Background WavePink WaveYellow Wave

EXTREME LEISURE SERVICES LIMITED (10957521)

EXTREME LEISURE SERVICES LIMITED (10957521) is an active UK company. incorporated on 12 September 2017. with registered office in Ringwood. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. EXTREME LEISURE SERVICES LIMITED has been registered for 8 years. Current directors include THORNE, Connor Jon Harrison, THORNE, Steven.

Company Number
10957521
Status
active
Type
ltd
Incorporated
12 September 2017
Age
8 years
Address
Piquet House, Ringwood, BH24 3FH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
THORNE, Connor Jon Harrison, THORNE, Steven
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXTREME LEISURE SERVICES LIMITED

EXTREME LEISURE SERVICES LIMITED is an active company incorporated on 12 September 2017 with the registered office located in Ringwood. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. EXTREME LEISURE SERVICES LIMITED was registered 8 years ago.(SIC: 93130)

Status

active

Active since 8 years ago

Company No

10957521

LTD Company

Age

8 Years

Incorporated 12 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Piquet House Spring Lane Ringwood, BH24 3FH,

Previous Addresses

Enterprise House 52 Holton Road Holton Heath Trading Park Poole Dorset BH16 6LT United Kingdom
From: 12 September 2017To: 11 July 2019
Timeline

6 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Joined
Oct 19
New Owner
May 23
Share Issue
Jun 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

THORNE, Connor Jon Harrison

Active
Spring Lane, RingwoodBH24 3FH
Born March 1995
Director
Appointed 08 Oct 2019

THORNE, Steven

Active
Spring Lane, RingwoodBH24 3FH
Born January 1970
Director
Appointed 12 Sept 2017

Persons with significant control

2

Mr Connor Jon Harrison Thorne

Active
52 Holton Road, PooleBH16 6LT
Born March 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2023

Mr Steven Thorne

Active
Spring Lane, RingwoodBH24 3FH
Born January 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Sept 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
10 June 2023
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
31 May 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 May 2023
PSC04Change of PSC Details
Memorandum Articles
27 May 2023
MAMA
Capital Name Of Class Of Shares
27 May 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
27 May 2023
RESOLUTIONSResolutions
Resolution
27 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
28 November 2022
AAMDAAMD
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Mortgage Create With Deed
26 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Incorporation Company
12 September 2017
NEWINCIncorporation