Background WavePink WaveYellow Wave

DURHAM LEISURE GROUP LIMITED (12113683)

DURHAM LEISURE GROUP LIMITED (12113683) is an active UK company. incorporated on 19 July 2019. with registered office in Durham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DURHAM LEISURE GROUP LIMITED has been registered for 6 years. Current directors include HALEY, Terence John, WARD, India Angel.

Company Number
12113683
Status
active
Type
ltd
Incorporated
19 July 2019
Age
6 years
Address
Suite 4 Forster Business Centre, Durham, DH1 5HL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HALEY, Terence John, WARD, India Angel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURHAM LEISURE GROUP LIMITED

DURHAM LEISURE GROUP LIMITED is an active company incorporated on 19 July 2019 with the registered office located in Durham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DURHAM LEISURE GROUP LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12113683

LTD Company

Age

6 Years

Incorporated 19 July 2019

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 8 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

WARD TRADING GROUP LIMITED
From: 19 July 2019To: 17 February 2023
Contact
Address

Suite 4 Forster Business Centre Finchale Road Durham, DH1 5HL,

Previous Addresses

Durham Workspace Abbey Road Pity Me Durham DH1 5JZ England
From: 18 October 2022To: 3 February 2023
Observatory House Potters Bank Durham DH1 3RR United Kingdom
From: 19 July 2019To: 18 October 2022
Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
New Owner
Feb 23
New Owner
Feb 23
Director Joined
Feb 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HALEY, Terence John

Active
Forster Business Centre, DurhamDH1 5HL
Born April 1993
Director
Appointed 31 Jan 2023

WARD, India Angel

Active
Forster Business Centre, DurhamDH1 5HL
Born December 1997
Director
Appointed 31 Jan 2023

WARD, Andrew John

Resigned
Forster Business Centre, DurhamDH1 5HL
Born November 1972
Director
Appointed 19 Jul 2019
Resigned 31 Jan 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Terence John Haley

Active
Forster Business Centre, DurhamDH1 5HL
Born April 1993

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Jan 2023

Miss India Angel Ward

Active
Forster Business Centre, DurhamDH1 5HL
Born December 1997

Nature of Control

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

Mr Andrew John Ward

Ceased
Forster Business Centre, DurhamDH1 5HL
Born November 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2019
Ceased 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 February 2023
PSC01Notification of Individual PSC
Certificate Change Of Name Company
17 February 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 February 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 February 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Incorporation Company
19 July 2019
NEWINCIncorporation