Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ACTIVITY SUPERSTORE LIMITED
Company Information for

THE ACTIVITY SUPERSTORE LIMITED

1ST FLOOR, 41- 45, HIGH STREET, SAFFRON WALDEN, ESSEX, CB10 1AR,
Company Registration Number
03319862
Private Limited Company
Active

Company Overview

About The Activity Superstore Ltd
THE ACTIVITY SUPERSTORE LIMITED was founded on 1997-02-18 and has its registered office in Saffron Walden. The organisation's status is listed as "Active". The Activity Superstore Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE ACTIVITY SUPERSTORE LIMITED
 
Legal Registered Office
1ST FLOOR, 41- 45
HIGH STREET
SAFFRON WALDEN
ESSEX
CB10 1AR
Other companies in SG8
 
Filing Information
Company Number 03319862
Company ID Number 03319862
Date formed 1997-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 07:20:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ACTIVITY SUPERSTORE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE ACTIVITY SUPERSTORE LIMITED

Current Directors
Officer Role Date Appointed
STUART NEILEGE MILLER
Company Secretary 2006-12-07
VICKI ANNE FOSTER
Director 2002-02-01
STUART NEILEGE MILLER
Director 2006-12-07
SHAUN POWELL
Director 2006-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CORISANDE CHARLOTTE GUEST ALBERT
Company Secretary 2001-12-13 2006-12-07
DIANE ELIZABETH PEGRUM
Director 2004-10-01 2006-12-07
ANGUS ROBERT GRAHAME
Director 1997-02-18 2004-03-31
BELINDA SUSAN DYKE
Company Secretary 1997-02-18 2001-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART NEILEGE MILLER DAYS OF YOUR LIFE LIMITED Company Secretary 2006-12-07 CURRENT 2006-11-28 Active
STUART NEILEGE MILLER DAYS OF YOUR LIFE LIMITED Director 2006-12-07 CURRENT 2006-11-28 Active
SHAUN POWELL JUNCTION BOX LEISURE LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active - Proposal to Strike off
SHAUN POWELL DAYS OF YOUR LIFE LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-14Notification of Days of Your Life Ltd as a person with significant control on 2016-04-06
2023-07-14CESSATION OF VICKI ANNE FOSTER AS A PERSON OF SIGNIFICANT CONTROL
2023-07-14CESSATION OF SHAUN POWELL AS A PERSON OF SIGNIFICANT CONTROL
2023-02-24CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-12-01AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-04-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 033198620010
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033198620009
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/17 FROM Ash House a1, Melbourn Science Park, Melbourn Hertfordshire SG8 6HB
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 40000
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 40000
2016-02-23AR0118/02/16 ANNUAL RETURN FULL LIST
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 40000
2015-03-04AR0118/02/15 ANNUAL RETURN FULL LIST
2014-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033198620008
2014-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 033198620009
2014-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 40000
2014-03-05AR0118/02/14 ANNUAL RETURN FULL LIST
2013-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033198620008
2013-10-01CH01Director's details changed for Vicki Anne Ling on 2013-10-01
2013-06-17RES13Resolutions passed:
  • The directors/the asset transfer/the funding arrangements/the services arrangements/the ancillary matters 12/04/2013
2013-03-04AR0118/02/13 ANNUAL RETURN FULL LIST
2012-10-09MG01Particulars of a mortgage or charge / charge no: 7
2012-07-30CH01Director's details changed for Shaun Powell on 2012-07-27
2012-03-19AR0118/02/12 ANNUAL RETURN FULL LIST
2012-02-09MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / VICKI ANNE LING / 01/01/2012
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN POWELL / 04/04/2011
2011-03-15AR0118/02/11 FULL LIST
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-18AR0118/02/10 FULL LIST
2010-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART NEILEGE MILLER / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / VICKI ANNE LING / 01/10/2009
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / STUART NEILEGE MILLER / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN POWELL / 26/10/2009
2009-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / SHAUN POWELL / 20/06/2009
2009-03-17363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-01-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-08-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-06-20288cDIRECTOR'S CHANGE OF PARTICULARS / SHAUN POWELL / 20/06/2008
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / SHAUN POWELL / 27/05/2008
2008-02-19363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-02-19287REGISTERED OFFICE CHANGED ON 19/02/08 FROM: ASH HOUSE A1, MELBOURNE SCIENCE PARK, MELBOURN HERTS SG8 6HB
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: CROWN CHAMBERS 34 HIGH STREET SAFFRON WALDEN ESSEX CB10 1EP
2007-12-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-19363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-01-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-05288bDIRECTOR RESIGNED
2007-01-05288bSECRETARY RESIGNED
2006-12-22AUDAUDITOR'S RESIGNATION
2006-12-20395PARTICULARS OF MORTGAGE/CHARGE
2006-12-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-11288aNEW DIRECTOR APPOINTED
2006-03-13363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-21363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-01-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-31288bDIRECTOR RESIGNED
2004-10-05288aNEW DIRECTOR APPOINTED
2004-06-25288cDIRECTOR'S PARTICULARS CHANGED
2004-02-26363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-11-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-27363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2003-01-29AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-19363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to THE ACTIVITY SUPERSTORE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ACTIVITY SUPERSTORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-25 Outstanding LLOYDS BANK PLC
2013-12-03 Satisfied BARCLAYS BANK PLC
PORTFOLIO FINANCE 2012-10-09 Satisfied BARCLAYS BANK PLC
CHARGE OVER BANK ACCOUNTS 2011-07-20 Satisfied BARCLAYS BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2007-11-29 Satisfied LLOYDS TSB BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2006-12-11 Satisfied BARCLAYS BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2002-01-02 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2000-10-17 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2000-02-04 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of THE ACTIVITY SUPERSTORE LIMITED registering or being granted any patents
Domain Names

THE ACTIVITY SUPERSTORE LIMITED owns 1 domain names.

funday.co.uk  

Trademarks
We have not found any records of THE ACTIVITY SUPERSTORE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE SUPPLEMENTAL TO LOAN AGREEMENT AVIA SPECIAL LIMITED 2001-05-03 Outstanding

We have found 1 mortgage charges which are owed to THE ACTIVITY SUPERSTORE LIMITED

Income
Government Income
We have not found government income sources for THE ACTIVITY SUPERSTORE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as THE ACTIVITY SUPERSTORE LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where THE ACTIVITY SUPERSTORE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ACTIVITY SUPERSTORE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ACTIVITY SUPERSTORE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.