Background WavePink WaveYellow Wave

PADEL XTRA INTERNATIONAL LIMITED (15637135)

PADEL XTRA INTERNATIONAL LIMITED (15637135) is an active UK company. incorporated on 11 April 2024. with registered office in Chilworth. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. PADEL XTRA INTERNATIONAL LIMITED has been registered for 2 years. Current directors include BRUNNING, Craig, MATTHEWS, Steven John, SOUTHCOMBE, Jonathan William and 1 others.

Company Number
15637135
Status
active
Type
ltd
Incorporated
11 April 2024
Age
2 years
Address
Longfrey Cottage Dorking Road, Chilworth, GU4 8RH
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 INTERNATIONAL LIMITED

PADEL XTRA INTERNATIONAL LIMITED is an active company incorporated on 11 April 2024 with the registered office located in Chilworth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. PADEL XTRA INTERNATIONAL LIMITED was registered 2 years ago.(SIC: 93110)

Status

active

Active since 2 years ago

Company No

15637135

LTD Company

Age

2 Years

Incorporated 11 April 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 11 April 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Longfrey Cottage Dorking Road Gu4 8rh Chilworth, GU4 8RH,

Previous Addresses

2nd Floor College House 17 King Edwards Road, Ruislip, London, HA4 7AE United Kingdom
From: 11 April 2024To: 16 May 2024
Timeline

8 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Funding Round
Oct 24
Capital Reduction
Oct 24
Share Buyback
Nov 24
Funding Round
Apr 25
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

SOUTHCOMBE, Jonathan William

Active
Rosemont Road, LondonW3 9LU
Secretary
Appointed 11 Apr 2024

BRUNNING, Craig

Active
Dorking Road, ChilworthGU4 8RH
Born May 1974
Director
Appointed 14 Oct 2024

MATTHEWS, Steven John

Active
Lawn Close, BromleyBR1 3NA
Born May 1962
Director
Appointed 14 Oct 2024

SOUTHCOMBE, Jonathan William

Active
Rosemont Road, LondonW3 9LU
Born June 1965
Director
Appointed 11 Apr 2024

WELLS, William Richard Lancaster

Active
The Common, GuildfordGU3 1JF
Born July 1971
Director
Appointed 14 Oct 2024

Persons with significant control

1

Mr Jonathan William Southcombe

Active
Rosemont Road, LondonW3 9LU
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Apr 2024
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director 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
Change Person Secretary Company With Change Date
5 December 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
5 December 2024
PSC04Change of PSC Details
Capital Return Purchase Own Shares
4 November 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 October 2024
SH06Cancellation of Shares
Change To A Person With Significant Control
23 October 2024
PSC04Change of PSC Details
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Incorporation Company
11 April 2024
NEWINCIncorporation