CLUBDEAL LIMITED

Register to unlock more data on OkredoRegister

CLUBDEAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03283931

Incorporation date

26/11/1996

Size

Micro Entity

Contacts

Registered address

Registered address

99 Kenton Road, Kenton, Harrow, Middlesex HA3 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1996)
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon17/02/2023
Micro company accounts made up to 2022-03-31
dot icon02/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon23/03/2022
Micro company accounts made up to 2021-03-31
dot icon15/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon27/01/2021
Micro company accounts made up to 2020-03-31
dot icon10/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon21/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon23/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon23/12/2013
Director's details changed for Mr Pierre Spengler on 2013-11-26
dot icon31/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon28/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon23/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon23/12/2011
Director's details changed for Mr Pierre Spengler on 2011-11-26
dot icon31/08/2011
Amended accounts made up to 2010-03-31
dot icon24/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon16/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon21/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon18/12/2009
Director's details changed for Mr Pierre Spengler on 2009-11-26
dot icon18/12/2009
Secretary's details changed for Bsp Secretarial Limited on 2009-11-26
dot icon27/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/12/2008
Return made up to 26/11/08; full list of members
dot icon10/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon09/01/2008
Return made up to 26/11/07; full list of members
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon12/12/2006
Return made up to 26/11/06; full list of members
dot icon10/03/2006
Director resigned
dot icon26/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon20/12/2005
Return made up to 26/11/05; full list of members
dot icon04/01/2005
Return made up to 26/11/04; full list of members
dot icon04/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon29/10/2004
Delivery ext'd 3 mth 31/03/04
dot icon16/04/2004
Ad 07/04/04--------- £ si 998@1=998 £ ic 2/1000
dot icon25/11/2003
Return made up to 26/11/03; full list of members
dot icon29/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/06/2003
Director's particulars changed
dot icon30/01/2003
Return made up to 26/11/02; full list of members
dot icon19/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon16/09/2002
New director appointed
dot icon03/01/2002
Return made up to 26/11/01; no change of members
dot icon13/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon10/12/2001
Director's particulars changed
dot icon19/11/2001
Director's particulars changed
dot icon12/04/2001
Return made up to 26/11/00; full list of members
dot icon12/04/2001
Secretary resigned
dot icon12/04/2001
New secretary appointed
dot icon27/03/2001
Accounts for a dormant company made up to 2000-03-31
dot icon04/12/2000
Delivery ext'd 3 mth 31/03/00
dot icon23/03/2000
Accounts for a dormant company made up to 1999-03-31
dot icon11/02/2000
Return made up to 26/11/99; full list of members
dot icon01/12/1999
Delivery ext'd 3 mth 31/03/99
dot icon02/12/1998
Return made up to 26/11/98; full list of members
dot icon23/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon01/04/1998
Return made up to 26/11/97; full list of members
dot icon06/10/1997
Accounting reference date extended from 30/11/97 to 31/03/98
dot icon17/01/1997
Director resigned
dot icon17/01/1997
Secretary resigned
dot icon17/01/1997
New director appointed
dot icon17/01/1997
New secretary appointed
dot icon16/01/1997
Resolutions
dot icon12/12/1996
Registered office changed on 12/12/96 from: classic house 174-180 old street london EC1V 9BP
dot icon26/11/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.22K
-
0.00
-
-
2022
1
7.29K
-
0.00
-
-
2023
1
3.88K
-
0.00
-
-
2023
1
3.88K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

3.88K £Descended-46.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
BSP SECRETARIAL LIMITED
Corporate Secretary
16/11/2000 - Present
199
Spengler, Pierre
Director
05/12/1996 - Present
18
WATERLOW SECRETARIES LIMITED
Nominee Secretary
26/11/1996 - 05/12/1996
38039
WATERLOW NOMINEES LIMITED
Nominee Director
26/11/1996 - 05/12/1996
36021
KENTON NOMINEES LIMITED
Corporate Secretary
05/12/1996 - 16/11/2000
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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLUBDEAL LIMITED

CLUBDEAL LIMITED is an(a) Active company incorporated on 26/11/1996 with the registered office located at 99 Kenton Road, Kenton, Harrow, Middlesex HA3 0AN. 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 CLUBDEAL LIMITED?

toggle

CLUBDEAL LIMITED is currently Active. It was registered on 26/11/1996 .

Where is CLUBDEAL LIMITED located?

toggle

CLUBDEAL LIMITED is registered at 99 Kenton Road, Kenton, Harrow, Middlesex HA3 0AN.

What does CLUBDEAL LIMITED do?

toggle

CLUBDEAL LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does CLUBDEAL LIMITED have?

toggle

CLUBDEAL LIMITED had 1 employees in 2023.

What is the latest filing for CLUBDEAL LIMITED?

toggle

The latest filing was on 24/12/2025: Micro company accounts made up to 2025-03-31.