Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Endurance Zone Ltd
Endurance Zone Ltd is an active company incorporated on 28 October 2016 with the registered office located in Leamington Spa, Warwickshire. Endurance Zone Ltd was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10450334
Private limited company
Age
9 years
Incorporated
28 October 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Due Soon
Dated
27 October 2024
(1 year ago)
Next confirmation dated
27 October 2025
Due by
10 November 2025
(13 days remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Endurance Zone Ltd
Contact
Update Details
Address
11 Waterloo Place
Royal Leamington Spa
CV32 5LA
England
Address changed on
10 Jan 2025
(9 months ago)
Previous address was
1 the Green Richmond Surrey TW9 1PL England
Companies in CV32 5LA
Telephone
Unreported
Email
Unreported
Website
Discountcyclingnetwork.co.uk
See All Contacts
People
Officers
10
Shareholders
10
Controllers (PSC)
1
Simon Hook
Director • Director • Project Manager • British • Lives in UK • Born in Feb 1963
Thomas Steven Holtom
Director • Director • Finance Director • British • Lives in UK • Born in Nov 1990
Christopher Pritchard
Director • British • Lives in UK • Born in Jan 1983
David Michael Birch
Director • British • Lives in UK • Born in Dec 1983
Tim Fulford
Director • Consultant • British • Lives in Netherlands • Born in Sep 1990
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bluelight Cycling Club Cic
Thomas Steven Holtom is a mutual person.
Active
Loyalfree Holdings Ltd
Simon Leigh Hook is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£145.4K
Decreased by £460.51K (-76%)
Turnover
Unreported
Same as previous period
Employees
14
Increased by 2 (+17%)
Total Assets
£546.99K
Decreased by £626.17K (-53%)
Total Liabilities
-£193K
Increased by £109.39K (+131%)
Net Assets
£353.99K
Decreased by £735.57K (-68%)
Debt Ratio (%)
35%
Increased by 28.16% (+395%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
28 Days Ago on 29 Sep 2025
Simon Leigh Hook Details Changed
8 Months Ago on 31 Jan 2025
David Valentine James Sear Details Changed
8 Months Ago on 31 Jan 2025
Registered Address Changed
9 Months Ago on 10 Jan 2025
Simon Hook Appointed
9 Months Ago on 1 Jan 2025
Thomas Steven Holtom Appointed
9 Months Ago on 1 Jan 2025
David Valentine James Sear Appointed
9 Months Ago on 1 Jan 2025
Christopher Pritchard Resigned
10 Months Ago on 31 Dec 2024
Tim Fulford Resigned
10 Months Ago on 31 Dec 2024
J. Todd Jennings Resigned
1 Year 1 Month Ago on 17 Sep 2024
Get Alerts
Get Credit Report
Discover Endurance Zone Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Second filing of a statement of capital following an allotment of shares on 6 June 2025
Submitted on 24 Jun 2025
Statement of capital following an allotment of shares on 6 June 2025
Submitted on 23 Jun 2025
Director's details changed for Simon Leigh Hook on 31 January 2025
Submitted on 31 Jan 2025
Director's details changed for David Valentine James Sear on 31 January 2025
Submitted on 31 Jan 2025
Termination of appointment of Tim Fulford as a director on 31 December 2024
Submitted on 16 Jan 2025
Termination of appointment of Christopher Pritchard as a director on 31 December 2024
Submitted on 16 Jan 2025
Appointment of Thomas Steven Holtom as a director on 1 January 2025
Submitted on 16 Jan 2025
Appointment of David Valentine James Sear as a director on 1 January 2025
Submitted on 16 Jan 2025
Appointment of Simon Hook as a director on 1 January 2025
Submitted on 16 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs