UKBizDB.co.uk

ITEM CLUB LIMITED

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

This company is commonly known as Item Club Limited. The company was founded 37 years ago and was given the registration number 02126439. The firm's registered office is in OXFORD. You can find them at 4th Floor Abbey House, 121 Saint Aldates, Oxford, Oxfordshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:ITEM CLUB LIMITED
Company Number:02126439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1987
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor Abbey House, 121 Saint Aldates, Oxford, Oxfordshire, OX1 1HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yew Tree House, Longworth, Abingdon, England, OX13 5EP

Director07 January 2003Active
4th Floor Abbey House, 121 Saint Aldates, Oxford, OX1 1HX

Director07 March 2001Active
4th Floor Abbey House, 121 Saint Aldates, Oxford, OX1 1HX

Secretary01 January 2013Active
88 Clarence Road, Wimbledon, London, SW19 8QD

Secretary23 September 1994Active
The Malthouse, Curbridge, Witney, OX8 7NT

Secretary20 May 1997Active
70 Maltings Place, Fulham, London, SW6 2BY

Secretary01 June 1993Active
Range Farm Broad Street Common, Guildford, GU3 3BL

Secretary14 January 1997Active
24 Archbishops Place, London, SW2 2AJ

Secretary01 January 1994Active
14 Greenwood Gardens, London, N13 5RT

Secretary-Active
121, St. Aldates, Oxford, United Kingdom, OX1 1HX

Secretary07 March 2001Active
88 Clarence Road, Wimbledon, London, SW19 8QD

Director23 September 1994Active
The Malthouse, Curbridge, Witney, OX8 7NT

Director24 February 1997Active
Range Farm Broad Street Common, Guildford, GU3 3BL

Director-Active
24 Archbishops Place, London, SW2 2AJ

Director-Active
4th Floor Abbey House, 121 Saint Aldates, Oxford, OX1 1HX

Director01 September 1999Active
109b Towngate, Clifton, Brighouse, HD6 4HP

Director04 February 1993Active
The Bourn, Duck Street, Wendens Ambo, Saffron Walden, CB11 4JU

Director24 May 1993Active
55 Oakthorpe Road, Oxford, OX2 7BD

Director-Active

People with Significant Control

Mr Adrian John Cooper
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Yew Tree House, Longworth, Abingdon, England, OX13 5EP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr John Walker
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:121, St. Aldates, Oxford, England, OX1 1HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-07-22Persons with significant control

Change to a person with significant control.

Download
2022-06-08Officers

Termination secretary company with name termination date.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-03-25Gazette

Gazette filings brought up to date.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Gazette

Gazette notice compulsory.

Download
2016-11-09Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-16Accounts

Accounts with accounts type total exemption small.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.