AAAnnual Accounts
Legacy
15 November 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2007
395Particulars of Mortgage or Charge
Legacy
20 August 2007
288cChange of Particulars
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Legacy
22 September 2005
225Change of Accounting Reference Date
Legacy
5 September 2005
288aAppointment of Director or Secretary
Memorandum Articles
26 August 2005
MEM/ARTSMEM/ARTS
Resolution
26 August 2005
RESOLUTIONSResolutions
Incorporation Company
17 August 2005
NEWINCIncorporation