CLUBCOM INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CLUBCOM INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06676870

Incorporation date

19/08/2008

Size

Small

Contacts

Registered address

Registered address

1 London Street, Reading, Berkshire RG1 4QWCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2008)
dot icon29/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon26/06/2025
Accounts for a small company made up to 2024-12-31
dot icon02/09/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon25/04/2024
Accounts for a small company made up to 2023-12-31
dot icon20/02/2024
Appointment of Mr David Wellard as a director on 2024-02-13
dot icon20/02/2024
Termination of appointment of Louis-Philippe Denis as a secretary on 2023-12-11
dot icon24/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon26/04/2023
Accounts for a small company made up to 2022-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon16/05/2022
Accounts for a small company made up to 2021-12-31
dot icon25/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon25/06/2021
Accounts for a small company made up to 2020-12-31
dot icon23/10/2020
Satisfaction of charge 066768700004 in full
dot icon22/10/2020
Registration of charge 066768700005, created on 2020-10-19
dot icon19/10/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon09/06/2020
Accounts for a small company made up to 2019-12-31
dot icon20/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon22/03/2019
Accounts for a small company made up to 2018-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon31/08/2018
Change of details for Mr François De Gaspé Beaubien as a person with significant control on 2017-12-20
dot icon01/05/2018
Resolutions
dot icon27/04/2018
Accounts for a small company made up to 2017-12-31
dot icon13/04/2018
Satisfaction of charge 066768700003 in full
dot icon04/04/2018
Registration of charge 066768700004, created on 2018-03-29
dot icon27/03/2018
Satisfaction of charge 2 in full
dot icon05/03/2018
Appointment of Mr Brian Lindy as a director on 2018-02-27
dot icon24/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon22/03/2017
Full accounts made up to 2016-12-31
dot icon01/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon16/05/2016
Full accounts made up to 2015-12-31
dot icon13/01/2016
Registration of charge 066768700003, created on 2016-01-11
dot icon29/09/2015
Termination of appointment of Alexander Frederick Peacock as a director on 2015-09-04
dot icon03/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon03/09/2015
Secretary's details changed for Louis-Philippe Denis on 2015-08-18
dot icon23/06/2015
Full accounts made up to 2014-12-31
dot icon01/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon01/09/2014
Director's details changed for Francois De Gaspe Beaubien on 2014-08-18
dot icon01/09/2014
Director's details changed for Mr Alexander Frederick Peacock on 2014-08-18
dot icon22/07/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon08/04/2014
Appointment of Louis-Philippe Denis as a secretary
dot icon07/01/2014
Termination of appointment of Eve-Stephanie Sauve as a secretary
dot icon02/01/2014
Full accounts made up to 2013-07-31
dot icon04/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon04/09/2013
Secretary's details changed for Mrs Eve-Stephanie Sauve on 2013-08-19
dot icon17/07/2013
Appointment of Mr Alexander Frederick Peacock as a director
dot icon10/07/2013
Appointment of Mrs Eve-Stephanie Sauve as a secretary
dot icon10/07/2013
Termination of appointment of Bruno Antonios as a secretary
dot icon09/07/2013
Registered office address changed from 8 Clifford Street London W1S 2LQ on 2013-07-09
dot icon11/02/2013
Resolutions
dot icon09/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/11/2012
Full accounts made up to 2012-07-31
dot icon14/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon14/09/2012
Director's details changed for Francois De Gaspe Beaubien on 2012-08-19
dot icon14/02/2012
Full accounts made up to 2011-07-31
dot icon01/09/2011
Director's details changed for Francois De Gaspe De Gaspe Beaubien on 2011-09-01
dot icon25/08/2011
Director's details changed for Francois Beaubien on 2011-08-25
dot icon25/08/2011
Director's details changed for Francois De Gaspe Beaubien on 2011-08-25
dot icon25/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon27/06/2011
Miscellaneous
dot icon24/06/2011
Miscellaneous
dot icon28/10/2010
Accounts for a small company made up to 2010-07-31
dot icon09/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon09/09/2010
Director's details changed for Francois De Gaspe Beaubien on 2009-10-01
dot icon14/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/04/2010
Full accounts made up to 2009-07-31
dot icon26/08/2009
Return made up to 19/08/09; full list of members
dot icon20/11/2008
Accounting reference date shortened from 31/08/2009 to 31/07/2009
dot icon14/10/2008
Ad 02/09/08\gbp si 5000@1=5000\gbp ic 1/5001\
dot icon01/10/2008
Secretary appointed bruno antonios
dot icon01/10/2008
Appointment terminated director bruno antonios
dot icon01/10/2008
Appointment terminated director dennis roche
dot icon01/10/2008
Appointment terminated secretary francois de gaspe beaubien
dot icon19/08/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/08/2026
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)
2021
19
1.47M
-
0.00
519.40K
-
2022
19
2.37M
-
0.00
183.95K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peacock, Alexander Frederick
Director
11/07/2013 - 04/09/2015
9
Wellard, David
Director
13/02/2024 - Present
5
Antonios, Bruno
Director
19/08/2008 - 02/09/2008
-
De Gaspe Beaubien, Francois
Director
19/08/2008 - Present
2
Lindy, Brian
Director
27/02/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLUBCOM INTERNATIONAL LIMITED

CLUBCOM INTERNATIONAL LIMITED is an(a) Active company incorporated on 19/08/2008 with the registered office located at 1 London Street, Reading, Berkshire RG1 4QW. 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 CLUBCOM INTERNATIONAL LIMITED?

toggle

CLUBCOM INTERNATIONAL LIMITED is currently Active. It was registered on 19/08/2008 .

Where is CLUBCOM INTERNATIONAL LIMITED located?

toggle

CLUBCOM INTERNATIONAL LIMITED is registered at 1 London Street, Reading, Berkshire RG1 4QW.

What does CLUBCOM INTERNATIONAL LIMITED do?

toggle

CLUBCOM INTERNATIONAL LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CLUBCOM INTERNATIONAL LIMITED?

toggle

The latest filing was on 29/08/2025: Confirmation statement made on 2025-08-19 with no updates.