CLUBWISE SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CLUBWISE SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03843268

Incorporation date

17/09/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6 Tower Court, Horns Lane, Princes Risborough, Buckinghamshire HP27 0AJCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1999)
dot icon28/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon28/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon28/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon28/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/10/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon15/10/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon11/10/2024
Accounts for a small company made up to 2023-12-31
dot icon15/07/2024
Appointment of Mr Arthur Morris as a director on 2024-07-01
dot icon15/07/2024
Appointment of Mr Mark Worrell as a director on 2024-07-01
dot icon15/07/2024
Termination of appointment of Matthew Feierstein as a director on 2024-07-01
dot icon15/07/2024
Termination of appointment of Eric Remer as a director on 2024-07-01
dot icon15/07/2024
Termination of appointment of Marc Thompson as a director on 2024-07-01
dot icon12/10/2023
Accounts for a small company made up to 2022-12-31
dot icon06/10/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon13/04/2023
Satisfaction of charge 1 in full
dot icon06/01/2023
Accounts for a small company made up to 2021-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon26/09/2022
Change of details for Evercommerce Uk Company Limited as a person with significant control on 2022-09-17
dot icon20/03/2022
Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY United Kingdom to 6 Tower Court Horns Lane Princes Risborough Buckinghamshire HP27 0AJ on 2022-03-20
dot icon16/03/2022
Registered office address changed from 6 Tower Court Horns Lane Princes Risborough Buckinghamshire HP27 0AJ to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 2022-03-16
dot icon04/01/2022
Accounts for a small company made up to 2020-12-31
dot icon23/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon23/09/2021
Director's details changed for Mr Marc Thompson on 2021-09-23
dot icon23/09/2021
Director's details changed for Mr Eric Remer on 2021-09-23
dot icon23/09/2021
Director's details changed for Mr Matthew Feierstein on 2021-09-22
dot icon12/01/2021
Compulsory strike-off action has been discontinued
dot icon11/01/2021
Confirmation statement made on 2020-09-17 with updates
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon27/07/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/10/2019
Cessation of Julian Stewart Matthews as a person with significant control on 2019-10-25
dot icon29/10/2019
Cessation of Katherine Matthews as a person with significant control on 2019-10-25
dot icon29/10/2019
Notification of Evercommerce Uk Company Limited as a person with significant control on 2019-10-25
dot icon29/10/2019
Termination of appointment of Henry Charles Douglas Matthews as a director on 2019-10-25
dot icon29/10/2019
Termination of appointment of Julian Stewart Matthews as a director on 2019-10-25
dot icon29/10/2019
Appointment of Mr Matthew Feierstein as a director on 2019-10-25
dot icon29/10/2019
Termination of appointment of Julian Stewart Matthews as a secretary on 2019-10-25
dot icon29/10/2019
Appointment of Mr Marc Thompson as a director on 2019-10-25
dot icon29/10/2019
Appointment of Mr Eric Remer as a director on 2019-10-25
dot icon02/10/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon04/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/09/2017
Confirmation statement made on 2017-09-17 with updates
dot icon29/08/2017
Change of details for Mrs Katherine Matthews as a person with significant control on 2017-08-29
dot icon29/08/2017
Change of details for Mr Julian Stewart Matthews as a person with significant control on 2017-08-29
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon03/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon25/06/2015
Registration of charge 038432680002, created on 2015-06-23
dot icon01/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon19/05/2014
Termination of appointment of Katherine Matthews as a director
dot icon22/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon20/03/2012
Registered office address changed from the Estate Office Great Hampden Great Missenden Buckinghamshire HP16 9RE on 2012-03-20
dot icon13/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon22/09/2010
Director's details changed for Katherine Matthews on 2010-09-17
dot icon22/09/2010
Director's details changed for Henry Charles Douglas Matthews on 2010-09-17
dot icon03/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/01/2010
Registered office address changed from the Estate Office Great Hampden Great Missendon Bucks HP27 0GS on 2010-01-20
dot icon01/10/2009
Return made up to 17/09/09; full list of members
dot icon26/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon27/04/2009
Registered office changed on 27/04/2009 from 4420 nash court oxford business park south oxford oxfordshire OX4 2RU
dot icon15/10/2008
Return made up to 17/09/08; full list of members
dot icon17/04/2008
Total exemption full accounts made up to 2007-09-30
dot icon17/10/2007
Return made up to 17/09/07; no change of members
dot icon28/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon24/10/2006
Return made up to 17/09/06; full list of members
dot icon08/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon14/10/2005
Return made up to 17/09/05; full list of members
dot icon27/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon24/09/2004
Return made up to 17/09/04; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon02/02/2004
Registered office changed on 02/02/04 from: 25 water meadow way wendover aylesbury buckinghamshire HP22 6RS
dot icon09/10/2003
Return made up to 17/09/03; full list of members
dot icon27/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon17/10/2002
Return made up to 17/09/02; full list of members
dot icon22/03/2002
Ad 17/09/99-11/10/01 £ si 99@1
dot icon22/03/2002
New director appointed
dot icon22/03/2002
New director appointed
dot icon12/12/2001
Accounts for a dormant company made up to 2001-09-30
dot icon12/12/2001
Accounts for a dormant company made up to 2000-09-30
dot icon14/11/2001
Return made up to 17/09/01; full list of members
dot icon13/11/2000
New director appointed
dot icon13/11/2000
Return made up to 17/09/00; full list of members
dot icon28/09/1999
Secretary resigned
dot icon28/09/1999
New secretary appointed
dot icon17/09/1999
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
17/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Arthur
Director
01/07/2024 - Present
22
Feierstein, Matthew
Director
25/10/2019 - 01/07/2024
3
Remer, Eric
Director
25/10/2019 - 01/07/2024
3
Thompson, Marc
Director
25/10/2019 - 01/07/2024
4
Worrell, Mark
Director
01/07/2024 - 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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CLUBWISE SOFTWARE LIMITED

CLUBWISE SOFTWARE LIMITED is an(a) Active company incorporated on 17/09/1999 with the registered office located at 6 Tower Court, Horns Lane, Princes Risborough, Buckinghamshire HP27 0AJ. There are currently 2 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 CLUBWISE SOFTWARE LIMITED?

toggle

CLUBWISE SOFTWARE LIMITED is currently Active. It was registered on 17/09/1999 .

Where is CLUBWISE SOFTWARE LIMITED located?

toggle

CLUBWISE SOFTWARE LIMITED is registered at 6 Tower Court, Horns Lane, Princes Risborough, Buckinghamshire HP27 0AJ.

What does CLUBWISE SOFTWARE LIMITED do?

toggle

CLUBWISE SOFTWARE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CLUBWISE SOFTWARE LIMITED?

toggle

The latest filing was on 28/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.