Background WavePink WaveYellow Wave

BRISTOL BEARS LIMITED (10792687)

BRISTOL BEARS LIMITED (10792687) is an active UK company. incorporated on 26 May 2017. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BRISTOL BEARS LIMITED has been registered for 8 years. Current directors include LANSDOWN, Jon Stephen, MARSHALL, Gavin Thomas, TAINTON, Thomas Darren.

Company Number
10792687
Status
active
Type
ltd
Incorporated
26 May 2017
Age
8 years
Address
Ashton Gate Stadium, Bristol, BS3 2EJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
LANSDOWN, Jon Stephen, MARSHALL, Gavin Thomas, TAINTON, Thomas Darren
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL BEARS LIMITED

BRISTOL BEARS LIMITED is an active company incorporated on 26 May 2017 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BRISTOL BEARS LIMITED was registered 8 years ago.(SIC: 93199)

Status

active

Active since 8 years ago

Company No

10792687

LTD Company

Age

8 Years

Incorporated 26 May 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 15 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Ashton Gate Stadium Ashton Road Bristol, BS3 2EJ,

Previous Addresses

Bristol Rugby Station Road Henbury Bristol BS10 7TT United Kingdom
From: 26 May 2017To: 29 January 2019
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MARSHALL, Gavin Thomas

Active
Ashton Road, BristolBS3 2EJ
Secretary
Appointed 29 Jan 2019

LANSDOWN, Jon Stephen

Active
Ashton Road, BristolBS3 2EJ
Born September 1983
Director
Appointed 01 Nov 2025

MARSHALL, Gavin Thomas

Active
Ashton Road, BristolBS3 2EJ
Born April 1977
Director
Appointed 01 Jul 2022

TAINTON, Thomas Darren

Active
Ashton Road, BristolBS3 2EJ
Born January 1989
Director
Appointed 01 Nov 2025

TAINTON, Mark Anthony

Resigned
Ashton Road, BristolBS3 2EJ
Born March 1965
Director
Appointed 26 May 2017
Resigned 30 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
Ashton Road, BristolBS3 2EJ

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 Jul 2022

Mr Mark Anthony Tainton

Ceased
Ashton Road, BristolBS3 2EJ
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2017
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

29

Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Gazette Notice Compulsory
16 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 January 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Incorporation Company
26 May 2017
NEWINCIncorporation