UKBizDB.co.uk

SALTO LEISURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Salto Leisure Limited. The company was founded 19 years ago and was given the registration number 05495048. The firm's registered office is in LUTON. You can find them at 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire. This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:SALTO LEISURE LIMITED
Company Number:05495048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England, LU2 8DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Judes, Tring Road, Edlesborough, Dunstable, United Kingdom, LU6 2EQ

Director07 August 2018Active
100, Fermor Crescent, Luton, England, LU2 9LN

Director07 August 2018Active
21, Sauncey Avenue, Harpenden, England, AL5 4QQ

Director07 August 2018Active
3, Meadway, Gidea Park, Romford, England, RM2 5NU

Secretary29 June 2005Active
5 Trafalgar Drive, Flitwick, England, MK45 1EF

Director27 August 2019Active
6, Bedford Road, Barton-Le-Clay, Uk, MK45 4JU

Director17 September 2012Active
47 Walcot Avenue, Luton, LU2 0PW

Director29 June 2005Active
8 Tipcat Close, Elstow, MK42 9ZA

Director29 June 2005Active
6, Bedford Road, Barton Le Clay, MK45 4JU

Director17 September 2012Active
5 Stanmore Crescent, Luton, LU3 2RJ

Director29 June 2005Active
3, Meadway, Gidea Park, Romford, England, RM2 5NU

Director29 June 2005Active
6 Sutton Gardens, Luton, LU3 3AF

Director29 June 2005Active

People with Significant Control

Mr Raymond Powell
Notified on:11 March 2023
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:21, Sauncey Avenue, Harpenden, England, AL5 4QQ
Nature of control:
  • Significant influence or control
Ms Laura Baird
Notified on:11 March 2023
Status:Active
Date of birth:May 1998
Nationality:British
Country of residence:England
Address:15 Thresher Grove, Greenleys, Milton Keynes, England, MK12 6LQ
Nature of control:
  • Significant influence or control
Mr John Carl Richardson
Notified on:06 April 2017
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:5, Stanmore Crescent, Luton, England, LU3 2RJ
Nature of control:
  • Significant influence or control
Mr Vincent John Whittaker
Notified on:06 April 2017
Status:Active
Date of birth:September 1960
Nationality:English
Country of residence:England
Address:3, Meadway, Romford, England, RM2 5NU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette dissolved voluntary.

Download
2024-01-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-23Dissolution

Dissolution application strike off company.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-10Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Address

Change registered office address company with date old address new address.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-08-13Accounts

Accounts with accounts type micro entity.

Download
2019-07-08Address

Change registered office address company with date old address new address.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Address

Change registered office address company with date old address new address.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.