Background WavePink WaveYellow Wave

TODDBROOK LEISURE LIMITED (09855168)

TODDBROOK LEISURE LIMITED (09855168) is an active UK company. incorporated on 3 November 2015. with registered office in Spellbrook. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TODDBROOK LEISURE LIMITED has been registered for 10 years. Current directors include EDMONSTON, Darren George, PEGRAM, Andrea, PEGRAM, Jason Colin.

Company Number
09855168
Status
active
Type
ltd
Incorporated
3 November 2015
Age
10 years
Address
The Barn, Spellbrook, CM23 4BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EDMONSTON, Darren George, PEGRAM, Andrea, PEGRAM, Jason Colin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TODDBROOK LEISURE LIMITED

TODDBROOK LEISURE LIMITED is an active company incorporated on 3 November 2015 with the registered office located in Spellbrook. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TODDBROOK LEISURE LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09855168

LTD Company

Age

10 Years

Incorporated 3 November 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

The Barn Tednambury Farm, Tednambury Spellbrook, CM23 4BD,

Previous Addresses

2nd Floor Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ United Kingdom
From: 3 November 2015To: 27 July 2017
Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Nov 18
Director Joined
Nov 18
New Owner
Aug 25
New Owner
Aug 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

EDMONSTON, Darren George

Active
Tednambury Farm, Tednambury, SpellbrookCM23 4BD
Born August 1970
Director
Appointed 03 Nov 2015

PEGRAM, Andrea

Active
Tednambury Farm, Tednambury, SpellbrookCM23 4BD
Born October 1970
Director
Appointed 23 Nov 2018

PEGRAM, Jason Colin

Active
Tednambury Farm, Tednambury, SpellbrookCM23 4BD
Born January 1971
Director
Appointed 23 Nov 2018

Persons with significant control

3

Mr Jason Colin Pegram

Active
Tednambury Farm, Tednambury, SpellbrookCM23 4BD
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Nov 2024

Mrs Andrea Pegram

Active
Tednambury Farm, Tednambury, SpellbrookCM23 4BD
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Nov 2024

Mr Darren George Edmonston

Active
Tednambury Farm, SpellbrookCM23 4BD
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 August 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
31 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 March 2025
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
30 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
4 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
29 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
13 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
31 July 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Gazette Notice Compulsory
28 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Accounts Amended With Made Up Date
13 August 2019
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
23 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 July 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 January 2017
AR01AR01
Incorporation Company
3 November 2015
NEWINCIncorporation