CLUBVIEW LTD

Register to unlock more data on OkredoRegister

CLUBVIEW LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12188660

Incorporation date

04/09/2019

Size

Micro Entity

Contacts

Registered address

Registered address

2 Empire Drive, Carterton, Oxfordshire OX18 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2019)
dot icon21/04/2026
Micro company accounts made up to 2025-12-31
dot icon25/02/2026
Purchase of own shares. Shares purchased into treasury:
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon02/12/2025
Confirmation statement made on 2025-11-18 with updates
dot icon24/06/2025
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 2 Empire Drive Carterton Oxfordshire OX18 1BY on 2025-06-24
dot icon24/06/2025
Director's details changed for Mr Mathew David Everett on 2025-06-24
dot icon24/06/2025
Cessation of Michael Robert Parsons as a person with significant control on 2025-06-24
dot icon18/03/2025
Micro company accounts made up to 2024-12-31
dot icon21/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon17/07/2024
Termination of appointment of Michael Robert Parsons as a director on 2024-07-12
dot icon04/07/2024
Micro company accounts made up to 2023-12-31
dot icon24/01/2024
Termination of appointment of Edward James Otis Mcculloch as a director on 2024-01-23
dot icon28/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon28/11/2023
Director's details changed for Mr Michael Robert Parsons on 2023-11-28
dot icon22/05/2023
Micro company accounts made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-18 with updates
dot icon22/04/2022
Micro company accounts made up to 2021-12-31
dot icon23/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon15/09/2021
Notification of Michael Robert Parsons as a person with significant control on 2021-08-23
dot icon15/09/2021
Notification of Mathew David Everett as a person with significant control on 2021-08-23
dot icon02/09/2021
Withdrawal of a person with significant control statement on 2021-09-02
dot icon03/08/2021
Notification of a person with significant control statement
dot icon03/08/2021
Statement of capital following an allotment of shares on 2021-08-03
dot icon03/08/2021
Cessation of Alessandro Iacoponi as a person with significant control on 2021-08-02
dot icon03/08/2021
Cessation of Edward James Otis Mcculloch as a person with significant control on 2021-08-02
dot icon02/08/2021
Termination of appointment of Josue Vázquez Rendo as a director on 2021-07-30
dot icon02/08/2021
Termination of appointment of Harry Richard Knight as a director on 2021-07-30
dot icon02/08/2021
Termination of appointment of Martin Goshev Georgiev as a director on 2021-07-30
dot icon02/08/2021
Termination of appointment of Joseph Andrew Cooper as a director on 2021-07-30
dot icon02/08/2021
Termination of appointment of Alessandro Iacoponi as a director on 2021-07-30
dot icon23/07/2021
Registered office address changed from 1 - 7 Pilgrimage Street 1 Gallery Court London SE1 4LL England to 85 Great Portland Street First Floor London W1W 7LT on 2021-07-23
dot icon22/05/2021
Micro company accounts made up to 2020-12-31
dot icon11/02/2021
Appointment of Mr Harry Richard Knight as a director on 2021-01-08
dot icon11/02/2021
Director's details changed for Mr Alessandro Iacoponi on 2021-02-05
dot icon11/02/2021
Director's details changed for Mr Edward James Otis Mcculloch on 2021-02-05
dot icon23/11/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with updates
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon08/09/2020
Director's details changed for Mr Edward James Otis Mcculloch on 2020-03-02
dot icon08/09/2020
Director's details changed for Mr Mathew David Everett on 2020-03-02
dot icon06/07/2020
Appointment of Mr Michael Robert Parsons as a director on 2020-07-06
dot icon08/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon13/01/2020
Appointment of Mr Josue Vázquez Rendo as a director on 2020-01-02
dot icon13/01/2020
Appointment of Mr Joseph Andrew Cooper as a director on 2020-01-02
dot icon04/09/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
5
81.37K
-
0.00
-
-
2022
5
106.36K
-
0.00
-
-
2022
5
106.36K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

106.36K £Ascended30.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Robert Parsons
Director
06/07/2020 - 12/07/2024
19
Mcculloch, Edward James Otis
Director
04/09/2019 - 23/01/2024
10
Everett, Mathew David
Director
04/09/2019 - Present
2

Persons with Significant Control

6
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 CLUBVIEW LTD

CLUBVIEW LTD is an(a) Active company incorporated on 04/09/2019 with the registered office located at 2 Empire Drive, Carterton, Oxfordshire OX18 1BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CLUBVIEW LTD?

toggle

CLUBVIEW LTD is currently Active. It was registered on 04/09/2019 .

Where is CLUBVIEW LTD located?

toggle

CLUBVIEW LTD is registered at 2 Empire Drive, Carterton, Oxfordshire OX18 1BY.

What does CLUBVIEW LTD do?

toggle

CLUBVIEW LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CLUBVIEW LTD have?

toggle

CLUBVIEW LTD had 5 employees in 2022.

What is the latest filing for CLUBVIEW LTD?

toggle

The latest filing was on 21/04/2026: Micro company accounts made up to 2025-12-31.