Background WavePink WaveYellow Wave

THE PADEL CLUB LTD (12944491)

THE PADEL CLUB LTD (12944491) is an active UK company. incorporated on 12 October 2020. with registered office in Wilmslow. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. THE PADEL CLUB LTD has been registered for 5 years. Current directors include BALL, Kristopher William, FOREMAN, David Christopher, GILBERT, Paul and 2 others.

Company Number
12944491
Status
active
Type
ltd
Incorporated
12 October 2020
Age
5 years
Address
Unit F4, First Floor, Total Fitness Off A34 Handforth, Wilmslow, SK9 3PE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
BALL, Kristopher William, FOREMAN, David Christopher, GILBERT, Paul, MACINTYRE, Magnus William Lachlan, TREHARNE, John Robert
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PADEL CLUB LTD

THE PADEL CLUB LTD is an active company incorporated on 12 October 2020 with the registered office located in Wilmslow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. THE PADEL CLUB LTD was registered 5 years ago.(SIC: 93130)

Status

active

Active since 5 years ago

Company No

12944491

LTD Company

Age

5 Years

Incorporated 12 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Unit F4, First Floor, Total Fitness Off A34 Handforth Wilmslow Bypass Wilmslow, SK9 3PE,

Previous Addresses

37 Beaconsfield Street Chester CH3 5AY United Kingdom
From: 12 October 2020To: 27 May 2022
Timeline

21 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Funding Round
May 21
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Director Joined
May 22
Director Joined
May 22
Funding Round
Nov 22
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Jul 24
Funding Round
Aug 24
Director Joined
Aug 24
Funding Round
Aug 24
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Director Joined
May 25
Funding Round
Nov 25
16
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

KIRBY, Peter John

Active
Rosemont Road, LondonW3 9LU
Secretary
Appointed 04 Apr 2022

BALL, Kristopher William

Active
Off A34 Handforth, WilmslowSK9 3PE
Born January 1981
Director
Appointed 12 Oct 2020

FOREMAN, David Christopher

Active
27 Quay Street, ManchesterM3 3GY
Born October 1981
Director
Appointed 13 Aug 2024

GILBERT, Paul

Active
Off A34 Handforth, WilmslowSK9 3PE
Born June 1962
Director
Appointed 27 May 2022

MACINTYRE, Magnus William Lachlan

Active
Hadspen, Castle CaryBA7 7LX
Born June 1971
Director
Appointed 31 May 2022

TREHARNE, John Robert

Active
Rystwood Road, Forest RowRH18 5NB
Born January 1954
Director
Appointed 25 Feb 2025

Persons with significant control

1

Mr Kristopher William Ball

Active
Off A34 Handforth, WilmslowSK9 3PE
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2020
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
14 February 2026
CS01Confirmation Statement
Capital Allotment Shares
6 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2025
CS01Confirmation Statement
Capital Allotment Shares
14 February 2025
SH01Allotment of Shares
Capital Allotment Shares
14 February 2025
SH01Allotment of Shares
Capital Allotment Shares
14 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Memorandum Articles
29 August 2024
MAMA
Resolution
22 August 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 August 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Capital Allotment Shares
16 August 2024
SH01Allotment of Shares
Capital Allotment Shares
15 August 2024
SH01Allotment of Shares
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Capital Allotment Shares
6 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2023
CS01Confirmation Statement
Capital Allotment Shares
12 November 2022
SH01Allotment of Shares
Resolution
25 October 2022
RESOLUTIONSResolutions
Resolution
25 October 2022
RESOLUTIONSResolutions
Memorandum Articles
25 October 2022
MAMA
Change Account Reference Date Company Current Extended
4 October 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
5 April 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
4 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Incorporation Company
12 October 2020
NEWINCIncorporation