Background WavePink WaveYellow Wave

SWANSEA BOWL LIMITED (11152280)

SWANSEA BOWL LIMITED (11152280) is an active UK company. incorporated on 16 January 2018. with registered office in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. SWANSEA BOWL LIMITED has been registered for 8 years. Current directors include BLAIR, Nigel Scott, TERRY, Peter John.

Company Number
11152280
Status
active
Type
ltd
Incorporated
16 January 2018
Age
8 years
Address
Nottingham Bowl, Nottingham, NG1 1JZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BLAIR, Nigel Scott, TERRY, Peter John
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANSEA BOWL LIMITED

SWANSEA BOWL LIMITED is an active company incorporated on 16 January 2018 with the registered office located in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. SWANSEA BOWL LIMITED was registered 8 years ago.(SIC: 93290)

Status

active

Active since 8 years ago

Company No

11152280

LTD Company

Age

8 Years

Incorporated 16 January 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 September 2023 - 31 October 2024(15 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

SUPERBOWL UK SWANSEA LIMITED
From: 16 January 2018To: 26 March 2025
Contact
Address

Nottingham Bowl Belward Street Nottingham, NG1 1JZ,

Previous Addresses

Top Barn Lower Henwick Farm Thatcham RG18 3AP England
From: 24 October 2023To: 1 November 2024
Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom
From: 1 April 2021To: 24 October 2023
Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom
From: 16 January 2018To: 1 April 2021
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
Jun 20
Director Left
Jun 21
Loan Secured
Jun 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
New Owner
Aug 25
New Owner
Aug 25
Owner Exit
Aug 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BLAIR, Nigel Scott

Active
Belward Street, NottinghamNG1 1JZ
Born June 1972
Director
Appointed 01 Nov 2024

TERRY, Peter John

Active
Belward Street, NottinghamNG1 1JZ
Born March 1976
Director
Appointed 01 Nov 2024

QUAINTANCE, David Leslie

Resigned
13-19 London Road, NewburyRG14 1JL
Born June 1950
Director
Appointed 16 Jan 2018
Resigned 28 Jun 2021

QUAINTANCE, Mark Leslie

Resigned
Lower Henwick Farm, ThatchamRG18 3AP
Born January 1972
Director
Appointed 16 Jan 2018
Resigned 01 Nov 2024

QUAINTANCE, Paul David

Resigned
Lower Henwick Farm, ThatchamRG18 3AP
Born February 1974
Director
Appointed 16 Jan 2018
Resigned 01 Nov 2024

QUAINTANCE-BLACKFORD, Kate Elizabeth

Resigned
Lower Henwick Farm, ThatchamRG18 3AP
Born September 1982
Director
Appointed 16 Jan 2018
Resigned 01 Nov 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Nigel Scott Blair

Active
Belward Street, NottinghamNG1 1JZ
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Aug 2025

Mr Peter John Terry

Active
Belward Street, NottinghamNG1 1JZ
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Aug 2025
Belward Street, NottinghamNG1 1JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2024
Ceased 05 Aug 2025
Lower Henwick Farm, ThatchamRG18 3AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jan 2018
Ceased 01 Nov 2024
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Certificate Change Of Name Company
26 March 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
4 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
22 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
16 January 2018
NEWINCIncorporation