PADEL XTRA LIMITED

Register to unlock more data on OkredoRegister

PADEL XTRA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14926611

Incorporation date

09/06/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bromley Tennis Centre, Avebury Road, Orpington, Kent BR6 9SACopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2023)
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon12/11/2025
Director's details changed for Mr Steven John Matthews on 2025-11-12
dot icon20/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon11/12/2024
Director's details changed for Mr Craig Brunning on 2024-12-11
dot icon10/12/2024
Registered office address changed from Longfrey Cottage Dorking Road Chilworth Guildford Surrey GU4 8RH England to Bromley Tennis Centre Avebury Road Orpington Kent BR6 9SA on 2024-12-10
dot icon06/12/2024
Registered office address changed from 41 Rosemont Road London W3 9LU England to Longfrey Cottage Dorking Road Chilworth Guildford Surrey GU4 8RH on 2024-12-06
dot icon05/12/2024
Director's details changed for Mr Craig Brunning on 2024-12-05
dot icon05/12/2024
Director's details changed for Mr Steven John Matthews on 2024-12-05
dot icon05/12/2024
Change of details for Mr Steven John Matthews as a person with significant control on 2024-12-05
dot icon05/12/2024
Director's details changed for Mr William Richard Lancaster Wells on 2024-12-05
dot icon14/10/2024
Statement of capital following an allotment of shares on 2024-06-13
dot icon14/10/2024
Appointment of Mr Craig Brunning as a director on 2024-10-14
dot icon13/06/2024
Confirmation statement made on 2024-06-08 with updates
dot icon13/06/2024
Change of details for Mr Jonathan William Southcombe as a person with significant control on 2024-06-13
dot icon13/06/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon13/06/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon12/06/2024
Termination of appointment of David Clive Kirby as a director on 2024-06-12
dot icon31/01/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon29/01/2024
Notification of Steven John Matthews as a person with significant control on 2024-01-02
dot icon29/01/2024
Appointment of Mr William Richard Lancaster Wells as a director on 2024-01-02
dot icon29/01/2024
Appointment of Mr Steven John Matthews as a director on 2024-01-02
dot icon29/01/2024
Appointment of Mr David Clive Kirby as a director on 2024-01-02
dot icon09/06/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirby, David Clive
Director
02/01/2024 - 12/06/2024
15
Mr Jonathan William Southcombe
Director
09/06/2023 - Present
42
Wells, William Richard Lancaster
Director
02/01/2024 - Present
14
Matthews, Steven
Director
02/01/2024 - Present
25
Brunning, Craig
Director
14/10/2024 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PADEL XTRA LIMITED

PADEL XTRA LIMITED is an(a) Active company incorporated on 09/06/2023 with the registered office located at Bromley Tennis Centre, Avebury Road, Orpington, Kent BR6 9SA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PADEL XTRA LIMITED?

toggle

PADEL XTRA LIMITED is currently Active. It was registered on 09/06/2023 .

Where is PADEL XTRA LIMITED located?

toggle

PADEL XTRA LIMITED is registered at Bromley Tennis Centre, Avebury Road, Orpington, Kent BR6 9SA.

What does PADEL XTRA LIMITED do?

toggle

PADEL XTRA LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for PADEL XTRA LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-06-30.