CIPPENHAM TABLE TENNIS CENTRE LIMITED

Register to unlock more data on OkredoRegister

CIPPENHAM TABLE TENNIS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03018162

Incorporation date

03/02/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Rosemount Juniper Lane, Wooburn Green, High Wycombe HP10 0DECopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1995)
dot icon13/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon18/11/2025
Micro company accounts made up to 2025-04-30
dot icon04/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon15/01/2025
Micro company accounts made up to 2024-04-30
dot icon09/03/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon30/10/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon09/03/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon21/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon19/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon10/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon30/12/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon10/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon09/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon11/03/2019
Registered office address changed from Rosemount Juniper Lane Wooburn Green High Wycombe Buckinghamshire to Rosemount Juniper Lane Wooburn Green High Wycombe HP10 0DE on 2019-03-11
dot icon05/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon01/12/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon05/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon02/02/2018
Termination of appointment of David Symmons as a director on 2018-02-02
dot icon30/11/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon06/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon06/02/2017
Termination of appointment of Stephen Graham Smith as a director on 2016-12-15
dot icon03/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/02/2016
Annual return made up to 2016-02-03 no member list
dot icon08/02/2016
Appointment of David Symmons as a director on 2016-01-08
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/01/2016
Termination of appointment of Kenneth Brian John Pankiewicz as a director on 2015-10-07
dot icon22/01/2016
Termination of appointment of Susan Bristow as a director on 2015-06-04
dot icon27/02/2015
Annual return made up to 2015-02-03 no member list
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/02/2014
Annual return made up to 2014-02-03 no member list
dot icon08/01/2014
Appointment of Mrs Susan Bristow as a director
dot icon20/12/2013
Appointment of Mr Kenneth Gwynne Phillips as a director
dot icon20/12/2013
Termination of appointment of Maureen Mallinson as a director
dot icon18/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/02/2013
Annual return made up to 2013-02-03 no member list
dot icon02/02/2013
Termination of appointment of Terry Boxall as a director
dot icon21/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon11/05/2012
Termination of appointment of Peter Hillier as a director
dot icon06/02/2012
Annual return made up to 2012-02-03 no member list
dot icon24/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon04/02/2011
Annual return made up to 2011-02-03 no member list
dot icon01/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon26/10/2010
Appointment of Mr Kenneth Brian John Pankiewicz as a director
dot icon26/10/2010
Termination of appointment of Neil Bird as a director
dot icon14/10/2010
Director's details changed for Stephen Graham Smith on 2010-10-05
dot icon26/02/2010
Annual return made up to 2010-02-03 no member list
dot icon25/02/2010
Director's details changed for Jacqueline Ann Lovell on 2010-02-03
dot icon25/02/2010
Director's details changed for Neil David Bird on 2010-02-03
dot icon25/02/2010
Director's details changed for Stephen Graham Smith on 2010-02-03
dot icon25/02/2010
Director's details changed for Peter Hans Michael Hillier on 2010-02-03
dot icon25/02/2010
Director's details changed for Maureen Gail Mallinson on 2010-02-03
dot icon25/02/2010
Director's details changed for Susan Jean Hayes on 2010-02-03
dot icon25/02/2010
Director's details changed for Terry William Boxall on 2010-02-03
dot icon25/02/2010
Termination of appointment of Jacqueline Lovell as a director
dot icon06/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon01/03/2009
Annual return made up to 03/02/09
dot icon25/11/2008
Director appointed neil david bird
dot icon25/11/2008
Director appointed susan jean hayes
dot icon25/11/2008
Director appointed terry william boxall
dot icon25/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon25/11/2008
Director appointed stephen graham smith
dot icon30/04/2008
Annual return made up to 03/02/08
dot icon01/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon09/03/2007
Annual return made up to 03/02/07
dot icon16/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon16/02/2007
Registered office changed on 16/02/07 from: 32A colne avenue west drayton middlesex UB7 7AL
dot icon16/02/2007
Secretary's particulars changed;director's particulars changed
dot icon21/08/2006
Director resigned
dot icon21/08/2006
New director appointed
dot icon28/04/2006
Annual return made up to 03/02/06
dot icon07/03/2006
Secretary's particulars changed;director's particulars changed
dot icon07/03/2006
Registered office changed on 07/03/06 from: 17 gwendale maidenhead berkshire SL6 6SH
dot icon18/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon18/01/2006
Director resigned
dot icon06/01/2006
Director resigned
dot icon23/03/2005
Annual return made up to 03/02/05
dot icon17/12/2004
Director resigned
dot icon17/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon05/03/2004
Annual return made up to 03/02/04
dot icon10/06/2003
Total exemption full accounts made up to 2003-04-30
dot icon18/03/2003
Annual return made up to 03/02/03
dot icon12/06/2002
Total exemption full accounts made up to 2002-04-30
dot icon13/02/2002
Annual return made up to 03/02/02
dot icon15/08/2001
Total exemption full accounts made up to 2001-04-30
dot icon19/04/2001
Director resigned
dot icon13/02/2001
Annual return made up to 03/02/01
dot icon12/01/2001
Full accounts made up to 2000-04-30
dot icon03/03/2000
Annual return made up to 03/02/00
dot icon23/01/2000
Full accounts made up to 1999-04-30
dot icon17/05/1999
Director resigned
dot icon24/02/1999
Annual return made up to 03/02/99
dot icon27/08/1998
New director appointed
dot icon27/07/1998
Director resigned
dot icon27/07/1998
Director resigned
dot icon15/06/1998
Director resigned
dot icon15/06/1998
Full accounts made up to 1998-04-30
dot icon25/02/1998
Annual return made up to 03/02/98
dot icon24/02/1998
Full accounts made up to 1997-04-30
dot icon26/08/1997
Memorandum and Articles of Association
dot icon26/08/1997
Resolutions
dot icon26/08/1997
New director appointed
dot icon30/06/1997
Director's particulars changed
dot icon30/06/1997
New director appointed
dot icon07/03/1997
Annual return made up to 03/02/97
dot icon03/11/1996
Director's particulars changed
dot icon24/07/1996
Accounts for a dormant company made up to 1996-04-30
dot icon24/07/1996
Resolutions
dot icon24/07/1996
Director resigned
dot icon24/07/1996
New director appointed
dot icon27/02/1996
Annual return made up to 03/02/96
dot icon19/07/1995
New director appointed
dot icon09/06/1995
New director appointed
dot icon05/04/1995
Accounting reference date notified as 30/04
dot icon03/02/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+175.00 % *

* during past year

Cash in Bank

£55.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
20.00
-
2022
0
3.00
-
0.00
55.00
-
2022
0
3.00
-
0.00
55.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.00 £Ascended175.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hillier, Peter Hans Michael
Director
02/02/1995 - 07/05/2012
3
Trimming, Graham Paul
Director
03/02/1995 - Present
2
Pankiewicz, Kenneth Brian John
Director
09/12/2008 - 06/10/2015
8
Phillips, Kenneth Gwynne
Director
11/12/2013 - Present
1
Phillips, Kenneth Gwynne
Director
02/02/1995 - 28/07/2006
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIPPENHAM TABLE TENNIS CENTRE LIMITED

CIPPENHAM TABLE TENNIS CENTRE LIMITED is an(a) Active company incorporated on 03/02/1995 with the registered office located at Rosemount Juniper Lane, Wooburn Green, High Wycombe HP10 0DE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CIPPENHAM TABLE TENNIS CENTRE LIMITED?

toggle

CIPPENHAM TABLE TENNIS CENTRE LIMITED is currently Active. It was registered on 03/02/1995 .

Where is CIPPENHAM TABLE TENNIS CENTRE LIMITED located?

toggle

CIPPENHAM TABLE TENNIS CENTRE LIMITED is registered at Rosemount Juniper Lane, Wooburn Green, High Wycombe HP10 0DE.

What does CIPPENHAM TABLE TENNIS CENTRE LIMITED do?

toggle

CIPPENHAM TABLE TENNIS CENTRE LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CIPPENHAM TABLE TENNIS CENTRE LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-03 with no updates.