Background WavePink WaveYellow Wave

460 LEISURE LIMITED (06405732)

460 LEISURE LIMITED (06405732) is an active UK company. incorporated on 22 October 2007. with registered office in Brentwood. The company operates in the Construction sector, engaged in development of building projects. 460 LEISURE LIMITED has been registered for 18 years. Current directors include PERRY, Alan Lee.

Company Number
06405732
Status
active
Type
ltd
Incorporated
22 October 2007
Age
18 years
Address
1 Oscar House, Brentwood, CM14 4LR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PERRY, Alan Lee
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

460 LEISURE LIMITED

460 LEISURE LIMITED is an active company incorporated on 22 October 2007 with the registered office located in Brentwood. The company operates in the Construction sector, specifically engaged in development of building projects. 460 LEISURE LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06405732

LTD Company

Age

18 Years

Incorporated 22 October 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

NEWFUND INVESTMENTS LIMITED
From: 22 October 2007To: 3 September 2015
Contact
Address

1 Oscar House 1b Fairfield Road Brentwood, CM14 4LR,

Previous Addresses

Riverside Court, Office 1 Hill Allen (Wickford) Ltd 24 Lower Southend Road Wickford Essex SS11 8AW United Kingdom
From: 26 January 2022To: 4 July 2022
1B Oscar House Fairfield Road Brentwood Essex CM14 4LR England
From: 23 November 2021To: 26 January 2022
57 Commercial Street London E1 6BD England
From: 1 March 2021To: 23 November 2021
116 Duke Street Liverpool Merseyside L1 5JW
From: 23 December 2014To: 1 March 2021
Leigh House Weald Road Brentwood Essex CM14 4SX
From: 21 February 2013To: 23 December 2014
C/O P P a Unit 1 Spring Valley Units Stephenson Road Gorse Lane Ind Estate Clacton-on-Sea Essex CO15 4XA United Kingdom
From: 22 June 2011To: 21 February 2013
3 the Drive Jubilee House Great Warley Brentwood Essex CM13 3FR
From: 22 October 2007To: 22 June 2011
Timeline

28 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Oct 07
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Feb 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Funding Round
Jan 18
Owner Exit
Feb 18
Director Joined
Feb 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Funding Round
Oct 18
Loan Cleared
Jan 21
Director Left
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
May 21
Loan Cleared
May 21
Owner Exit
Feb 22
Loan Cleared
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PERRY, Alan Lee

Active
LondonE1 6BD
Born March 1984
Director
Appointed 22 Feb 2018

ALPHA OMEGA SECRETARIES LTD

Resigned
1 Kings Avenue, LondonN21 3NA
Corporate secretary
Appointed 29 Oct 2007
Resigned 15 May 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 Oct 2007
Resigned 29 Oct 2007

NORCROSS, Michael

Resigned
LiverpoolL1 5JW
Born May 1963
Director
Appointed 29 Oct 2007
Resigned 21 Jan 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 Oct 2007
Resigned 29 Oct 2007

Persons with significant control

4

2 Active
2 Ceased
24 Lower Southend Road, WickfordSS11 8AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Feb 2022
LiverpoolL1 5JW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Feb 2018
Ceased 10 Feb 2022
Riverside Court, WickfordSS11 8AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Feb 2018

Mr Michael John Norcross

Ceased
LiverpoolL1 5JW
Born May 1963

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
Ceased 22 Feb 2018
Fundings
Financials
Latest Activities

Filing History

102

Gazette Filings Brought Up To Date
8 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
30 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
11 November 2023
DISS16(SOAS)DISS16(SOAS)
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Resolution
4 May 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
16 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Resolution
4 June 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
21 March 2018
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
22 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
15 December 2017
AAMDAAMD
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Certificate Change Of Name Company
3 September 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Gazette Notice Compulsary
2 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 September 2009
287Change of Registered Office
Legacy
27 February 2009
225Change of Accounting Reference Date
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 January 2009
AAAnnual Accounts
Legacy
18 November 2008
287Change of Registered Office
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
287Change of Registered Office
Incorporation Company
22 October 2007
NEWINCIncorporation