Background WavePink WaveYellow Wave

AGEAS BOWL EXPERIENCE LIMITED (06541937)

AGEAS BOWL EXPERIENCE LIMITED (06541937) is an active UK company. incorporated on 21 March 2008. with registered office in Southampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. AGEAS BOWL EXPERIENCE LIMITED has been registered for 18 years. Current directors include BRANSGROVE, Roderick Granville, MANN, David.

Company Number
06541937
Status
active
Type
ltd
Incorporated
21 March 2008
Age
18 years
Address
Utilita Bowl Botley Road, Southampton, SO30 3XH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BRANSGROVE, Roderick Granville, MANN, David
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGEAS BOWL EXPERIENCE LIMITED

AGEAS BOWL EXPERIENCE LIMITED is an active company incorporated on 21 March 2008 with the registered office located in Southampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. AGEAS BOWL EXPERIENCE LIMITED was registered 18 years ago.(SIC: 93199)

Status

active

Active since 18 years ago

Company No

06541937

LTD Company

Age

18 Years

Incorporated 21 March 2008

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 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

ROSE BOWL EXPERIENCE LIMITED
From: 20 December 2010To: 2 May 2012
ROSE BOWL T20 LIMITED
From: 14 April 2008To: 20 December 2010
PARIS 056 LIMITED
From: 21 March 2008To: 14 April 2008
Contact
Address

Utilita Bowl Botley Road West End Southampton, SO30 3XH,

Previous Addresses

The Ageas Bowl Botley Road West End Southampton Hampshire SO30 3XH
From: 6 March 2012To: 13 March 2024
the Rose Bowl Botley Road West End Southampton Hampshire SO30 3XH
From: 21 March 2008To: 6 March 2012
Timeline

25 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Jan 11
Funding Round
Mar 11
Funding Round
Mar 11
Director Joined
May 11
Director Joined
May 11
Director Left
Oct 11
Director Joined
Feb 12
Director Left
Aug 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Loan Secured
May 16
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Left
Feb 18
Director Left
Sept 20
Capital Update
Dec 20
Loan Cleared
Dec 21
Director Left
Dec 21
Owner Exit
Aug 24
3
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BRANSGROVE, Roderick Granville

Active
Fetter Lane, LondonEC4A 1BN
Born September 1950
Director
Appointed 28 May 2008

MANN, David

Active
Botley Road, SouthamptonSO30 3XH
Born April 1964
Director
Appointed 28 May 2008

CORT, Helen Jane

Resigned
74 Hinton Wood Avenue, ChristchurchBH23 5AJ
Secretary
Appointed 21 Mar 2008
Resigned 28 May 2008

LASHMAR, Michael William

Resigned
Botley Road, SouthamptonSO30 3XH
Secretary
Appointed 30 Sept 2016
Resigned 10 Dec 2021

MANN, David

Resigned
Botley Road, SouthamptonSO30 3XH
Secretary
Appointed 28 May 2008
Resigned 30 Sept 2016

ADEY, Paul Alan

Resigned
Botley Road, SouthamptonSO30 3XH
Born April 1972
Director
Appointed 22 Mar 2011
Resigned 11 Jul 2012

COOPER, Douglas Anthony

Resigned
16 Elan Court, WinchesterSO23 7LN
Born May 1954
Director
Appointed 21 Mar 2008
Resigned 28 May 2008

DELVE, Glenn David William

Resigned
Lake Road, EastleighSO53 1EZ
Born October 1965
Director
Appointed 28 May 2008
Resigned 24 Oct 2011

HARDY, Andrew Paul

Resigned
Botley Road, SouthamptonSO30 3XH
Born May 1957
Director
Appointed 22 Mar 2011
Resigned 30 Jun 2013

LASHMAR, Michael William

Resigned
Botley Road, SouthamptonSO30 3XH
Born August 1977
Director
Appointed 19 Jan 2017
Resigned 10 Dec 2021

NIXON, Jason

Resigned
Botley Road, SouthamptonSO30 3XH
Born April 1973
Director
Appointed 19 Jan 2017
Resigned 05 Feb 2018

ROBERTSON, Stuart James

Resigned
South Lane, SalisburySP5 2BZ
Born October 1968
Director
Appointed 01 Jul 2013
Resigned 03 Sept 2020

ROBERTSON, Stuart James

Resigned
Church Lane, RomseySO51 0HN
Born October 1968
Director
Appointed 28 May 2008
Resigned 31 Dec 2010

SOMMERVILLE, Heather

Resigned
Trafalgar Drive, Milton KeynesMK10 7ER
Born October 1976
Director
Appointed 08 Nov 2012
Resigned 30 Jun 2013

TOUMAZI, Zacharias Andreas

Resigned
Botley Road, SouthamptonSO30 3XH
Born June 1955
Director
Appointed 01 Mar 2012
Resigned 07 Sept 2012

Persons with significant control

2

1 Active
1 Ceased
Botley Road, SouthamptonSO30 3XH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Mar 2017

Mr Roderick Bransgrove

Ceased
Botley Road, SouthamptonSO30 3XH
Born September 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Aug 2024
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2022
AAAnnual Accounts
Legacy
31 October 2022
AGREEMENT2AGREEMENT2
Legacy
31 October 2022
GUARANTEE2GUARANTEE2
Resolution
31 October 2022
RESOLUTIONSResolutions
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Resolution
10 October 2022
RESOLUTIONSResolutions
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
11 April 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2021
AAAnnual Accounts
Legacy
10 November 2021
PARENT_ACCPARENT_ACC
Legacy
10 November 2021
AGREEMENT2AGREEMENT2
Legacy
10 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Mortgage Charge Whole Cease With Charge Number
1 March 2021
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
1 March 2021
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
1 March 2021
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
1 March 2021
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
1 March 2021
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
1 March 2021
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
1 March 2021
MR05Certification of Charge
Legacy
17 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 December 2020
SH19Statement of Capital
Legacy
17 December 2020
CAP-SSCAP-SS
Resolution
17 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Legacy
23 April 2019
AGREEMENT2AGREEMENT2
Legacy
23 April 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Legacy
11 June 2018
PARENT_ACCPARENT_ACC
Legacy
11 June 2018
GUARANTEE2GUARANTEE2
Legacy
11 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2017
AAAnnual Accounts
Legacy
30 August 2017
PARENT_ACCPARENT_ACC
Legacy
30 August 2017
AGREEMENT2AGREEMENT2
Legacy
30 August 2017
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
10 February 2017
MR05Certification of Charge
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Mortgage Charge Part Release With Charge Number
11 May 2016
MR05Certification of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2016
AAAnnual Accounts
Legacy
10 May 2016
PARENT_ACCPARENT_ACC
Legacy
10 May 2016
AGREEMENT2AGREEMENT2
Legacy
10 May 2016
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Legacy
18 October 2012
MG01MG01
Legacy
18 October 2012
MG01MG01
Resolution
11 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Legacy
11 September 2012
MG01MG01
Legacy
11 September 2012
MG01MG01
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Certificate Change Of Name Company
2 May 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Second Filing Of Form With Form Type
9 January 2012
RP04RP04
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Resolution
25 March 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 March 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 March 2011
SH01Allotment of Shares
Capital Allotment Shares
10 March 2011
SH01Allotment of Shares
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Certificate Change Of Name Company
20 December 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Resolution
11 September 2009
RESOLUTIONSResolutions
Legacy
17 April 2009
363aAnnual Return
Legacy
17 April 2009
190190
Legacy
17 April 2009
353353
Legacy
17 April 2009
287Change of Registered Office
Legacy
16 February 2009
288cChange of Particulars
Legacy
16 February 2009
288cChange of Particulars
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Memorandum Articles
5 June 2008
MEM/ARTSMEM/ARTS
Legacy
5 June 2008
88(2)Return of Allotment of Shares
Legacy
5 June 2008
123Notice of Increase in Nominal Capital
Resolution
5 June 2008
RESOLUTIONSResolutions
Legacy
5 June 2008
225Change of Accounting Reference Date
Legacy
5 June 2008
287Change of Registered Office
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Memorandum Articles
16 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 March 2008
NEWINCIncorporation