Background WavePink WaveYellow Wave

ORDNANCE SURVEY LEISURE LIMITED (06894550)

ORDNANCE SURVEY LEISURE LIMITED (06894550) is an active UK company. incorporated on 1 May 2009. with registered office in Southampton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. ORDNANCE SURVEY LEISURE LIMITED has been registered for 16 years. Current directors include GILES, Nicholas Edward, SHOWELL, Steven David.

Company Number
06894550
Status
active
Type
ltd
Incorporated
1 May 2009
Age
16 years
Address
Explorer House, Southampton, SO16 0AS
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
GILES, Nicholas Edward, SHOWELL, Steven David
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORDNANCE SURVEY LEISURE LIMITED

ORDNANCE SURVEY LEISURE LIMITED is an active company incorporated on 1 May 2009 with the registered office located in Southampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. ORDNANCE SURVEY LEISURE LIMITED was registered 16 years ago.(SIC: 47910)

Status

active

Active since 16 years ago

Company No

06894550

LTD Company

Age

16 Years

Incorporated 1 May 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

ORDNANCE SURVEY LIMITED
From: 1 May 2009To: 28 June 2013
Contact
Address

Explorer House Adanac Drive Southampton, SO16 0AS,

Previous Addresses

Romsey Road Southampton SO16 4GU
From: 1 May 2009To: 21 December 2010
Timeline

21 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Oct 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Mar 11
Funding Round
Mar 13
Funding Round
Apr 13
Director Left
Apr 15
Director Joined
May 15
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Mar 21
Director Joined
May 21
Director Joined
Oct 21
Director Left
Oct 21
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

O'MEARA, Jonathan Robert

Active
Adanac Drive, SouthamptonSO16 0AS
Secretary
Appointed 30 Apr 2015

GILES, Nicholas Edward

Active
Adanac Drive, SouthamptonSO16 0AS
Born June 1973
Director
Appointed 14 Jun 2018

SHOWELL, Steven David

Active
Adanac Drive, SouthamptonSO16 0AS
Born April 1976
Director
Appointed 07 Oct 2021

BLACKMAN, James Michael, Dr

Resigned
Adanac Drive, SouthamptonSO16 0AS
Born September 1979
Director
Appointed 18 May 2021
Resigned 21 Oct 2021

BRAGG, Paul Roger

Resigned
Adanac Drive, SouthamptonSO16 0AS
Born May 1970
Director
Appointed 01 Apr 2018
Resigned 11 Mar 2021

BRAYSHAW, Matthew James

Resigned
Oakley Green Road, WindsorSL4 4QF
Born August 1960
Director
Appointed 01 May 2009
Resigned 08 Oct 2010

CLIFFORD, Nigel Richard

Resigned
Adanac Drive, SouthamptonSO16 0AS
Born June 1959
Director
Appointed 30 Jun 2015
Resigned 31 May 2018

JONES, David Neil

Resigned
Adanac Drive, SouthamptonSO16 0AS
Born November 1963
Director
Appointed 09 Feb 2011
Resigned 01 Apr 2015

LESTER, Craig Douglas

Resigned
Adanac Drive, SouthamptonSO16 0AS
Born February 1966
Director
Appointed 11 May 2015
Resigned 31 Mar 2018

SOMMERS, Michael John

Resigned
Beth House, LeatherheadKT24 5DR
Born May 1949
Director
Appointed 26 Jun 2009
Resigned 29 Nov 2010

WEBB, Helen Veronica

Resigned
Adanac Drive, SouthamptonSO16 0AS
Born July 1965
Director
Appointed 14 Sept 2015
Resigned 31 Mar 2018

WHITE, Piers Adam

Resigned
Adanac Drive, SouthamptonSO16 0AS
Born March 1962
Director
Appointed 29 Nov 2010
Resigned 30 Jun 2015

Persons with significant control

1

Adanac Drive, SouthamptonSO16 0AS

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

72

Accounts With Accounts Type Full
4 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Resolution
17 April 2025
RESOLUTIONSResolutions
Memorandum Articles
17 April 2025
MAMA
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Full
14 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts Amended With Accounts Type Full
25 April 2014
AAMDAAMD
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
28 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
28 June 2013
NM06NM06
Change Of Name Notice
28 June 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Resolution
9 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Legacy
7 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Resolution
23 August 2010
RESOLUTIONSResolutions
Legacy
23 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
17 March 2010
AA01Change of Accounting Reference Date
Legacy
6 July 2009
288aAppointment of Director or Secretary
Memorandum Articles
7 May 2009
MEM/ARTSMEM/ARTS
Incorporation Company
1 May 2009
NEWINCIncorporation