Background WavePink WaveYellow Wave

BAGOTS LEISURE LIMITED (09451674)

BAGOTS LEISURE LIMITED (09451674) is an active UK company. incorporated on 20 February 2015. with registered office in Droitwich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BAGOTS LEISURE LIMITED has been registered for 11 years. Current directors include DALE, Frederick David.

Company Number
09451674
Status
active
Type
ltd
Incorporated
20 February 2015
Age
11 years
Address
Oakmoore Court 11c Kingswood Road, Droitwich, WR9 0QH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DALE, Frederick David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAGOTS LEISURE LIMITED

BAGOTS LEISURE LIMITED is an active company incorporated on 20 February 2015 with the registered office located in Droitwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BAGOTS LEISURE LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09451674

LTD Company

Age

11 Years

Incorporated 20 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 28 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Oakmoore Court 11c Kingswood Road Hampton Lovett Droitwich, WR9 0QH,

Timeline

6 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Apr 15
Director Left
Jun 17
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DALE, Frederick David

Active
Grange Road, WoodseavesST20 0JU
Born January 1957
Director
Appointed 20 Feb 2015

DALE, Carol Ann

Resigned
Grange Road, WoodseavesST20 0JU
Born August 1951
Director
Appointed 20 Feb 2015
Resigned 03 Jun 2017

SABAN, Joanna

Resigned
Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 20 Feb 2015
Resigned 20 Feb 2015

Persons with significant control

1

Frederick David Dale

Active
Grange Road, StaffordST20 0JX
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
28 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Incorporation Company
20 February 2015
NEWINCIncorporation