Background WavePink WaveYellow Wave

PADEL SOCIAL CLUB LIMITED (13136475)

PADEL SOCIAL CLUB LIMITED (13136475) is an active UK company. incorporated on 15 January 2021. with registered office in Eastbourne. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640) and 3 other business activities. PADEL SOCIAL CLUB LIMITED has been registered for 5 years. Current directors include BUNDY, Kevin Ian, CROSS, Alexander, HILL, David Clark and 2 others.

Company Number
13136475
Status
active
Type
ltd
Incorporated
15 January 2021
Age
5 years
Address
7-9 Humphrey & Co, Eastbourne, BN21 3YA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
BUNDY, Kevin Ian, CROSS, Alexander, HILL, David Clark, HUNTER, Kristian Laurids, ROWLES, Jamie Michael
SIC Codes
47640, 47710, 56101, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PADEL SOCIAL CLUB LIMITED

PADEL SOCIAL CLUB LIMITED is an active company incorporated on 15 January 2021 with the registered office located in Eastbourne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640) and 3 other business activities. PADEL SOCIAL CLUB LIMITED was registered 5 years ago.(SIC: 47640, 47710, 56101, 93110)

Status

active

Active since 5 years ago

Company No

13136475

LTD Company

Age

5 Years

Incorporated 15 January 2021

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 9 September 2025 (6 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

7-9 Humphrey & Co 7-9 The Avenue Eastbourne, BN21 3YA,

Previous Addresses

7-9 the Avenue Eastbourne BN21 3YA England
From: 15 January 2021To: 5 February 2021
Timeline

17 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Oct 22
Funding Round
Dec 22
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Sept 23
Funding Round
Nov 23
Director Joined
Apr 24
Funding Round
Jul 24
Funding Round
Feb 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Funding Round
Sept 25
Funding Round
Jan 26
Director Joined
Feb 26
10
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

ROWLES, Jamie Michael

Active
Humphrey & Co, EastbourneBN21 3YA
Secretary
Appointed 15 Jan 2021

BUNDY, Kevin Ian

Active
Humphrey & Co, EastbourneBN21 3YA
Born August 1976
Director
Appointed 21 Feb 2026

CROSS, Alexander

Active
25 West Street, PooleBH15 1LD
Born June 1992
Director
Appointed 11 Jul 2025

HILL, David Clark

Active
Humphrey & Co, EastbourneBN21 3YA
Born May 1966
Director
Appointed 11 Jul 2025

HUNTER, Kristian Laurids

Active
Humphrey & Co, EastbourneBN21 3YA
Born October 1985
Director
Appointed 15 Jan 2021

ROWLES, Jamie Michael

Active
Humphrey & Co, EastbourneBN21 3YA
Born May 1986
Director
Appointed 15 Jan 2021

PETERS, Christopher Joseph

Resigned
Humphrey & Co, EastbourneBN21 3YA
Born February 1986
Director
Appointed 15 Jan 2021
Resigned 20 Jul 2025

THOMSON, Jamie Thomas Stoward

Resigned
Humphrey & Co, EastbourneBN21 3YA
Born February 1985
Director
Appointed 16 Apr 2024
Resigned 20 Jul 2025

Persons with significant control

1

Mr Kristian Laurids Hunter

Active
Humphrey & Co, EastbourneBN21 3YA
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2021
Fundings
Financials
Latest Activities

Filing History

42

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Legacy
8 February 2026
RP01SH01RP01SH01
Legacy
8 February 2026
RP01SH01RP01SH01
Capital Name Of Class Of Shares
27 January 2026
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Capital Allotment Shares
19 January 2026
SH01Allotment of Shares
Legacy
14 November 2025
RP01SH01RP01SH01
Legacy
10 November 2025
RP01SH01RP01SH01
Legacy
10 November 2025
RP01SH01RP01SH01
Legacy
10 November 2025
RP01SH01RP01SH01
Resolution
11 September 2025
RESOLUTIONSResolutions
Memorandum Articles
11 September 2025
MAMA
Capital Allotment Shares
9 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
4 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
25 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Capital Allotment Shares
12 November 2023
SH01Allotment of Shares
Capital Allotment Shares
3 September 2023
SH01Allotment of Shares
Resolution
21 August 2023
RESOLUTIONSResolutions
Memorandum Articles
21 August 2023
MAMA
Capital Allotment Shares
20 May 2023
SH01Allotment of Shares
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
29 January 2023
CS01Confirmation Statement
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Capital Allotment Shares
13 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Incorporation Company
15 January 2021
NEWINCIncorporation