UKBizDB.co.uk

CLUBBIE LTD.

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

This company is commonly known as Clubbie Ltd.. The company was founded 9 years ago and was given the registration number 09539708. The firm's registered office is in RUGBY. You can find them at 89 Maine Street, Houlton, Rugby, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:CLUBBIE LTD.
Company Number:09539708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:89 Maine Street, Houlton, Rugby, England, CV23 1AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Izabella House, 24/26 Regent Place, City Centre, Birmingham, England, B1 3NJ

Director09 March 2016Active
Izabella House, 24/26 Regent Place, City Centre, Birmingham, England, B1 3NJ

Director01 September 2021Active
Izabella House, 24/26 Regent Place, City Centre, Birmingham, England, B1 3NJ

Director13 April 2015Active
Izabella House, 24/26 Regent Place, City Centre, Birmingham, England, B1 3NJ

Director01 September 2019Active
14, Cherry Orchard, Old Wives Lees, Canterbury, England, CT4 8BQ

Director13 April 2015Active
1 Worsley Court, High Street, Worsley, Manchester, England, M28 3NJ

Director30 September 2019Active

People with Significant Control

Mr Matthew James White
Notified on:19 August 2022
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:Izabella House, 24/26 Regent Place, Birmingham, England, B1 3NJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Christopher White
Notified on:02 February 2018
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:1 Worsley Court, High Street, Manchester, England, M28 3NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Lincoln
Notified on:14 March 2017
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:14, Cherry Orchard, Canterbury, England, CT4 8BQ
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Address

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

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-17Persons with significant control

Notification of a person with significant control.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Capital

Capital allotment shares.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Officers

Change person director company with change date.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Capital

Capital allotment shares.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Persons with significant control

Change to a person with significant control.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-07-19Address

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

Download
2021-07-18Officers

Change person director company with change date.

Download
2021-07-18Officers

Change person director company with change date.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Officers

Change person director company with change date.

Download
2020-06-30Capital

Capital allotment shares.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.