CLUB SYSTEMS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CLUB SYSTEMS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03550638

Incorporation date

22/04/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

107 Cheapside, London EC2V 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1998)
dot icon22/01/2026
Appointment of Mr Nigel Bayles as a director on 2026-01-16
dot icon08/01/2026
Termination of appointment of Sacha Bielawski as a director on 2025-12-19
dot icon22/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/07/2025
Compulsory strike-off action has been discontinued
dot icon22/07/2025
First Gazette notice for compulsory strike-off
dot icon22/07/2025
Termination of appointment of Mark David Grafton as a director on 2025-07-14
dot icon22/07/2025
Appointment of Mr Sacha Bielawski as a director on 2025-07-15
dot icon21/07/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon18/03/2025
Previous accounting period extended from 2024-08-30 to 2024-12-31
dot icon07/11/2024
Termination of appointment of Joshua Barrett Rowe as a director on 2024-09-25
dot icon07/10/2024
Consolidated accounts of parent company for subsidiary company period ending 30/08/23
dot icon07/10/2024
Audit exemption subsidiary accounts made up to 2023-08-30
dot icon02/09/2024
Audit exemption statement of guarantee by parent company for period ending 30/08/23
dot icon02/09/2024
Notice of agreement to exemption from audit of accounts for period ending 30/08/23
dot icon24/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon04/12/2023
Registered office address changed from 2nd Floor 49 Peter Street Manchester M2 3NG United Kingdom to 107 Cheapside London EC2V 6DN on 2023-12-04
dot icon09/11/2023
Total exemption full accounts made up to 2022-08-30
dot icon07/06/2023
Confirmation statement made on 2023-05-06 with updates
dot icon29/03/2023
Satisfaction of charge 035506380002 in full
dot icon22/03/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon01/02/2023
Termination of appointment of Gerard John Gualtieri as a director on 2023-01-31
dot icon16/01/2023
Appointment of Mr Joshua Rowe as a director on 2023-01-13
dot icon06/01/2023
Termination of appointment of Jonathan Tiverton-Brown as a director on 2022-12-31
dot icon28/11/2022
Appointment of Mr Andrew Godley as a director on 2022-11-22
dot icon01/11/2022
Annual return made up to 2001-04-22 with full list of shareholders
dot icon23/09/2022
Resolutions
dot icon20/09/2022
Change of share class name or designation
dot icon15/09/2022
Particulars of variation of rights attached to shares
dot icon15/09/2022
Statement of company's objects
dot icon14/09/2022
Appointment of Mr Jonathan Tiverton-Brown as a director on 2022-08-31
dot icon14/09/2022
Appointment of Mr Gerard John Gualtieri as a director on 2022-08-31
dot icon08/09/2022
Termination of appointment of Glyn David Roberts as a director on 2022-08-31
dot icon08/09/2022
Termination of appointment of Richard Edward Peabody as a director on 2022-08-31
dot icon08/09/2022
Termination of appointment of Glyn David Roberts as a secretary on 2022-08-31
dot icon07/09/2022
Annual return made up to 2002-04-22 with full list of shareholders
dot icon07/09/2022
Annual return made up to 2005-04-22 with full list of shareholders
dot icon07/09/2022
Annual return made up to 2003-04-22 with full list of shareholders
dot icon07/09/2022
Statement of capital following an allotment of shares on 2000-08-11
dot icon26/08/2022
Cessation of Helen Reynolds Roberts as a person with significant control on 2021-02-28
dot icon26/08/2022
Cessation of Glyn David Roberts as a person with significant control on 2021-02-28
dot icon26/08/2022
Change of details for Mr Glyn David Roberts as a person with significant control on 2020-06-26
dot icon26/08/2022
Change of details for Mr Glyn David Roberts as a person with significant control on 2020-02-06
dot icon25/08/2022
Cessation of Gareth Ian Roberts as a person with significant control on 2018-09-03
dot icon25/08/2022
Change of details for Mr Glyn David Roberts as a person with significant control on 2018-09-03
dot icon24/08/2022
Notification of Helen Reynolds Roberts as a person with significant control on 2018-09-03
dot icon24/08/2022
Notification of Glyn David Roberts as a person with significant control on 2016-04-06
dot icon24/08/2022
Notification of Gareth Ian Roberts as a person with significant control on 2016-04-06
dot icon14/07/2022
Annual return made up to 2005-04-22 with full list of shareholders
dot icon14/07/2022
Annual return made up to 2003-04-22 with full list of shareholders
dot icon14/07/2022
Annual return made up to 1999-04-22 with full list of shareholders
dot icon25/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon12/07/2021
Satisfaction of charge 1 in full
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon21/04/2021
Cessation of Glyn David Roberts as a person with significant control on 2021-02-28
dot icon21/04/2021
Notification of 349 Group Limited as a person with significant control on 2021-02-28
dot icon19/04/2021
Registration of charge 035506380002, created on 2021-04-14
dot icon10/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon06/07/2020
Change of details for Mr Glyn David Roberts as a person with significant control on 2020-06-26
dot icon15/05/2020
Cessation of Gareth Ian Roberts as a person with significant control on 2018-09-01
dot icon24/04/2020
Confirmation statement made on 2020-04-22 with updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon26/04/2019
Confirmation statement made on 2019-04-22 with updates
dot icon22/10/2018
Unaudited abridged accounts made up to 2018-08-31
dot icon16/10/2018
Cancellation of shares. Statement of capital on 2018-09-03
dot icon01/10/2018
Resolutions
dot icon01/10/2018
Purchase of own shares.
dot icon07/09/2018
Termination of appointment of Gareth Ian Roberts as a director on 2018-09-03
dot icon25/04/2018
Confirmation statement made on 2018-04-22 with updates
dot icon28/03/2018
Director's details changed for Richard Edward Peabody on 2018-03-28
dot icon18/12/2017
Second filing of Confirmation Statement dated 22/04/2017
dot icon18/12/2017
Second filing of the annual return made up to 2016-04-22
dot icon17/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon10/11/2017
Statement of capital following an allotment of shares on 2015-09-01
dot icon11/05/2017
22/04/17 Statement of Capital gbp 1110.00
dot icon17/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon21/06/2016
Termination of appointment of Jenny Ann Penson as a director on 2016-06-21
dot icon06/06/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon03/06/2016
Director's details changed for Gareth Ian Roberts on 2016-06-03
dot icon03/06/2016
Secretary's details changed for Mr Glyn David Roberts on 2016-06-03
dot icon03/06/2016
Director's details changed for Richard Edward Peabody on 2016-06-03
dot icon03/06/2016
Director's details changed for Jenny Ann Penson on 2016-06-03
dot icon03/06/2016
Director's details changed for Gareth Ian Roberts on 2016-06-03
dot icon03/06/2016
Director's details changed for Richard Edward Peabody on 2016-06-03
dot icon03/06/2016
Registered office address changed from , 34-36 Fairacres Road, High Lane, Stockport, Cheshire, SK6 8JQ to 2nd Floor 49 Peter Street Manchester M2 3NG on 2016-06-03
dot icon03/06/2016
Director's details changed for Mr Glyn David Roberts on 2016-06-03
dot icon18/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/09/2015
Statement of capital following an allotment of shares on 2015-09-01
dot icon22/09/2015
Change of share class name or designation
dot icon22/09/2015
Resolutions
dot icon22/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon25/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon27/04/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon22/04/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon14/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon23/04/2009
Return made up to 22/04/09; full list of members
dot icon03/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon24/04/2008
Return made up to 22/04/08; full list of members
dot icon17/04/2008
Return made up to 22/04/07; full list of members
dot icon22/10/2007
Director's particulars changed
dot icon22/10/2007
Director's particulars changed
dot icon14/08/2007
Director's particulars changed
dot icon22/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon12/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon28/04/2006
Return made up to 22/04/06; full list of members
dot icon09/12/2005
New director appointed
dot icon18/08/2005
Return made up to 22/04/05; full list of members; amend
dot icon05/07/2005
Accounts for a small company made up to 2004-08-31
dot icon23/06/2005
Return made up to 22/04/05; full list of members
dot icon12/04/2005
Particulars of mortgage/charge
dot icon01/07/2004
Accounts for a small company made up to 2003-08-31
dot icon29/04/2004
Return made up to 22/04/04; full list of members
dot icon24/05/2003
Accounts for a small company made up to 2002-08-31
dot icon09/05/2003
Miscellaneous
dot icon09/05/2003
Miscellaneous
dot icon08/05/2003
Return made up to 22/04/03; full list of members
dot icon08/05/2003
Secretary's particulars changed;director's particulars changed
dot icon29/06/2002
Accounts for a small company made up to 2001-08-31
dot icon14/05/2002
Return made up to 22/04/02; full list of members
dot icon14/05/2002
Director's particulars changed
dot icon02/07/2001
Return made up to 22/04/01; full list of members
dot icon11/05/2001
Accounts for a small company made up to 2000-08-31
dot icon26/04/2001
Ad 11/08/00--------- £ si 1@1=1 £ ic 909/910
dot icon26/04/2001
Ad 11/08/00--------- £ si 1@1=1 £ ic 908/909
dot icon26/04/2001
Ad 11/08/00--------- £ si 1@1=1 £ ic 907/908
dot icon26/04/2001
Ad 11/08/00--------- £ si 1@1=1 £ ic 906/907
dot icon26/04/2001
Nc inc already adjusted 11/08/00
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Nc inc already adjusted 11/08/00
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Nc inc already adjusted 11/08/00
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Nc inc already adjusted 11/08/00
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Resolutions
dot icon03/07/2000
Accounts for a small company made up to 1999-08-31
dot icon19/04/2000
Return made up to 22/04/00; full list of members
dot icon03/09/1999
Accounts for a small company made up to 1998-08-31
dot icon04/06/1999
Return made up to 22/04/99; full list of members
dot icon25/05/1999
New director appointed
dot icon02/11/1998
Statement of affairs
dot icon02/10/1998
Statement of affairs
dot icon15/09/1998
Certificate of change of name
dot icon01/09/1998
Ad 26/08/98--------- £ si 184@1=184 £ ic 722/906
dot icon01/09/1998
Ad 25/08/98--------- £ si 720@1=720 £ ic 2/722
dot icon17/08/1998
Accounting reference date shortened from 30/04/99 to 31/08/98
dot icon03/06/1998
Secretary resigned
dot icon03/06/1998
Director resigned
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Registered office changed on 03/06/98 from: 1 ashfield road, davenport, stockport, cheshire SK3 8UD
dot icon03/06/1998
New secretary appointed;new director appointed
dot icon03/06/1998
New director appointed
dot icon22/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gualtieri, Gerard John
Director
30/08/2022 - 30/01/2023
60
Mr Richard Edward Peabody
Director
08/12/2005 - 30/08/2022
7
Mr Jonathan James Tiverton Brown
Director
31/08/2022 - 31/12/2022
19
Rowe, Joshua
Director
13/01/2023 - 25/09/2024
3
Bayles, Nigel
Director
16/01/2026 - Present
68

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CLUB SYSTEMS INTERNATIONAL LIMITED

CLUB SYSTEMS INTERNATIONAL LIMITED is an(a) Active company incorporated on 22/04/1998 with the registered office located at 107 Cheapside, London EC2V 6DN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLUB SYSTEMS INTERNATIONAL LIMITED?

toggle

CLUB SYSTEMS INTERNATIONAL LIMITED is currently Active. It was registered on 22/04/1998 .

Where is CLUB SYSTEMS INTERNATIONAL LIMITED located?

toggle

CLUB SYSTEMS INTERNATIONAL LIMITED is registered at 107 Cheapside, London EC2V 6DN.

What does CLUB SYSTEMS INTERNATIONAL LIMITED do?

toggle

CLUB SYSTEMS INTERNATIONAL LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for CLUB SYSTEMS INTERNATIONAL LIMITED?

toggle

The latest filing was on 22/01/2026: Appointment of Mr Nigel Bayles as a director on 2026-01-16.