Background WavePink WaveYellow Wave

BLADES LEISURE LIMITED (06963761)

BLADES LEISURE LIMITED (06963761) is an active UK company. incorporated on 15 July 2009. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BLADES LEISURE LIMITED has been registered for 16 years. Current directors include BETTIS, Stephen, ELTOUKHY, Helmy Atef, ROSEN, Steven Harlan.

Company Number
06963761
Status
active
Type
ltd
Incorporated
15 July 2009
Age
16 years
Address
Bramall Lane, Sheffield, S2 4SU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BETTIS, Stephen, ELTOUKHY, Helmy Atef, ROSEN, Steven Harlan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLADES LEISURE LIMITED

BLADES LEISURE LIMITED is an active company incorporated on 15 July 2009 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BLADES LEISURE LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

06963761

LTD Company

Age

16 Years

Incorporated 15 July 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Bramall Lane Cherry Street Sheffield, S2 4SU,

Timeline

88 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Aug 10
Director Left
Sept 10
Director Joined
Nov 10
Director Left
Jan 11
Director Left
Jun 11
Director Joined
Oct 11
Director Left
Mar 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Funding Round
Jul 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Funding Round
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Jan 14
Director Joined
Aug 14
Director Joined
Dec 14
Director Left
Dec 14
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Sept 15
Director Left
Dec 15
Director Left
May 16
Director Joined
Sept 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Funding Round
Aug 17
Director Joined
Aug 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Dec 19
Owner Exit
May 20
New Owner
May 20
Loan Secured
Jul 20
Director Left
Apr 21
Director Joined
Apr 21
Loan Cleared
Jun 23
Loan Secured
Jun 23
Loan Cleared
Jul 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Jan 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
6
Funding
73
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ANDREW, Deborah

Active
Cherry Street, SheffieldS2 4SU
Secretary
Appointed 21 Apr 2020

BETTIS, Stephen

Active
Cherry Street, SheffieldS2 4SU
Born May 1974
Director
Appointed 28 Mar 2025

ELTOUKHY, Helmy Atef

Active
Cherry Street, SheffieldS2 4SU
Born March 1979
Director
Appointed 23 Dec 2024

ROSEN, Steven Harlan

Active
Cherry Street, SheffieldS2 4SU
Born May 1970
Director
Appointed 23 Dec 2024

BURNS, Craig

Resigned
Cherry Street, SheffieldS2 4SU
Secretary
Appointed 26 Oct 2011
Resigned 08 Aug 2014

CAPPER, Simon

Resigned
Cherry Street, SheffieldS2 4SU
Secretary
Appointed 15 Jul 2009
Resigned 01 Sept 2010

HARROP, David

Resigned
Cherry Street, SheffieldS2 4SU
Secretary
Appointed 18 Aug 2010
Resigned 26 Oct 2011

AHERN, Terrance

Resigned
Cherry Street, SheffieldS2 4SU
Born June 1955
Director
Appointed 28 Mar 2025
Resigned 13 Feb 2026

ALGHAMDI, Abdullah Yousef Mohammed

Resigned
Cherry Street, SheffieldS2 4SU
Born September 1979
Director
Appointed 19 Apr 2021
Resigned 23 Dec 2024

ALGHAMDI, Abdullah Yousef

Resigned
Cherry Street, SheffieldS2 4SU
Born September 1979
Director
Appointed 23 Jun 2019
Resigned 23 Jun 2019

ALLAZEEZ, Saad

Resigned
Cherry Street, SheffieldS2 4SU
Born August 1971
Director
Appointed 30 Aug 2018
Resigned 23 Jun 2019

BAKI, Selahattin

Resigned
Cherry Street, SheffieldS2 4SU
Born May 1975
Director
Appointed 31 Aug 2013
Resigned 04 Aug 2017

BETTIS, Stephen

Resigned
Cherry Street, SheffieldS2 4SU
Born May 1974
Director
Appointed 07 Sept 2017
Resigned 10 Jul 2018

BIN KHALID BIN MUSAAD BIN ABDULRAHMAN AL SAUD, Musaad, H.H. Prince

Resigned
Cherry Street, SheffieldS2 4SU
Born January 1993
Director
Appointed 30 Jul 2019
Resigned 14 Apr 2021

BIN MOSA'AD BIN ABDULAZIZ AL SA'UD, Abdullah, Hrh Prince

Resigned
Cherry Street, SheffieldS2 4SU
Born February 1965
Director
Appointed 04 Aug 2017
Resigned 27 Oct 2019

BIN MOSAAD AL SAUD, Abdulrahman Bin Abdullah, Hh Prince

Resigned
Cherry Street, SheffieldS2 4SU
Born November 1997
Director
Appointed 16 Jan 2014
Resigned 04 Aug 2017

BIN MOSAAD BIN ABDULAZIZ AL SAUD, Abdullah, Hrh Prince

Resigned
Cherry Street, SheffieldS2 4SU
Born February 1965
Director
Appointed 31 Aug 2013
Resigned 29 Jun 2014

BINT ABDULLAH AL SAUD, Reem, Princess

Resigned
Cherry Street, SheffieldS2 4SU
Born December 1995
Director
Appointed 19 Nov 2019
Resigned 23 Dec 2024

BIRCH, Trevor

Resigned
Cherry Street, SheffieldS2 4SU
Born April 1948
Director
Appointed 01 Dec 2009
Resigned 10 May 2011

BRANNIGAN, Malachy

Resigned
Cherry Street, SheffieldS2 4SU
Born September 1966
Director
Appointed 08 Aug 2014
Resigned 14 Dec 2015

BURNLEY, John Lewis

Resigned
St. Andrews Court, LeedsLS3 1JY
Born October 1944
Director
Appointed 10 Jul 2018
Resigned 10 Oct 2019

BURNS, Craig

Resigned
Cherry Street, SheffieldS2 4SU
Born December 1975
Director
Appointed 07 Sept 2012
Resigned 13 May 2013

CAPPER, Simon

Resigned
Bramall Lane, SheffieldS2 4SU
Born January 1966
Director
Appointed 15 Jul 2009
Resigned 01 Sept 2010

GIANSIRACUSA, Joseph Edward Jr

Resigned
Cherry Street, SheffieldS2 4SU
Born March 1957
Director
Appointed 04 Aug 2017
Resigned 23 Dec 2024

GREEN, David John

Resigned
Cherry Street, SheffieldS2 4SU
Born July 1962
Director
Appointed 12 Apr 2013
Resigned 30 Aug 2013

GREEN, Martin Christopher

Resigned
Gander Lane, ChesterfieldS43 4PZ
Born September 1963
Director
Appointed 07 Sept 2017
Resigned 13 Dec 2017

HARROP, David Anthony

Resigned
Cherry Street, SheffieldS2 4SU
Born April 1970
Director
Appointed 18 Aug 2010
Resigned 26 Oct 2011

HAWASLI, Tareq

Resigned
Cherry Street, SheffieldS2 4SU
Born September 1979
Director
Appointed 20 Sept 2016
Resigned 30 Aug 2018

JUBAIR, Eyad Walid Mohammed

Resigned
Cherry Street, SheffieldS2 4SU
Born May 1979
Director
Appointed 21 Nov 2014
Resigned 04 Aug 2017

KOMOROSKI, Leonard

Resigned
Cherry Street, SheffieldS2 4SU
Born February 1960
Director
Appointed 28 Mar 2025
Resigned 13 Feb 2026

MCCABE, Kevin Charles

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born April 1948
Director
Appointed 13 Dec 2017
Resigned 10 Oct 2019

MCCABE, Kevin Charles

Resigned
Cherry Street, SheffieldS2 4SU
Born April 1948
Director
Appointed 30 Aug 2013
Resigned 04 Aug 2017

MCCABE, Scott Richard

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born May 1975
Director
Appointed 13 Dec 2017
Resigned 10 Oct 2019

MCCABE, Scott Richard

Resigned
Century Way, LeedsLS15 8ZB
Born May 1975
Director
Appointed 13 May 2013
Resigned 07 Sept 2017

MCCABE, Simon Charles

Resigned
Cherry Street, SheffieldS2 4SU
Born October 1977
Director
Appointed 30 Aug 2013
Resigned 07 Sept 2017

Persons with significant control

3

1 Active
2 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2024

Hrh Prince Abdullah Bin Mosaad Bin Abdulaziz Al Saud

Ceased
Cherry Street, SheffieldS2 4SU
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2019
Ceased 23 Dec 2024
Cherry Street, SheffieldS2 4SU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2019
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Group
30 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Accounts With Accounts Type Group
4 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
6 January 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
12 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
18 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Resolution
2 July 2020
RESOLUTIONSResolutions
Memorandum Articles
2 July 2020
MAMA
Notification Of A Person With Significant Control
22 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 May 2020
AP03Appointment of Secretary
Accounts With Accounts Type Group
27 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Accounts With Accounts Type Group
13 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
11 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Second Filing Of Director Appointment With Name
31 August 2017
RP04AP01RP04AP01
Capital Allotment Shares
9 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Resolution
3 August 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
8 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Second Filing Of Form With Form Type
15 December 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
14 December 2015
RP04RP04
Capital Allotment Shares
29 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Capital Allotment Shares
28 July 2015
SH01Allotment of Shares
Capital Allotment Shares
15 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
10 September 2013
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Resolution
10 September 2013
RESOLUTIONSResolutions
Resolution
10 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Capital Allotment Shares
10 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
1 August 2013
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
16 July 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
16 July 2013
CC04CC04
Resolution
16 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2013
SH01Allotment of Shares
Resolution
16 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Dormant
30 March 2012
AAAnnual Accounts
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
30 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
1 April 2011
AAAnnual Accounts
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Termination Secretary Company With Name
24 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Incorporation Company
15 July 2009
NEWINCIncorporation