Background WavePink WaveYellow Wave

LEISURE SPORT CREATION LIMITED (09967786)

LEISURE SPORT CREATION LIMITED (09967786) is an active UK company. incorporated on 25 January 2016. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. LEISURE SPORT CREATION LIMITED has been registered for 10 years. Current directors include JONES, Philip, WILSON, Stephen James.

Company Number
09967786
Status
active
Type
ltd
Incorporated
25 January 2016
Age
10 years
Address
Oxygen Freejumping 15 Vision Industrial Park, London, W3 0AF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
JONES, Philip, WILSON, Stephen James
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEISURE SPORT CREATION LIMITED

LEISURE SPORT CREATION LIMITED is an active company incorporated on 25 January 2016 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. LEISURE SPORT CREATION LIMITED was registered 10 years ago.(SIC: 93290)

Status

active

Active since 10 years ago

Company No

09967786

LTD Company

Age

10 Years

Incorporated 25 January 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Oxygen Freejumping 15 Vision Industrial Park Kendal Avenue London, W3 0AF,

Previous Addresses

8 Dunley Hill Court Ranmore Dorking Surrey RH5 6SX United Kingdom
From: 1 July 2019To: 16 November 2022
8 8 Dunley Hill Court Ranmore Dorking, Surrey RH5 6SX England
From: 31 January 2019To: 1 July 2019
8 Unit 8, Dunley Hill Farm Ranmore Dorking Surrey RH5 6SX England
From: 26 September 2018To: 31 January 2019
Netley House Shere Road Gomshall Guildford GU5 9QA England
From: 5 December 2017To: 26 September 2018
Unit 2 Dabell Avenue Blenheim Ind Estate Nottingham NG6 8WA England
From: 9 June 2017To: 5 December 2017
45 Station Road Gomshall Guildford GU5 9LQ England
From: 18 January 2017To: 9 June 2017
1st Floor 2 Woodberry Grove Finchley London N12 0DR England
From: 25 January 2016To: 18 January 2017
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Apr 17
New Owner
Jul 17
Loan Cleared
Apr 21
Loan Secured
May 21
Loan Cleared
Aug 22
Loan Secured
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Mar 25
Loan Secured
May 25
Director Left
Nov 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JONES, Philip

Active
15 Vision Industrial Park, LondonW3 0AF
Born March 1984
Director
Appointed 14 Mar 2025

WILSON, Stephen James

Active
15 Vision Industrial Park, LondonW3 0AF
Born March 1988
Director
Appointed 02 Nov 2022

HILL, David Clark

Resigned
15 Vision Industrial Park, LondonW3 0AF
Born May 1966
Director
Appointed 31 Jan 2023
Resigned 31 Oct 2025

ROTHWELL, Michael

Resigned
15 Vision Industrial Park, LondonW3 0AF
Born October 1968
Director
Appointed 02 Nov 2022
Resigned 31 Jan 2023

WRIGHTMAN, Paul

Resigned
15 Vision Industrial Park, LondonW3 0AF
Born August 1960
Director
Appointed 25 Jan 2016
Resigned 02 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
15 Vision Industrial Park, LondonW3 0AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2022

Mr Paul Malcolm Wrightman

Ceased
15 Vision Industrial Park, LondonW3 0AF
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Nov 2022
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2025
AAAnnual Accounts
Legacy
7 July 2025
PARENT_ACCPARENT_ACC
Legacy
7 July 2025
GUARANTEE2GUARANTEE2
Legacy
7 July 2025
AGREEMENT2AGREEMENT2
Memorandum Articles
1 July 2025
MAMA
Resolution
7 May 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2024
AAAnnual Accounts
Legacy
12 July 2024
PARENT_ACCPARENT_ACC
Legacy
12 July 2024
AGREEMENT2AGREEMENT2
Legacy
12 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
16 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Incorporation Company
25 January 2016
NEWINCIncorporation