Background WavePink WaveYellow Wave

S7EEL ON THE BAR LTD (12026424)

S7EEL ON THE BAR LTD (12026424) is an active UK company. incorporated on 31 May 2019. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. S7EEL ON THE BAR LTD has been registered for 6 years. Current directors include BAILES, Mark, CLOWES, Victoria Margaret.

Company Number
12026424
Status
active
Type
ltd
Incorporated
31 May 2019
Age
6 years
Address
1285 Century Way, Leeds, LS15 8ZB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
BAILES, Mark, CLOWES, Victoria Margaret
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S7EEL ON THE BAR LTD

S7EEL ON THE BAR LTD is an active company incorporated on 31 May 2019 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. S7EEL ON THE BAR LTD was registered 6 years ago.(SIC: 93130)

Status

active

Active since 6 years ago

Company No

12026424

LTD Company

Age

6 Years

Incorporated 31 May 2019

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

S7TEEL ON THE BAR LTD
From: 31 May 2019To: 12 June 2019
Contact
Address

1285 Century Way Leeds, LS15 8ZB,

Previous Addresses

1285 1285 Century Way Thorpe Park Leeds LS15 8ZB England
From: 10 November 2020To: 13 November 2020
1265 Century Way Leeds LS15 8ZB United Kingdom
From: 31 May 2019To: 10 November 2020
Timeline

18 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Director Joined
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Funding Round
Nov 19
Funding Round
Jan 20
Share Issue
Jan 20
Owner Exit
Jan 20
Share Issue
Jan 20
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
New Owner
Apr 20
New Owner
Apr 20
Funding Round
Apr 20
Capital Update
Aug 24
10
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BAILES, Mark

Active
Century Way, LeedsLS15 8ZB
Born August 1984
Director
Appointed 30 Oct 2019

CLOWES, Victoria Margaret

Active
Century Way, LeedsLS15 8ZB
Born April 1993
Director
Appointed 31 May 2019

BAILES, Anthony

Resigned
LeedsLS15 8ZB
Born June 1977
Director
Appointed 31 May 2019
Resigned 30 Oct 2019

Persons with significant control

5

3 Active
2 Ceased

Mrs Janette Mardon

Active
Century Way, LeedsLS15 8ZB
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2020

Mr Charles James Mardon

Active
Century Way, LeedsLS15 8ZB
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2020

Mr Mark Bailes

Active
Century Way, LeedsLS15 8ZB
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2019

Miss Victoria Margaret Clowes

Ceased
LeedsLS15 8ZB
Born April 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2019
Ceased 27 Dec 2019

Mr Anthony Bailes

Ceased
LeedsLS15 8ZB
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2019
Ceased 30 Oct 2019
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
14 August 2024
SH19Statement of Capital
Legacy
12 August 2024
SH20SH20
Legacy
12 August 2024
CAP-SSCAP-SS
Resolution
12 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Resolution
22 May 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 April 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 April 2020
PSC04Change of PSC Details
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Resolution
13 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 January 2020
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
10 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
9 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Change To A Person With Significant Control
18 November 2019
PSC04Change of PSC Details
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Resolution
12 June 2019
RESOLUTIONSResolutions
Incorporation Company
31 May 2019
NEWINCIncorporation