CLUB OENOLOGIQUE LIMITED

Register to unlock more data on OkredoRegister

CLUB OENOLOGIQUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10639796

Incorporation date

25/02/2017

Size

Small

Contacts

Registered address

Registered address

4th Floor 4 St. James's Place, London SW1A 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2017)
dot icon27/03/2026
Confirmation statement made on 2026-02-24 with updates
dot icon22/01/2026
Termination of appointment of Christelle Anita Genevieve Guibert as a director on 2025-12-31
dot icon25/11/2025
Registered office address changed from Fourth Floor 4 st James Place London London SW1 1NP England to 4th Floor 4 st. James's Place London SW1A 1NP on 2025-11-25
dot icon20/10/2025
Registered office address changed from Unit 208 Canalot Studios 222 Kensal Road London W10 5BN England to Fourth Floor 4 st James Place London London SW1 1NP on 2025-10-20
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon21/03/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon23/07/2024
Accounts for a small company made up to 2023-12-31
dot icon20/03/2024
Director's details changed for Mr Ajit Singh Puri on 2023-11-10
dot icon27/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon06/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon16/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon14/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon14/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon14/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon14/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon17/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon17/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon19/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon21/12/2020
Accounts for a small company made up to 2019-12-31
dot icon13/11/2020
Registered office address changed from 210 Canalot Studios 222 Kensal Road London W10 5BN England to Unit 208 Canalot Studios 222 Kensal Road London W10 5BN on 2020-11-13
dot icon13/07/2020
Appointment of Ms Christelle Anita Genevieve Guibert as a director on 2020-07-08
dot icon10/07/2020
Appointment of Mr Ajit Singh Puri as a director on 2020-07-08
dot icon10/07/2020
Termination of appointment of David Storey as a director on 2020-07-08
dot icon25/02/2020
Confirmation statement made on 2020-02-24 with updates
dot icon25/02/2020
Change of details for Iwsc Group Limited as a person with significant control on 2019-05-01
dot icon11/12/2019
Director's details changed for Mr David Storey on 2019-08-31
dot icon10/10/2019
Registered office address changed from Unit 17 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB England to 210 Canalot Studios 222 Kensal Road London W10 5BN on 2019-10-10
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/04/2018
Resolutions
dot icon01/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon19/10/2017
Appointment of Mr Richard Ivan Stoppard as a director on 2017-09-29
dot icon19/10/2017
Termination of appointment of Allen Gibbons as a director on 2017-09-29
dot icon19/10/2017
Appointment of Mr David Storey as a director on 2017-09-29
dot icon19/10/2017
Termination of appointment of Andrew Dennis Joseph as a director on 2017-09-29
dot icon07/03/2017
Current accounting period shortened from 2018-02-28 to 2017-12-31
dot icon25/02/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£18,591.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
1.65M
-
0.00
18.59K
-
2022
1
1.65M
-
0.00
18.59K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

1.65M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.59K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stoppard, Richard Ivan
Director
29/09/2017 - Present
20
Gibbons, Allen
Director
25/02/2017 - 29/09/2017
22
Storey, David
Director
29/09/2017 - 08/07/2020
20
Guibert, Christelle Anita Genevieve
Director
08/07/2020 - 31/12/2025
8
Puri, Ajit Singh
Director
08/07/2020 - Present
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLUB OENOLOGIQUE LIMITED

CLUB OENOLOGIQUE LIMITED is an(a) Active company incorporated on 25/02/2017 with the registered office located at 4th Floor 4 St. James's Place, London SW1A 1NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLUB OENOLOGIQUE LIMITED?

toggle

CLUB OENOLOGIQUE LIMITED is currently Active. It was registered on 25/02/2017 .

Where is CLUB OENOLOGIQUE LIMITED located?

toggle

CLUB OENOLOGIQUE LIMITED is registered at 4th Floor 4 St. James's Place, London SW1A 1NP.

What does CLUB OENOLOGIQUE LIMITED do?

toggle

CLUB OENOLOGIQUE LIMITED operates in the Activities of exhibition and fair organisers (82.30/1 - SIC 2007) sector.

How many employees does CLUB OENOLOGIQUE LIMITED have?

toggle

CLUB OENOLOGIQUE LIMITED had 1 employees in 2022.

What is the latest filing for CLUB OENOLOGIQUE LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-02-24 with updates.