UKBizDB.co.uk

THE 5% CLUB LIMITED

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

This company is commonly known as The 5% Club Limited. The company was founded 7 years ago and was given the registration number 10301475. The firm's registered office is in SHEFFIELD. You can find them at 212a Bocking Lane, Greenhill, Sheffield, Yorkshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE 5% CLUB LIMITED
Company Number:10301475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:212a Bocking Lane, Greenhill, Sheffield, Yorkshire, United Kingdom, S8 7BP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
212a Bocking Lane, Greenhill, Sheffield, United Kingdom, S8 7BP

Secretary07 October 2020Active
212a Bocking Lane, Greenhill, Sheffield, United Kingdom, S8 7BP

Director24 October 2023Active
212a Bocking Lane, Greenhill, Sheffield, United Kingdom, S8 7BP

Director01 February 2023Active
212a Bocking Lane, Greenhill, Sheffield, United Kingdom, S8 7BP

Director01 February 2023Active
212a Bocking Lane, Greenhill, Sheffield, United Kingdom, S8 7BP

Director07 October 2020Active
212a Bocking Lane, Greenhill, Sheffield, United Kingdom, S8 7BP

Director03 April 2023Active
212a Bocking Lane, Greenhill, Sheffield, United Kingdom, S8 7BP

Director28 July 2016Active
212a Bocking Lane, Greenhill, Sheffield, United Kingdom, S8 7BP

Director30 September 2022Active
Lower Farm, Darlingscott, Shipston-On-Stour, England, CV36 4PN

Secretary07 September 2018Active
National Stem Learning Centre, Heslington, University Of York, York, England, YO10 5DD

Director02 November 2018Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director28 July 2016Active
212a Bocking Lane, Greenhill, Sheffield, United Kingdom, S8 7BP

Director01 February 2023Active
Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX

Director27 February 2017Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director28 July 2016Active
212a Bocking Lane, Greenhill, Sheffield, United Kingdom, S8 7BP

Director09 October 2019Active
212a Bocking Lane, Greenhill, Sheffield, United Kingdom, S8 7BP

Director07 September 2018Active

People with Significant Control

Sir Michael Vernon Lockett
Notified on:28 July 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:5, Churchill Place, London, England, E14 5HU
Nature of control:
  • Voting rights 25 to 50 percent
Giles Lincoln Croot
Notified on:28 July 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:5, Churchill Place, London, England, E14 5HU
Nature of control:
  • Voting rights 25 to 50 percent
Ms Victoria Marianne Scarth
Notified on:28 July 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:212a Bocking Lane, Greenhill, Sheffield, United Kingdom, S8 7BP
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Officers

Appoint person secretary company with name date.

Download
2020-09-01Address

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

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Officers

Termination secretary company with name termination date.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.