CLUB ONE HUNDRED LTD

Register to unlock more data on OkredoRegister

CLUB ONE HUNDRED LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07268661

Incorporation date

01/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

45 Rectory Grove, Leigh On Sea, Essex SS9 2HACopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2010)
dot icon21/06/2025
Micro company accounts made up to 2024-09-30
dot icon18/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon18/11/2024
Termination of appointment of Matthew Paul Rattenbury as a director on 2024-11-15
dot icon18/11/2024
Cessation of Matthew Rattenbury as a person with significant control on 2024-11-15
dot icon02/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon28/05/2024
Micro company accounts made up to 2023-09-30
dot icon24/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon29/05/2023
Micro company accounts made up to 2022-09-30
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon25/05/2022
Micro company accounts made up to 2021-09-30
dot icon15/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon11/05/2021
Micro company accounts made up to 2020-09-30
dot icon09/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon27/01/2020
Micro company accounts made up to 2019-09-30
dot icon28/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon08/05/2019
Micro company accounts made up to 2018-09-30
dot icon31/07/2018
Micro company accounts made up to 2017-09-30
dot icon06/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon02/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon02/06/2017
Micro company accounts made up to 2016-09-30
dot icon28/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon08/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon22/06/2015
Director's details changed for Mr Darryl Frank Stone on 2014-08-01
dot icon22/06/2015
Director's details changed for Mr Matthew Paul Rattenbury on 2014-08-01
dot icon22/06/2015
Director's details changed for Mr Mark Stewart Newton on 2014-08-01
dot icon22/06/2015
Director's details changed for Mr Gareth Russell Hambleton on 2014-08-01
dot icon08/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/09/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon09/09/2014
Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY United Kingdom to 45 Rectory Grove Leigh on Sea Essex SS9 2HA on 2014-09-09
dot icon17/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/08/2013
Director's details changed for Mr Mark Stewart Newton on 2013-08-12
dot icon12/08/2013
Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH England on 2013-08-12
dot icon12/08/2013
Director's details changed for Mr Gareth Russell Hambleton on 2013-08-12
dot icon12/08/2013
Director's details changed for Mr Matthew Paul Rattenbury on 2013-08-12
dot icon12/08/2013
Director's details changed for Mr Darryl Frank Stone on 2013-08-12
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon20/03/2013
Previous accounting period extended from 2012-06-30 to 2012-09-30
dot icon06/07/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon09/09/2011
Accounts for a dormant company made up to 2011-06-30
dot icon29/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon28/07/2010
Termination of appointment of Darryl Stone as a secretary
dot icon28/07/2010
Termination of appointment of Gareth Hambleton as a secretary
dot icon28/07/2010
Termination of appointment of Matthew Rattenbury as a secretary
dot icon28/07/2010
Termination of appointment of Mark Newton as a secretary
dot icon01/06/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.47K
-
0.00
-
-
2022
0
10.73K
-
0.00
-
-
2022
0
10.73K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.73K £Descended-64.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Darryl Frank Stone
Director
01/06/2010 - Present
9
Hambleton, Gareth Russell
Director
01/06/2010 - Present
1
Newton, Mark Stewart
Director
01/06/2010 - Present
-
Rattenbury, Matthew Paul
Director
01/06/2010 - 15/11/2024
1
Hambleton, Gareth Russell
Secretary
01/06/2010 - 15/07/2010
-

Persons with Significant Control

5
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 ONE HUNDRED LTD

CLUB ONE HUNDRED LTD is an(a) Active company incorporated on 01/06/2010 with the registered office located at 45 Rectory Grove, Leigh On Sea, Essex SS9 2HA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLUB ONE HUNDRED LTD?

toggle

CLUB ONE HUNDRED LTD is currently Active. It was registered on 01/06/2010 .

Where is CLUB ONE HUNDRED LTD located?

toggle

CLUB ONE HUNDRED LTD is registered at 45 Rectory Grove, Leigh On Sea, Essex SS9 2HA.

What does CLUB ONE HUNDRED LTD do?

toggle

CLUB ONE HUNDRED LTD operates in the Sports and recreation education (85.51 - SIC 2007) sector.

What is the latest filing for CLUB ONE HUNDRED LTD?

toggle

The latest filing was on 21/06/2025: Micro company accounts made up to 2024-09-30.