Company NamePaintball (U.K.) Limited
DirectorsJames Edward Sennett and Lawrence Barwick
Company StatusActive
Company Number03435040
CategoryPrivate Limited Company
Incorporation Date16 September 1997(26 years, 7 months ago)
Previous NameCoolkit Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameJames Edward Sennett
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(1 year, 3 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation House Station Approach
East Horsley
Surrey
KT24 6QX
Director NameMr Lawrence Barwick
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2013(15 years, 8 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation House Station Approach
East Horsley
Surrey
KT24 6QX
Secretary NameMrs Suvi-Maaria Barwick
StatusCurrent
Appointed29 September 2017(20 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressStation House Station Approach
East Horsley
Surrey
KT24 6QX
Director NameMr Niall Robert Squire
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(2 weeks, 6 days after company formation)
Appointment Duration19 years, 12 months (resigned 29 September 2017)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Woodend Park
Cobham
KT11 3BX
Secretary NameHilary Christine Squire
NationalityBritish
StatusResigned
Appointed06 October 1997(2 weeks, 6 days after company formation)
Appointment Duration19 years, 12 months (resigned 29 September 2017)
RoleCompany Director
Correspondence Address19 Woodend Park
Cobham
Surrey
KT11 3BX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteuniversalpaintball.co.uk

Location

Registered AddressStation House Station Approach
East Horsley
Surrey
KT24 6QX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

67 at £0.01Jim Sennett & Elizabeth Sennett
33.50%
Ordinary
67 at £0.01Niall Squire & Hilary Christine Squire
33.50%
Ordinary
66 at £0.01Lawrence Barwick
33.00%
Ordinary

Financials

Year2014
Net Worth£3,187
Cash£60,853
Current Liabilities£94,413

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Filing History

18 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
30 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
20 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
20 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
16 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
21 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
16 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
9 September 2019Change of details for Mr Lawrence Barwick as a person with significant control on 29 September 2017 (2 pages)
9 September 2019Secretary's details changed for Mrs Suvi Maaria Barwick on 29 September 2017 (1 page)
9 September 2019Director's details changed for James Edward Sennett on 1 October 2009 (2 pages)
8 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
20 September 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
6 September 2018Cessation of Niall Robert Squire as a person with significant control on 29 September 2017 (1 page)
6 September 2018Cessation of Hilary Christine Squire as a person with significant control on 29 September 2017 (1 page)
10 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
20 November 2017Secretary's details changed for Mrs Suvi Maarlia Barwick on 20 November 2017 (1 page)
20 November 2017Secretary's details changed for Mrs Suvi Maarlia Barwick on 20 November 2017 (1 page)
13 October 2017Termination of appointment of Hilary Christine Squire as a secretary on 29 September 2017 (1 page)
13 October 2017Termination of appointment of Niall Robert Squire as a director on 29 September 2017 (1 page)
13 October 2017Termination of appointment of Niall Robert Squire as a director on 29 September 2017 (1 page)
13 October 2017Termination of appointment of Hilary Christine Squire as a secretary on 29 September 2017 (1 page)
13 October 2017Appointment of Mrs Suvi Maarlia Barwick as a secretary on 29 September 2017 (2 pages)
13 October 2017Appointment of Mrs Suvi Maarlia Barwick as a secretary on 29 September 2017 (2 pages)
21 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
27 September 2016Confirmation statement made on 16 September 2016 with updates (9 pages)
27 September 2016Director's details changed for James Edward Sennett on 26 September 2016 (2 pages)
27 September 2016Confirmation statement made on 16 September 2016 with updates (9 pages)
27 September 2016Director's details changed for James Edward Sennett on 26 September 2016 (2 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
18 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(5 pages)
18 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(5 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
10 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(5 pages)
10 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
5 June 2013Appointment of Mr Lawrence Barwick as a director (2 pages)
5 June 2013Appointment of Mr Lawrence Barwick as a director (2 pages)
21 May 2013Sub-division of shares on 1 May 2013 (5 pages)
21 May 2013Sub-division of shares on 1 May 2013 (5 pages)
21 May 2013Sub-division of shares on 1 May 2013 (5 pages)
8 May 2013Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
8 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
20 September 2010Amended accounts made up to 31 October 2009 (8 pages)
20 September 2010Amended accounts made up to 31 October 2009 (8 pages)
16 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Niall Robert Squire on 16 September 2010 (2 pages)
16 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for James Edward Sennett on 16 September 2010 (2 pages)
16 September 2010Director's details changed for Niall Robert Squire on 16 September 2010 (2 pages)
16 September 2010Director's details changed for James Edward Sennett on 16 September 2010 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 September 2009Return made up to 16/09/09; full list of members (4 pages)
17 September 2009Return made up to 16/09/09; full list of members (4 pages)
3 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
3 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
6 April 2009Registered office changed on 06/04/2009 from 1ST floor 78 portsmouth road cobham surrey KT11 1PP (1 page)
6 April 2009Registered office changed on 06/04/2009 from 1ST floor 78 portsmouth road cobham surrey KT11 1PP (1 page)
28 October 2008Return made up to 16/09/08; full list of members (3 pages)
28 October 2008Return made up to 16/09/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 December 2007Total exemption full accounts made up to 31 October 2006 (15 pages)
29 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2007Total exemption full accounts made up to 31 October 2006 (15 pages)
12 October 2007Return made up to 16/09/07; full list of members (5 pages)
12 October 2007Return made up to 16/09/07; full list of members (5 pages)
13 November 2006Total exemption full accounts made up to 31 October 2005 (15 pages)
13 November 2006Total exemption full accounts made up to 31 October 2005 (15 pages)
3 October 2006Return made up to 16/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2006Return made up to 16/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2005Total exemption full accounts made up to 31 October 2004 (14 pages)
17 November 2005Total exemption full accounts made up to 31 October 2004 (14 pages)
19 October 2005Return made up to 16/09/05; full list of members (7 pages)
19 October 2005Return made up to 16/09/05; full list of members (7 pages)
2 December 2004Return made up to 16/09/04; full list of members (7 pages)
2 December 2004Return made up to 16/09/04; full list of members (7 pages)
17 May 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
17 May 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
8 October 2003Return made up to 16/09/03; full list of members (7 pages)
8 October 2003Return made up to 16/09/03; full list of members (7 pages)
25 September 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
25 September 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
23 July 2003Registered office changed on 23/07/03 from: 1ST floor 78 portsmouth road cobham surrey KT11 1PP (1 page)
23 July 2003Registered office changed on 23/07/03 from: 1ST floor 78 portsmouth road cobham surrey KT11 1PP (1 page)
17 June 2003Registered office changed on 17/06/03 from: 19A high street cobham surrey KT11 3DH (1 page)
17 June 2003Registered office changed on 17/06/03 from: 19A high street cobham surrey KT11 3DH (1 page)
29 January 2003Full accounts made up to 31 October 2001 (11 pages)
29 January 2003Full accounts made up to 31 October 2001 (11 pages)
1 October 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
4 December 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
14 November 2001Director's particulars changed (1 page)
14 November 2001Director's particulars changed (1 page)
14 November 2001Return made up to 16/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2001Secretary's particulars changed (1 page)
14 November 2001Secretary's particulars changed (1 page)
14 November 2001Return made up to 16/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2001Accounts for a small company made up to 31 October 1999 (7 pages)
17 April 2001Accounts for a small company made up to 31 October 1999 (7 pages)
31 October 2000Return made up to 16/09/00; full list of members (6 pages)
31 October 2000Return made up to 16/09/00; full list of members (6 pages)
19 October 1999Return made up to 16/09/99; no change of members (4 pages)
19 October 1999Return made up to 16/09/99; no change of members (4 pages)
29 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
29 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 November 1998Return made up to 16/09/98; full list of members (6 pages)
10 November 1998Return made up to 16/09/98; full list of members (6 pages)
18 August 1998Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
18 August 1998Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
18 August 1998Director's particulars changed (1 page)
18 August 1998Director's particulars changed (1 page)
18 August 1998Secretary's particulars changed (1 page)
18 August 1998Secretary's particulars changed (1 page)
11 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 October 1997Memorandum and Articles of Association (8 pages)
23 October 1997Memorandum and Articles of Association (8 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997Company name changed coolkit LIMITED\certificate issued on 17/10/97 (2 pages)
16 October 1997Registered office changed on 16/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997Company name changed coolkit LIMITED\certificate issued on 17/10/97 (2 pages)
16 October 1997Registered office changed on 16/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 October 1997Director resigned (1 page)
16 September 1997Incorporation (9 pages)
16 September 1997Incorporation (9 pages)