Background WavePink WaveYellow Wave

SLINGER LIMITED (08294025)

SLINGER LIMITED (08294025) is an active UK company. incorporated on 15 November 2012. with registered office in Bagshot. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SLINGER LIMITED has been registered for 13 years. Current directors include ISSA, John Joseph, ISSA, Muna Martha, PECORELLI, Daniel Leopoldo Enrico and 1 others.

Company Number
08294025
Status
active
Type
ltd
Incorporated
15 November 2012
Age
13 years
Address
Pennyhill Park Hotel, Bagshot, GU19 5EU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ISSA, John Joseph, ISSA, Muna Martha, PECORELLI, Daniel Leopoldo Enrico, PECORELLI, Giuseppe
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLINGER LIMITED

SLINGER LIMITED is an active company incorporated on 15 November 2012 with the registered office located in Bagshot. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SLINGER LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08294025

LTD Company

Age

13 Years

Incorporated 15 November 2012

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 24 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

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

Pennyhill Park Hotel London Road Bagshot, GU19 5EU,

Previous Addresses

Century House 74 Bounty Road Basingstoke Hampshire RG21 3BZ
From: 15 November 2012To: 19 November 2014
Timeline

7 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Jan 14
New Owner
Nov 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ISSA, John Joseph

Active
Babican Road, Kingston 6
Born December 1939
Director
Appointed 12 Sept 2013

ISSA, Muna Martha

Active
Babican Road, Kingston 6
Born August 1968
Director
Appointed 12 Sept 2013

PECORELLI, Daniel Leopoldo Enrico

Active
London Road, BagshotGU19 5EU
Born July 1966
Director
Appointed 12 Sept 2013

PECORELLI, Giuseppe

Active
Pilcot Hill, DogmersfieldRG27 8SX
Born April 1939
Director
Appointed 12 Sept 2013

WHEELER, Jonathan Charles

Resigned
74 Bounty Road, BasingstokeRG21 3BZ
Secretary
Appointed 15 Nov 2012
Resigned 07 Jan 2014

RATCLIFFE, John Frank

Resigned
74 Bounty Road, BasingstokeRG21 3BZ
Born September 1949
Director
Appointed 15 Nov 2012
Resigned 07 Jan 2014

Persons with significant control

2

Pennyhill Park Hotel & Spa, BagshotGU19 5EU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2022

John Issa

Active
Barbican Road, Kingston 6
Born December 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2022
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
9 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Auditors Resignation Company
31 March 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Auditors Resignation Company
22 February 2015
AUDAUD
Miscellaneous
12 February 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 August 2014
AAAnnual Accounts
Termination Secretary Company With Name
27 January 2014
TM02Termination of Secretary
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
15 November 2012
NEWINCIncorporation