Background WavePink WaveYellow Wave

ELITE SKILLS ARENA GROUP LTD (13307837)

ELITE SKILLS ARENA GROUP LTD (13307837) is an active UK company. incorporated on 1 April 2021. with registered office in Poole. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ELITE SKILLS ARENA GROUP LTD has been registered for 5 years. Current directors include HEADLEY, Alexander James, MITCHELL, Brenda Evelyn, MITCHELL, Thomas Edmund Daniel and 1 others.

Company Number
13307837
Status
active
Type
ltd
Incorporated
1 April 2021
Age
5 years
Address
Unit C1b (Fty Lab) Poole Retail Park, Poole, BH12 1DN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
HEADLEY, Alexander James, MITCHELL, Brenda Evelyn, MITCHELL, Thomas Edmund Daniel, TAL, Yaron
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELITE SKILLS ARENA GROUP LTD

ELITE SKILLS ARENA GROUP LTD is an active company incorporated on 1 April 2021 with the registered office located in Poole. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ELITE SKILLS ARENA GROUP LTD was registered 5 years ago.(SIC: 93199)

Status

active

Active since 5 years ago

Company No

13307837

LTD Company

Age

5 Years

Incorporated 1 April 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 27 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Unit C1b (Fty Lab) Poole Retail Park Redlands Poole, BH12 1DN,

Previous Addresses

25a Ringwood Road Poole BH14 0RF United Kingdom
From: 1 April 2021To: 22 April 2021
Timeline

23 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Share Issue
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Director Joined
Oct 21
New Owner
Oct 21
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
Feb 22
Director Joined
Feb 22
Funding Round
Nov 22
Funding Round
Nov 22
Director Left
Aug 23
Director Joined
Mar 24
Director Joined
May 24
Director Left
May 24
Director Left
Sept 24
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Nov 25
12
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MITCHELL, Brenda Evelyn

Active
Poole Retail Park, PooleBH12 1DN
Secretary
Appointed 08 Mar 2022

HEADLEY, Alexander James

Active
Poole Retail Park, PooleBH12 1DN
Born November 1980
Director
Appointed 09 Feb 2022

MITCHELL, Brenda Evelyn

Active
Poole Retail Park, PooleBH12 1DN
Born February 1952
Director
Appointed 20 Mar 2024

MITCHELL, Thomas Edmund Daniel

Active
Poole Retail Park, PooleBH12 1DN
Born October 1987
Director
Appointed 03 May 2024

TAL, Yaron

Active
Poole Retail Park, PooleBH12 1DN
Born February 1969
Director
Appointed 27 Aug 2021

FERDINAND, Anton Julian

Resigned
Poole Retail Park, PooleBH12 1DN
Born February 1985
Director
Appointed 09 Feb 2022
Resigned 16 Aug 2024

MITCHELL, Edmund David

Resigned
Poole Retail Park, PooleBH12 1DN
Born March 1954
Director
Appointed 01 Apr 2021
Resigned 17 Feb 2024

STOKES, Russell Leon

Resigned
Poole Retail Park, PooleBH12 1DN
Born July 1980
Director
Appointed 07 Dec 2021
Resigned 10 Aug 2022

Persons with significant control

2

Mrs Brenda Evelyn Mitchell

Active
Poole Retail Park, PooleBH12 1DN
Born February 1952

Nature of Control

Significant influence or control
Notified 27 Aug 2021

Mr Edmund David Mitchell

Active
Poole Retail Park, PooleBH12 1DN
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Resolution
25 November 2025
RESOLUTIONSResolutions
Resolution
25 November 2025
RESOLUTIONSResolutions
Resolution
25 November 2025
RESOLUTIONSResolutions
Resolution
25 November 2025
RESOLUTIONSResolutions
Resolution
25 November 2025
RESOLUTIONSResolutions
Resolution
25 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 May 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 December 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
7 October 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 October 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Capital Allotment Shares
1 October 2021
SH01Allotment of Shares
Capital Allotment Shares
1 October 2021
SH01Allotment of Shares
Capital Allotment Shares
1 October 2021
SH01Allotment of Shares
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 September 2021
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Incorporation Company
1 April 2021
NEWINCIncorporation