Background WavePink WaveYellow Wave

PURDEY AT THE ROYAL BERKSHIRE SHOOTING SCHOOL LIMITED (07258177)

PURDEY AT THE ROYAL BERKSHIRE SHOOTING SCHOOL LIMITED (07258177) is an active UK company. incorporated on 19 May 2010. with registered office in Berkshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PURDEY AT THE ROYAL BERKSHIRE SHOOTING SCHOOL LIMITED has been registered for 15 years.

Company Number
07258177
Status
active
Type
ltd
Incorporated
19 May 2010
Age
15 years
Address
Hook End Lane, Berkshire, RG8 8SD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURDEY AT THE ROYAL BERKSHIRE SHOOTING SCHOOL LIMITED

PURDEY AT THE ROYAL BERKSHIRE SHOOTING SCHOOL LIMITED is an active company incorporated on 19 May 2010 with the registered office located in Berkshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PURDEY AT THE ROYAL BERKSHIRE SHOOTING SCHOOL LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07258177

LTD Company

Age

15 Years

Incorporated 19 May 2010

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 3 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

THE ROYAL COUNTY OF BERKSHIRE SHOOTING GROUP LIMITED
From: 5 July 2010To: 6 January 2023
EDELA LIMITED
From: 19 May 2010To: 5 July 2010
Contact
Address

Hook End Lane Pangbourne Berkshire, RG8 8SD,

Previous Addresses

Eighth Floor 6 New Street Square London EC4A 3AQ United Kingdom
From: 19 May 2010To: 8 April 2014
Timeline

39 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
May 10
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Left
Jun 13
Loan Secured
Sept 13
Funding Round
Oct 13
Loan Secured
Oct 13
Funding Round
Oct 13
Capital Update
Feb 15
Capital Update
Mar 16
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Sept 18
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Dec 19
Director Joined
Feb 20
Director Left
May 20
Director Joined
Jun 21
Director Left
Apr 22
Director Left
Aug 22
Director Left
Jan 23
4
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Dormant
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
6 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 January 2023
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Change Of Name Request Comments
29 November 2022
NM06NM06
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
20 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Auditors Resignation Company
29 April 2019
AUDAUD
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
7 November 2018
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
14 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2018
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
17 April 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
16 April 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Resolution
21 March 2016
RESOLUTIONSResolutions
Memorandum Articles
14 March 2016
MAMA
Resolution
14 March 2016
RESOLUTIONSResolutions
Legacy
8 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 March 2016
SH19Statement of Capital
Legacy
8 March 2016
CAP-SSCAP-SS
Resolution
8 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Legacy
20 February 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 February 2015
SH19Statement of Capital
Legacy
20 February 2015
CAP-SSCAP-SS
Resolution
20 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Sail Address Company With Old Address
8 April 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
8 April 2014
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Auditors Resignation Company
7 March 2014
AUDAUD
Accounts With Accounts Type Small
3 December 2013
AAAnnual Accounts
Capital Allotment Shares
1 November 2013
SH01Allotment of Shares
Resolution
30 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
25 October 2013
MR01Registration of a Charge
Capital Allotment Shares
4 October 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
1 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Resolution
30 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Resolution
15 May 2013
RESOLUTIONSResolutions
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
20 July 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Gazette Notice Compulsary
22 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Move Registers To Sail Company
2 June 2011
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Sail Address Company
2 June 2011
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
5 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 July 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Incorporation Company
19 May 2010
NEWINCIncorporation