Background WavePink WaveYellow Wave

KAREN PICKERING SWIM LIMITED (05779929)

KAREN PICKERING SWIM LIMITED (05779929) is an active UK company. incorporated on 12 April 2006. with registered office in Ipswich. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. KAREN PICKERING SWIM LIMITED has been registered for 20 years. Current directors include PICKERING MBE, Karen Denise.

Company Number
05779929
Status
active
Type
ltd
Incorporated
12 April 2006
Age
20 years
Address
1 London Road, Ipswich, IP1 2HA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
PICKERING MBE, Karen Denise
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAREN PICKERING SWIM LIMITED

KAREN PICKERING SWIM LIMITED is an active company incorporated on 12 April 2006 with the registered office located in Ipswich. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. KAREN PICKERING SWIM LIMITED was registered 20 years ago.(SIC: 93199)

Status

active

Active since 20 years ago

Company No

05779929

LTD Company

Age

20 Years

Incorporated 12 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

KAREN PICKERING LIMITED
From: 12 April 2006To: 19 December 2007
Contact
Address

1 London Road Ipswich, IP1 2HA,

Previous Addresses

72 Lairgate Beverley East Yorkshire HU17 8EU England
From: 18 August 2023To: 27 September 2023
74 Lairgate Beverley East Yorkshire HU17 8EU England
From: 30 September 2016To: 18 August 2023
72 Lairgate Beverley East Yorkshire HU17 8EU
From: 2 May 2013To: 30 September 2016
Cardinal House 46 St Nicholas Street Ipswich Suffolk IP1 1TT
From: 12 April 2006To: 2 May 2013
Timeline

2 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Jan 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PICKERING MBE, Karen Denise

Active
London Road, IpswichIP1 2HA
Born December 1971
Director
Appointed 25 Apr 2006

CARDINAL HOUSE (IPSWICH)

Resigned
46 St Nicholas Street, IpswichIP1 1TT
Corporate secretary
Appointed 12 Apr 2006
Resigned 13 Apr 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Apr 2006
Resigned 12 Apr 2006

WHEATLEY, Adam Jonathan

Resigned
Turners Hill Road, East GrinsteadRH19 4LA
Born October 1967
Director
Appointed 01 May 2008
Resigned 01 Dec 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Apr 2006
Resigned 12 Apr 2006

Persons with significant control

1

Miss Karen Denise Pickering Mbe

Active
London Road, IpswichIP1 2HA
Born December 1971

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

70

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Resolution
8 August 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Termination Secretary Company With Name
11 June 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Gazette Notice Compulsary
7 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
2 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2009
AAAnnual Accounts
Legacy
29 July 2008
363sAnnual Return (shuttle)
Legacy
2 July 2008
88(2)Return of Allotment of Shares
Legacy
19 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Memorandum Articles
21 December 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 2007
363sAnnual Return (shuttle)
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
88(2)R88(2)R
Incorporation Company
12 April 2006
NEWINCIncorporation