Background WavePink WaveYellow Wave

PADEL XTRA LIMITED (14926611)

PADEL XTRA LIMITED (14926611) is an active UK company. incorporated on 9 June 2023. with registered office in Orpington. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. PADEL XTRA LIMITED has been registered for 2 years. Current directors include BRUNNING, Craig, MATTHEWS, Steven John, SOUTHCOMBE, Jonathan William and 1 others.

Company Number
14926611
Status
active
Type
ltd
Incorporated
9 June 2023
Age
2 years
Address
Bromley Tennis Centre, Orpington, BR6 9SA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BRUNNING, Craig, MATTHEWS, Steven John, SOUTHCOMBE, Jonathan William, WELLS, William Richard Lancaster
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PADEL XTRA LIMITED

PADEL XTRA LIMITED is an active company incorporated on 9 June 2023 with the registered office located in Orpington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. PADEL XTRA LIMITED was registered 2 years ago.(SIC: 93110)

Status

active

Active since 2 years ago

Company No

14926611

LTD Company

Age

2 Years

Incorporated 9 June 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Bromley Tennis Centre Avebury Road Orpington, BR6 9SA,

Previous Addresses

Longfrey Cottage Dorking Road Chilworth Guildford Surrey GU4 8RH England
From: 6 December 2024To: 10 December 2024
41 Rosemont Road London W3 9LU England
From: 9 June 2023To: 6 December 2024
Timeline

11 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
New Owner
Jan 24
Funding Round
Jan 24
Director Left
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Director Joined
Oct 24
Funding Round
Oct 24
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BRUNNING, Craig

Active
Longfrey Cottage, ChilworthGU4 8RH
Born May 1974
Director
Appointed 14 Oct 2024

MATTHEWS, Steven John

Active
Lawn Close, BromleyBR1 3NA
Born May 1962
Director
Appointed 02 Jan 2024

SOUTHCOMBE, Jonathan William

Active
Avebury Road, OrpingtonBR6 9SA
Born June 1965
Director
Appointed 09 Jun 2023

WELLS, William Richard Lancaster

Active
The Old School, ComptonGU3 1JF
Born July 1971
Director
Appointed 02 Jan 2024

KIRBY, David Clive

Resigned
Rosemont Road, LondonW3 9LU
Born October 1959
Director
Appointed 02 Jan 2024
Resigned 12 Jun 2024

Persons with significant control

2

Mr Steven John Matthews

Active
4 Lawn Close, BromleyBR1 3NA
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jan 2024

Mr Jonathan William Southcombe

Active
Avebury Road, OrpingtonBR6 9SA
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jun 2023
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Change To A Person With Significant Control
13 June 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Incorporation Company
9 June 2023
NEWINCIncorporation