Background WavePink WaveYellow Wave

CV LEISURE LTD (11509426)

CV LEISURE LTD (11509426) is an active UK company. incorporated on 9 August 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. CV LEISURE LTD has been registered for 7 years. Current directors include PRIESTNALL, Scott Martin.

Company Number
11509426
Status
active
Type
ltd
Incorporated
9 August 2018
Age
7 years
Address
5 Brayford Square, London, E1 0SG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
PRIESTNALL, Scott Martin
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CV LEISURE LTD

CV LEISURE LTD is an active company incorporated on 9 August 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. CV LEISURE LTD was registered 7 years ago.(SIC: 56102)

Status

active

Active since 7 years ago

Company No

11509426

LTD Company

Age

7 Years

Incorporated 9 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

5 Brayford Square Brayford Square London, E1 0SG,

Previous Addresses

20 Wenlock Road London N1 7GU England
From: 2 August 2023To: 29 July 2025
Huish Park Stadium Lufton Way Lufton Yeovil BA22 8YF England
From: 24 April 2021To: 2 August 2023
Unit 9, 43 Carol Street London NW1 0HT England
From: 9 August 2018To: 24 April 2021
Timeline

5 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Sept 19
Loan Secured
Sept 19
Director Left
Sept 21
Loan Cleared
May 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PRIESTNALL, Scott Martin

Active
Brayford Square, LondonE1 0SG
Born June 1981
Director
Appointed 09 Aug 2018

POPE, Errol

Resigned
Lufton Way, YeovilBA22 8YF
Born February 1967
Director
Appointed 03 Sept 2019
Resigned 01 Sept 2021

Persons with significant control

1

Mr Scott Martin Priestnall

Active
Brayford Square, LondonE1 0SG
Born June 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Aug 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
7 December 2021
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
22 November 2021
AAMDAAMD
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
15 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Incorporation Company
9 August 2018
NEWINCIncorporation