Background WavePink WaveYellow Wave

33HZ LEISURE LIMITED (11387695)

33HZ LEISURE LIMITED (11387695) is an active UK company. incorporated on 30 May 2018. with registered office in Woking. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. 33HZ LEISURE LIMITED has been registered for 7 years. Current directors include CAREY, Sean.

Company Number
11387695
Status
active
Type
ltd
Incorporated
30 May 2018
Age
7 years
Address
12 Romans Way, Woking, GU22 8TP
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
CAREY, Sean
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

33HZ LEISURE LIMITED

33HZ LEISURE LIMITED is an active company incorporated on 30 May 2018 with the registered office located in Woking. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. 33HZ LEISURE LIMITED was registered 7 years ago.(SIC: 46390)

Status

active

Active since 7 years ago

Company No

11387695

LTD Company

Age

7 Years

Incorporated 30 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

WEST NALLY MANAGEMENT LIMITED
From: 22 June 2022To: 20 March 2024
THE BOX TRADING GROUP LIMITED
From: 30 May 2018To: 22 June 2022
Contact
Address

12 Romans Way Pyrford Woking, GU22 8TP,

Previous Addresses

The Club House Addlestone Moor Addlestone Surrey KT15 2QH United Kingdom
From: 30 May 2018To: 22 April 2020
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
May 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CAREY, Sean

Active
Romans Way, WokingGU22 8TP
Born June 1955
Director
Appointed 30 May 2018

CAREY, Sean

Resigned
Addlestone Moor, AddlestoneKT15 2QH
Secretary
Appointed 30 May 2018
Resigned 18 Jun 2020

Persons with significant control

1

Mr Sean Carey

Active
Romans Way, WokingGU22 8TP
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2025
AAAnnual Accounts
Certificate Change Of Name Company
20 March 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
22 June 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 June 2020
TM02Termination of Secretary
Change To A Person With Significant Control
18 June 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Incorporation Company
30 May 2018
NEWINCIncorporation