Background WavePink WaveYellow Wave

MENDIP ACTIVITY CENTRE LTD (05767244)

MENDIP ACTIVITY CENTRE LTD (05767244) is an active UK company. incorporated on 3 April 2006. with registered office in Churchill. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. MENDIP ACTIVITY CENTRE LTD has been registered for 20 years. Current directors include EDDINS, David Alexander, EDDINS, Richard Owen.

Company Number
05767244
Status
active
Type
ltd
Incorporated
3 April 2006
Age
20 years
Address
Mendip Outdoor Pursuits, Churchill, BS25 5PQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
EDDINS, David Alexander, EDDINS, Richard Owen
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENDIP ACTIVITY CENTRE LTD

MENDIP ACTIVITY CENTRE LTD is an active company incorporated on 3 April 2006 with the registered office located in Churchill. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. MENDIP ACTIVITY CENTRE LTD was registered 20 years ago.(SIC: 93199)

Status

active

Active since 20 years ago

Company No

05767244

LTD Company

Age

20 Years

Incorporated 3 April 2006

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 29 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

MENDIP OUTDOOR PURSUITS LIMITED
From: 3 April 2006To: 10 August 2022
Contact
Address

Mendip Outdoor Pursuits Lyncombe Drive Churchill, BS25 5PQ,

Previous Addresses

the Warehouse, Silver Street Congresbury Bristol BS49 5EY
From: 3 April 2006To: 8 February 2013
Timeline

8 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Funding Round
Nov 13
Director Joined
Aug 14
Director Left
Mar 15
Director Left
Mar 15
New Owner
Nov 24
Funding Round
Apr 25
Director Joined
May 25
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

EDDINS, David Alexander

Active
Lyncombe Drive, WinscombeBS25 5PQ
Born April 1977
Director
Appointed 03 Apr 2006

EDDINS, Richard Owen

Active
Lyncombe Drive, ChurchillBS25 5PQ
Born January 1979
Director
Appointed 29 May 2025

EDDINS, David Alexander

Resigned
Willow Close, Weston-Super-MareBS22 7SF
Secretary
Appointed 03 Apr 2006
Resigned 01 Jan 2014

HAYWARD, James Ian

Resigned
12 Yadley Close, WinscombeBS25 1AU
Born January 1963
Director
Appointed 03 Apr 2006
Resigned 01 Feb 2015

PARTRIDGE, Timothy

Resigned
Lyncombe Drive, ChurchillBS25 5PQ
Born October 1973
Director
Appointed 01 Jun 2014
Resigned 01 Feb 2015

Persons with significant control

2

Mr Richard Owen Eddins

Active
Lyncombe Drive, ChurchillBS25 5PQ
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2024

Mr David Alexander Eddins

Active
Lyncombe Drive, ChurchillBS25 5PQ
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2017
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Memorandum Articles
28 April 2025
MAMA
Resolution
28 April 2025
RESOLUTIONSResolutions
Resolution
28 April 2025
RESOLUTIONSResolutions
Memorandum Articles
28 April 2025
MAMA
Capital Name Of Class Of Shares
28 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 April 2025
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 November 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
10 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
4 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2015
AR01AR01
Termination Director Company With Name Termination Date
15 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Person Secretary Company With Change Date
4 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 August 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 December 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 December 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
7 July 2006
225Change of Accounting Reference Date
Memorandum Articles
4 July 2006
MEM/ARTSMEM/ARTS
Resolution
4 July 2006
RESOLUTIONSResolutions
Incorporation Company
3 April 2006
NEWINCIncorporation