Background WavePink WaveYellow Wave

AKKERON LEISURE LIMITED (07725900)

AKKERON LEISURE LIMITED (07725900) is an active UK company. incorporated on 2 August 2011. with registered office in Exeter. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AKKERON LEISURE LIMITED has been registered for 14 years. Current directors include BRENT, James Stephen.

Company Number
07725900
Status
active
Type
ltd
Incorporated
2 August 2011
Age
14 years
Address
Balliol House, Exeter, EX1 1NP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRENT, James Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKKERON LEISURE LIMITED

AKKERON LEISURE LIMITED is an active company incorporated on 2 August 2011 with the registered office located in Exeter. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AKKERON LEISURE LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07725900

LTD Company

Age

14 Years

Incorporated 2 August 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Balliol House Southernhay Gardens Exeter, EX1 1NP,

Previous Addresses

4 Southernhay West Ground Floor Exeter Devon EX1 1JG England
From: 19 November 2020To: 7 December 2023
The Jetty Sutton Wharf Sutton Harbour Plymouth PL4 0DW England
From: 26 November 2018To: 19 November 2020
Home Park Plymouth Devon PL2 3DQ
From: 16 May 2014To: 26 November 2018
Home Park Home Park Plymouth Devon PL2 3DQ United Kingdom
From: 15 May 2014To: 16 May 2014
Richmond Gate Hotel Richmond Hill Richmond TW10 6RP United Kingdom
From: 2 August 2011To: 15 May 2014
Timeline

4 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Aug 11
Loan Secured
Jul 14
Loan Cleared
Jun 19
Loan Cleared
Jun 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BRENT, James Stephen

Active
Southernhay Gardens, ExeterEX1 1NP
Born November 1965
Director
Appointed 02 Aug 2011

Persons with significant control

1

Southernhay Gardens, ExeterEX1 1NP

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

43

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Change Sail Address Company With New Address
21 January 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Part
7 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
1 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Small
8 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Legacy
10 November 2011
MG01MG01
Incorporation Company
2 August 2011
NEWINCIncorporation