Background WavePink WaveYellow Wave

CLUB3000 LEISURE LTD (06508518)

CLUB3000 LEISURE LTD (06508518) is an active UK company. incorporated on 19 February 2008. with registered office in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. CLUB3000 LEISURE LTD has been registered for 18 years. Current directors include FRASER, Brian, PIDGEON, Stephen Mark.

Company Number
06508518
Status
active
Type
ltd
Incorporated
19 February 2008
Age
18 years
Address
Club 3000 Leisure Ltd Poplar Bank, Liverpool, L36 9US
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
FRASER, Brian, PIDGEON, Stephen Mark
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLUB3000 LEISURE LTD

CLUB3000 LEISURE LTD is an active company incorporated on 19 February 2008 with the registered office located in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. CLUB3000 LEISURE LTD was registered 18 years ago.(SIC: 92000)

Status

active

Active since 18 years ago

Company No

06508518

LTD Company

Age

18 Years

Incorporated 19 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 April 2024 - 30 April 2025(14 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

CLUB3000GAMING LIMITED
From: 19 February 2008To: 18 December 2020
Contact
Address

Club 3000 Leisure Ltd Poplar Bank Liverpool, L36 9US,

Previous Addresses

Woodlands Wellpond Green Standon Ware Herts SG11 1NN
From: 19 February 2008To: 19 September 2025
Timeline

5 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Nov 13
Director Joined
Nov 13
Funding Round
Dec 13
Loan Secured
Jul 20
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PIDGEON, Stephen

Active
Bristol Road, BristolBS14 0QW
Secretary
Appointed 01 Nov 2013

FRASER, Brian

Active
Woodlands, StandonSG11 1NN
Born December 1958
Director
Appointed 20 Feb 2008

PIDGEON, Stephen Mark

Active
Bristol Road, BristolBS14 0QW
Born June 1972
Director
Appointed 01 Nov 2013

FRASER, Jane

Resigned
Wellpond Green, WareSG11 1NN
Secretary
Appointed 20 Feb 2008
Resigned 01 Nov 2013

SUBSCRIBER SECRETARIES LIMITED

Resigned
10 Cromwell Place, South KensingtonSW7 2JN
Corporate secretary
Appointed 19 Feb 2008
Resigned 20 Feb 2008

SUBSCRIBER DIRECTORS LIMITED

Resigned
10 Cromwell Place, South KensingtonSW7 2JN
Corporate director
Appointed 19 Feb 2008
Resigned 20 Feb 2008

Persons with significant control

2

Mr Brian Fraser

Active
Poplar Bank, LiverpoolL36 9US
Born December 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Stephen Mark Pidgeon

Active
Bristol Road, BristolBS14 0QW
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 September 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Resolution
18 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Capital Allotment Shares
5 December 2013
SH01Allotment of Shares
Capital Allotment Shares
13 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
225Change of Accounting Reference Date
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
287Change of Registered Office
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Incorporation Company
19 February 2008
NEWINCIncorporation