Background WavePink WaveYellow Wave

NINJA LEISURE UK MANAGEMENT LTD (12278798)

NINJA LEISURE UK MANAGEMENT LTD (12278798) is an active UK company. incorporated on 24 October 2019. with registered office in Warrington. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. NINJA LEISURE UK MANAGEMENT LTD has been registered for 6 years. Current directors include ANDERSON, Jack, ANDERSON, Michael Earl.

Company Number
12278798
Status
active
Type
ltd
Incorporated
24 October 2019
Age
6 years
Address
Unit 4 Farrell Industrial Estate, Warrington, WA1 2PB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
ANDERSON, Jack, ANDERSON, Michael Earl
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NINJA LEISURE UK MANAGEMENT LTD

NINJA LEISURE UK MANAGEMENT LTD is an active company incorporated on 24 October 2019 with the registered office located in Warrington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. NINJA LEISURE UK MANAGEMENT LTD was registered 6 years ago.(SIC: 93290)

Status

active

Active since 6 years ago

Company No

12278798

LTD Company

Age

6 Years

Incorporated 24 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 October 2025 (6 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

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

NWUK (MANAGEMENT) LTD
From: 24 October 2019To: 25 October 2019
Contact
Address

Unit 4 Farrell Industrial Estate Howley Lane Warrington, WA1 2PB,

Previous Addresses

14 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ United Kingdom
From: 24 October 2019To: 15 April 2024
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Feb 20
Funding Round
Jun 20
Owner Exit
Feb 21
Loan Cleared
Apr 22
New Owner
Jul 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ANDERSON, Jack

Active
Jensen Court, RuncornWA7 1SQ
Born September 1996
Director
Appointed 24 Oct 2019

ANDERSON, Michael Earl

Active
Jensen Court, RuncornWA7 1SQ
Born January 1975
Director
Appointed 24 Oct 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Jack Anderson

Active
Howley Lane, WarringtonWA1 2PB
Born September 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2025

Mr Mark Ashton

Ceased
Jensen Court, RuncornWA7 1SQ
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2019
Ceased 27 Nov 2020

Mr Michael Earl Anderson

Active
Jensen Court, RuncornWA7 1SQ
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
23 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
21 May 2021
MR05Certification of Charge
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Capital Allotment Shares
4 June 2020
SH01Allotment of Shares
Memorandum Articles
4 June 2020
MAMA
Resolution
4 June 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Resolution
25 October 2019
RESOLUTIONSResolutions
Incorporation Company
24 October 2019
NEWINCIncorporation