Background WavePink WaveYellow Wave

158 PERFORMANCE LIMITED (06943914)

158 PERFORMANCE LIMITED (06943914) is an active UK company. incorporated on 25 June 2009. with registered office in Wisbech. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. 158 PERFORMANCE LIMITED has been registered for 16 years. Current directors include BUSHELL, James, BUSHELL, Steven.

Company Number
06943914
Status
active
Type
ltd
Incorporated
25 June 2009
Age
16 years
Address
Suite Gf7 The Boathouse Business Centre, Wisbech, PE13 3BH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
BUSHELL, James, BUSHELL, Steven
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

158 PERFORMANCE LIMITED

158 PERFORMANCE LIMITED is an active company incorporated on 25 June 2009 with the registered office located in Wisbech. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. 158 PERFORMANCE LIMITED was registered 16 years ago.(SIC: 47990)

Status

active

Active since 16 years ago

Company No

06943914

LTD Company

Age

16 Years

Incorporated 25 June 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Suite Gf7 The Boathouse Business Centre 1 Harbour Square Wisbech, PE13 3BH,

Previous Addresses

Unit 1 & 2 Main Road Tallington Stamford Lincolnshire PE9 4RN
From: 19 May 2010To: 12 July 2018
5 Orchard Close Wheatley Oxford Oxfordshire OX33 1US
From: 25 June 2009To: 19 May 2010
Timeline

10 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Oct 10
Director Joined
Apr 13
New Owner
Jul 17
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
Jul 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Mar 19
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BUSHELL, Steven

Active
The Boathouse Business Centre, WisbechPE13 3BH
Secretary
Appointed 25 Jun 2009

BUSHELL, James

Active
The Boathouse Business Centre, WisbechPE13 3BH
Born August 1984
Director
Appointed 25 Jun 2009

BUSHELL, Steven

Active
The Boathouse Business Centre, WisbechPE13 3BH
Born August 1961
Director
Appointed 25 Jun 2009

BULLOCK, Matthew Christian

Resigned
& 2, StamfordPE9 4RN
Born April 1980
Director
Appointed 06 Apr 2013
Resigned 28 Apr 2017

BULLOCK, Paul Richard

Resigned
& 2, StamfordPE9 4RN
Born April 1946
Director
Appointed 20 Oct 2010
Resigned 28 Apr 2017

Persons with significant control

2

1 Active
1 Ceased
The Boathouse Business Centre, WisbechPE13 3BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2017

Mr Steven Bussell

Ceased
& 2, StamfordPE9 4RN
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jun 2017
Ceased 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Resolution
31 January 2020
RESOLUTIONSResolutions
Resolution
31 January 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 January 2020
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 July 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 July 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Resolution
27 December 2018
RESOLUTIONSResolutions
Resolution
27 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2018
SH01Allotment of Shares
Capital Allotment Shares
13 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 July 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
19 May 2010
AD01Change of Registered Office Address
Legacy
7 September 2009
225Change of Accounting Reference Date
Incorporation Company
25 June 2009
NEWINCIncorporation