Background WavePink WaveYellow Wave

AVENUE TENNIS LIMITED (09598332)

AVENUE TENNIS LIMITED (09598332) is an active UK company. incorporated on 19 May 2015. with registered office in Hatfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 3 other business activities. AVENUE TENNIS LIMITED has been registered for 10 years. Current directors include BARNES, Russell, BURROWS, Patrick James.

Company Number
09598332
Status
active
Type
ltd
Incorporated
19 May 2015
Age
10 years
Address
The Hangar Mosquito Way, Hatfield, AL10 9AX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BARNES, Russell, BURROWS, Patrick James
SIC Codes
93110, 93120, 93130, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVENUE TENNIS LIMITED

AVENUE TENNIS LIMITED is an active company incorporated on 19 May 2015 with the registered office located in Hatfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 3 other business activities. AVENUE TENNIS LIMITED was registered 10 years ago.(SIC: 93110, 93120, 93130, 96090)

Status

active

Active since 10 years ago

Company No

09598332

LTD Company

Age

10 Years

Incorporated 19 May 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 May 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

The Hangar Mosquito Way Hatfield Business Park Hatfield, AL10 9AX,

Previous Addresses

4 Bloors Lane Rainham Gillingham Kent ME8 7EG England
From: 19 May 2015To: 19 January 2026
Timeline

9 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Funding Round
Aug 16
Director Joined
Aug 16
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BARNES, Russell

Active
Hatfield Business Park, HatfieldAL10 9AX
Born August 1970
Director
Appointed 15 Jan 2026

BURROWS, Patrick James

Active
Hatfield Business Park, HatfieldAL10 9AX
Born March 1967
Director
Appointed 15 Jan 2026

DIFFEY, Mark Ian

Resigned
Bloors Lane, GillinghamME8 7EG
Born July 1977
Director
Appointed 19 Aug 2016
Resigned 15 Jan 2026

JARVIS, Colin Arthur

Resigned
Bloors Lane, GillinghamME8 7EG
Born January 1946
Director
Appointed 19 May 2015
Resigned 15 Jan 2026

JARVIS, Glen Matthew

Resigned
Bloors Lane, GillinghamME8 7EG
Born April 1973
Director
Appointed 19 May 2015
Resigned 15 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Hatfield Business Park, HatfieldAL10 9AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2026

Mr Glen Matthew Jarvis

Ceased
Bloors Lane, GillinghamME8 7EG
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jan 2026
Fundings
Financials
Latest Activities

Filing History

39

Change Account Reference Date Company Previous Shortened
17 February 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Memorandum Articles
14 January 2023
MAMA
Resolution
14 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 April 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Capital Allotment Shares
26 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Incorporation Company
19 May 2015
NEWINCIncorporation