Background WavePink WaveYellow Wave

PENDLEY SPORTS LIMITED (07988327)

PENDLEY SPORTS LIMITED (07988327) is an active UK company. incorporated on 13 March 2012. with registered office in Milton Keynes. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. PENDLEY SPORTS LIMITED has been registered for 14 years. Current directors include BAILEY, Stephen, BOWYER, James Edward, BULLARD, Mark Steven and 3 others.

Company Number
07988327
Status
active
Type
ltd
Incorporated
13 March 2012
Age
14 years
Address
2 Manor Farm Court Old Wolverton Road, Milton Keynes, MK12 5NN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BAILEY, Stephen, BOWYER, James Edward, BULLARD, Mark Steven, OSBORNE, Darrell Richard, WALTERS, Martin Clifford, WINTER, Robert David
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENDLEY SPORTS LIMITED

PENDLEY SPORTS LIMITED is an active company incorporated on 13 March 2012 with the registered office located in Milton Keynes. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. PENDLEY SPORTS LIMITED was registered 14 years ago.(SIC: 93110)

Status

active

Active since 14 years ago

Company No

07988327

LTD Company

Age

14 Years

Incorporated 13 March 2012

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 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes, MK12 5NN,

Previous Addresses

Ecl House Lake Street Leighton Buzzard Bedfordshire LU7 1RT
From: 29 August 2013To: 3 January 2023
93 Western Road Tring Hertfordshire HP23 4BN United Kingdom
From: 13 March 2012To: 29 August 2013
Timeline

23 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Mar 12
Company Founded
Mar 12
Director Joined
Apr 12
Funding Round
Apr 12
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Sept 18
Director Joined
Apr 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Nov 21
Director Joined
Mar 26
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

BULLARD, Mark Steven

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Secretary
Appointed 17 Jun 2013

BAILEY, Stephen

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born October 1968
Director
Appointed 12 Mar 2018

BOWYER, James Edward

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born October 1941
Director
Appointed 01 Jan 2018

BULLARD, Mark Steven

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born May 1957
Director
Appointed 01 Mar 2019

OSBORNE, Darrell Richard

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born May 1967
Director
Appointed 08 Sept 2025

WALTERS, Martin Clifford

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born September 1954
Director
Appointed 01 Aug 2015

WINTER, Robert David

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born March 1961
Director
Appointed 30 Jun 2019

LAMBIE, Howard Malcolm

Resigned
Western Road, TringHP23 4BN
Secretary
Appointed 31 Mar 2012
Resigned 27 Aug 2013

COX, Gregory Philip

Resigned
Lake Street, Leighton BuzzardLU7 1RT
Born August 1964
Director
Appointed 30 Apr 2014
Resigned 12 Mar 2018

ELDRIDGE, Michael George

Resigned
Lake Street, Leighton BuzzardLU7 1RT
Born April 1952
Director
Appointed 30 Sept 2013
Resigned 09 Sept 2019

HOPSON, John Frederick

Resigned
Lake Street, Leighton BuzzardLU7 1RT
Born May 1953
Director
Appointed 30 Apr 2014
Resigned 01 Aug 2015

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 13 Mar 2012
Resigned 13 Mar 2012

JOHNSON, Brian Ronald

Resigned
Lake Street, Leighton BuzzardLU7 1RT
Born March 1943
Director
Appointed 30 Sept 2013
Resigned 21 Oct 2019

LANGFORD, Christopher John

Resigned
Lake Street, Leighton BuzzardLU7 1RT
Born September 1945
Director
Appointed 31 Mar 2012
Resigned 03 Jun 2019

LONGHURST, Elizabeth Alice

Resigned
Lake Street, Leighton BuzzardLU7 1RT
Born February 1944
Director
Appointed 30 Sept 2013
Resigned 21 Sept 2018

WELLS, Howard James Cowen

Resigned
Lake Street, Leighton BuzzardLU7 1RT
Born January 1947
Director
Appointed 12 Mar 2018
Resigned 20 Jan 2020
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 June 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 April 2012
AP03Appointment of Secretary
Capital Allotment Shares
24 April 2012
SH01Allotment of Shares
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Incorporation Company
13 March 2012
NEWINCIncorporation