Background WavePink WaveYellow Wave

1132 WEBB ELLIS RUGBY (LEASECO) LIMITED (12372169)

1132 WEBB ELLIS RUGBY (LEASECO) LIMITED (12372169) is an active UK company. incorporated on 19 December 2019. with registered office in Shirebrook. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. 1132 WEBB ELLIS RUGBY (LEASECO) LIMITED has been registered for 6 years. Current directors include MOORE, Adam Lee.

Company Number
12372169
Status
active
Type
ltd
Incorporated
19 December 2019
Age
6 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
MOORE, Adam Lee
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1132 WEBB ELLIS RUGBY (LEASECO) LIMITED

1132 WEBB ELLIS RUGBY (LEASECO) LIMITED is an active company incorporated on 19 December 2019 with the registered office located in Shirebrook. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. 1132 WEBB ELLIS RUGBY (LEASECO) LIMITED was registered 6 years ago.(SIC: 93130)

Status

active

Active since 6 years ago

Company No

12372169

LTD Company

Age

6 Years

Incorporated 19 December 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 29 April 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

SDI FITNESS 3 LIMITED
From: 19 December 2019To: 8 July 2024
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Timeline

4 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jan 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MOORE, Adam Lee

Active
Brook Park East, ShirebrookNG20 8RY
Born August 1986
Director
Appointed 05 Dec 2024

PIPER, Thomas James

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 19 Dec 2019
Resigned 28 Jul 2022

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 19 Dec 2019
Resigned 05 Dec 2024

DICK, Alastair Peter Orford

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 19 Dec 2019
Resigned 06 Jan 2025

Persons with significant control

1

Brook Park East, ShirebrookNG20 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Change To A Person With Significant Control
16 August 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
8 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
22 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Incorporation Company
19 December 2019
NEWINCIncorporation