Background WavePink WaveYellow Wave

NINJA LEISURE UK LIVERPOOL LTD (13266281)

NINJA LEISURE UK LIVERPOOL LTD (13266281) is an active UK company. incorporated on 15 March 2021. with registered office in Southampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. NINJA LEISURE UK LIVERPOOL LTD has been registered for 5 years. Current directors include JONES, Philip, WILSON, Stephen James.

Company Number
13266281
Status
active
Type
ltd
Incorporated
15 March 2021
Age
5 years
Address
Hayhursts 2nd Floor Grove House, Southampton, SO14 3TJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
JONES, Philip, WILSON, Stephen James
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NINJA LEISURE UK LIVERPOOL LTD

NINJA LEISURE UK LIVERPOOL LTD is an active company incorporated on 15 March 2021 with the registered office located in Southampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. NINJA LEISURE UK LIVERPOOL LTD was registered 5 years ago.(SIC: 93290)

Status

active

Active since 5 years ago

Company No

13266281

LTD Company

Age

5 Years

Incorporated 15 March 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 3 November 2024 (1 year ago)
Submitted on 18 March 2026 (1 month ago)
Period: 30 October 2023 - 3 November 2024(14 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 4 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Hayhursts 2nd Floor Grove House 6 Meridians Cross Southampton, SO14 3TJ,

Previous Addresses

14 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ United Kingdom
From: 15 March 2021To: 16 April 2024
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Jun 22
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JONES, Philip

Active
15 Vision Industrial Park, LondonW3 0AF
Born March 1984
Director
Appointed 20 Oct 2025

WILSON, Stephen James

Active
15 Vision Industrial Park, LondonW3 0AF
Born March 1988
Director
Appointed 20 Oct 2025

ANDERSON, Jack

Resigned
Jensen Court, RuncornWA7 1SQ
Born September 1996
Director
Appointed 15 Mar 2021
Resigned 20 Oct 2025

ANDERSON, Michael Earl

Resigned
Jensen Court, RuncornWA7 1SQ
Born January 1975
Director
Appointed 15 Mar 2021
Resigned 20 Oct 2025

FORSTER, Lisa Marie

Resigned
Jensen Court, RuncornWA7 1SQ
Born December 1975
Director
Appointed 18 May 2022
Resigned 30 Sept 2024

KAMINSKI, Dawid

Resigned
2nd Floor Grove House, SouthamptonSO14 3TJ
Born December 1978
Director
Appointed 30 Sept 2024
Resigned 01 Oct 2025

Persons with significant control

1

Jensen Court, RuncornWA7 1SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2021
Fundings
Financials
Latest Activities

Filing History

26

Change Account Reference Date Company Current Shortened
18 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Memorandum Articles
11 November 2025
MAMA
Resolution
11 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 August 2021
AA01Change of Accounting Reference Date
Incorporation Company
15 March 2021
NEWINCIncorporation