AUDACITY LEISURE LTD

Register to unlock more data on OkredoRegister

AUDACITY LEISURE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07143312

Incorporation date

02/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fletchergate Industries C/O Das Kino, Fletcher Gate, Nottingham NG1 2FZCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2010)
dot icon25/02/2026
Appointment of Mr Christopher Guest as a director on 2026-02-15
dot icon18/02/2026
Confirmation statement made on 2026-02-02 with updates
dot icon16/02/2026
Termination of appointment of Christopher Guest as a director on 2010-02-02
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon07/11/2024
Cessation of Ddc Portfolio Limited as a person with significant control on 2024-09-30
dot icon07/11/2024
Notification of Fletchergate Industries Ltd as a person with significant control on 2024-09-30
dot icon06/11/2024
Cessation of Ddc Investments Limited as a person with significant control on 2024-09-30
dot icon06/11/2024
Notification of Ddc Portfolio Limited as a person with significant control on 2024-09-30
dot icon25/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon20/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon20/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon06/02/2020
Cessation of Daniel Reuel Ellis as a person with significant control on 2020-02-05
dot icon06/02/2020
Notification of Ddc Investments Limited as a person with significant control on 2020-02-05
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/06/2019
Registration of charge 071433120001, created on 2019-06-20
dot icon16/04/2019
Director's details changed for Mr Christopher Guest on 2019-04-16
dot icon16/04/2019
Director's details changed for Mr Daniel Reuel Ellis on 2019-04-16
dot icon20/03/2019
Registered office address changed from 46 Eltham Road West Bridgford Nottingham NG2 5JN England to Fletchergate Industries C/O Das Kino Fletcher Gate Nottingham NG1 2FZ on 2019-03-20
dot icon19/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/07/2018
Appointment of Mr Daniel John Carver-Wynne as a director on 2018-07-13
dot icon14/05/2018
Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB to 46 Eltham Road West Bridgford Nottingham NG2 5JN on 2018-05-14
dot icon24/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon18/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon23/02/2015
Termination of appointment of Daniel John Carver-Wynne as a director on 2015-02-23
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/05/2014
Director's details changed for Mr Christopher Guest on 2013-06-28
dot icon02/05/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon02/05/2014
Secretary's details changed for Mr Daniel Reuel Ellis on 2013-07-12
dot icon02/05/2014
Director's details changed for Mr Daniel Reuel Ellis on 2013-07-12
dot icon02/05/2014
Director's details changed for Mr Daniel Carver-Wynne on 2013-07-26
dot icon23/04/2014
Director's details changed for Mr Daniel Wynne on 2013-07-26
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/06/2013
Previous accounting period extended from 2013-02-28 to 2013-03-31
dot icon02/03/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon03/07/2012
Registered office address changed from C/O the Forum the Cornerhouse Burton Street Nottingham NG1 4AA England on 2012-07-03
dot icon19/03/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon19/03/2012
Registered office address changed from Eq Night Club the Cornhouse Burton Street Nottingham Notts NG1 4AA on 2012-03-19
dot icon01/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon02/04/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon02/04/2011
Director's details changed for Mr Daniel Reuel Ellis on 2011-01-01
dot icon02/04/2011
Secretary's details changed for Mr Daniel Reuel Ellis on 2011-01-01
dot icon25/06/2010
Registered office address changed from 216 Ransom Road Nottingham Notts NG3 5HN England on 2010-06-25
dot icon02/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

30
2023
change arrow icon+54.31 % *

* during past year

Cash in Bank

£296,716.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
6.04K
-
0.00
43.81K
-
2022
33
23.47K
-
0.00
192.29K
-
2023
30
158.75K
-
0.00
296.72K
-
2023
30
158.75K
-
0.00
296.72K
-

Employees

2023

Employees

30 Descended-9 % *

Net Assets(GBP)

158.75K £Ascended576.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

296.72K £Ascended54.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guest, Christopher
Director
15/02/2026 - Present
26
Carver Wynne, Daniel John
Director
13/07/2018 - Present
12
Carver Wynne, Daniel John
Director
02/02/2010 - 23/02/2015
12
Ellis, Daniel Reuel
Director
02/02/2010 - Present
37
Ellis, Daniel Reuel
Secretary
02/02/2010 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AUDACITY LEISURE LTD

AUDACITY LEISURE LTD is an(a) Active company incorporated on 02/02/2010 with the registered office located at Fletchergate Industries C/O Das Kino, Fletcher Gate, Nottingham NG1 2FZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of AUDACITY LEISURE LTD?

toggle

AUDACITY LEISURE LTD is currently Active. It was registered on 02/02/2010 .

Where is AUDACITY LEISURE LTD located?

toggle

AUDACITY LEISURE LTD is registered at Fletchergate Industries C/O Das Kino, Fletcher Gate, Nottingham NG1 2FZ.

What does AUDACITY LEISURE LTD do?

toggle

AUDACITY LEISURE LTD operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

How many employees does AUDACITY LEISURE LTD have?

toggle

AUDACITY LEISURE LTD had 30 employees in 2023.

What is the latest filing for AUDACITY LEISURE LTD?

toggle

The latest filing was on 25/02/2026: Appointment of Mr Christopher Guest as a director on 2026-02-15.