Background WavePink WaveYellow Wave

ITEM CLUB LIMITED (02126439)

ITEM CLUB LIMITED (02126439) is an active UK company. incorporated on 27 April 1987. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. ITEM CLUB LIMITED has been registered for 38 years. Current directors include COOPER, Adrian John, WALKER, John.

Company Number
02126439
Status
active
Type
ltd
Incorporated
27 April 1987
Age
38 years
Address
60 St. Aldates, Oxford, OX1 1ST
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
COOPER, Adrian John, WALKER, John
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITEM CLUB LIMITED

ITEM CLUB LIMITED is an active company incorporated on 27 April 1987 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. ITEM CLUB LIMITED was registered 38 years ago.(SIC: 63990)

Status

active

Active since 38 years ago

Company No

02126439

LTD Company

Age

38 Years

Incorporated 27 April 1987

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

SILENTMEASURE LIMITED
From: 27 April 1987To: 10 August 1987
Contact
Address

60 St. Aldates Oxford, OX1 1ST,

Previous Addresses

4th Floor Abbey House 121 Saint Aldates Oxford Oxfordshire OX1 1HX
From: 27 April 1987To: 8 April 2025
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Director Left
Nov 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

COOPER, Adrian John

Active
Longworth, AbingdonOX13 5EP
Born December 1964
Director
Appointed 07 Jan 2003

WALKER, John

Active
St. Aldates, OxfordOX1 1ST
Born April 1949
Director
Appointed 07 Mar 2001

BURTON, Charles Philip Henry

Resigned
4th Floor Abbey House, OxfordOX1 1HX
Secretary
Appointed 01 Jan 2013
Resigned 08 Jun 2022

DROOP, Paul

Resigned
88 Clarence Road, LondonSW19 8QD
Secretary
Appointed 23 Sept 1994
Resigned 14 Jan 1997

GASTER, John Robin

Resigned
The Malthouse, WitneyOX8 7NT
Secretary
Appointed 20 May 1997
Resigned 07 Mar 2001

GILHAM, Robert Paul

Resigned
70 Maltings Place, LondonSW6 2BY
Secretary
Appointed 01 Jun 1993
Resigned 01 Jan 1994

HENDRIKS, Marc

Resigned
Range Farm Broad Street Common, GuildfordGU3 3BL
Secretary
Appointed 14 Jan 1997
Resigned 20 May 1997

PEARCE, Brian David

Resigned
24 Archbishops Place, LondonSW2 2AJ
Secretary
Appointed 01 Jan 1994
Resigned 23 Sept 1994

STAVROU, Andrew

Resigned
14 Greenwood Gardens, LondonN13 5RT
Secretary
Appointed N/A
Resigned 01 Jun 1993

WALKER, John

Resigned
St. Aldates, OxfordOX1 1HX
Secretary
Appointed 07 Mar 2001
Resigned 01 Jan 2013

DROOP, Paul

Resigned
88 Clarence Road, LondonSW19 8QD
Born January 1965
Director
Appointed 23 Sept 1994
Resigned 14 Jan 1997

GASTER, John Robin

Resigned
The Malthouse, WitneyOX8 7NT
Born June 1939
Director
Appointed 24 Feb 1997
Resigned 07 Mar 2001

HENDRIKS, Marc

Resigned
Range Farm Broad Street Common, GuildfordGU3 3BL
Born February 1958
Director
Appointed N/A
Resigned 01 Sept 1999

PEARCE, Brian David

Resigned
24 Archbishops Place, LondonSW2 2AJ
Born May 1960
Director
Appointed N/A
Resigned 23 Sept 1994

SPENCER, Peter Damien, Professor

Resigned
4th Floor Abbey House, OxfordOX1 1HX
Born June 1949
Director
Appointed 01 Sept 1999
Resigned 31 Jul 2017

STYLES, Gary Paul

Resigned
109b Towngate, BrighouseHD6 4HP
Born July 1962
Director
Appointed 04 Feb 1993
Resigned 12 May 1993

WADE, Keith Martin

Resigned
The Bourn, Saffron WaldenCB11 4JU
Born October 1961
Director
Appointed 24 May 1993
Resigned 05 Oct 1998

WALKER, John

Resigned
55 Oakthorpe Road, OxfordOX2 7BD
Born April 1949
Director
Appointed N/A
Resigned 05 Oct 1998

Persons with significant control

2

Mr Adrian John Cooper

Active
Longworth, AbingdonOX13 5EP
Born December 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr John Walker

Active
St. Aldates, OxfordOX1 1HX
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2022
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
8 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
25 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
21 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Appoint Person Secretary Company With Name
17 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
31 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2003
AAAnnual Accounts
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2001
AAAnnual Accounts
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
1 August 2000
287Change of Registered Office
Legacy
28 January 2000
363aAnnual Return
Accounts With Accounts Type Small
25 October 1999
AAAnnual Accounts
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
14 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 September 1998
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Legacy
10 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 June 1997
AAAnnual Accounts
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
363sAnnual Return (shuttle)
Legacy
29 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 October 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
15 February 1995
363sAnnual Return (shuttle)
Legacy
10 October 1994
288288
Accounts With Accounts Type Full
13 September 1994
AAAnnual Accounts
Auditors Resignation Company
28 March 1994
AUDAUD
Legacy
4 March 1994
363sAnnual Return (shuttle)
Legacy
24 February 1994
288288
Accounts With Accounts Type Full
22 September 1993
AAAnnual Accounts
Legacy
22 June 1993
288288
Legacy
18 June 1993
287Change of Registered Office
Legacy
14 June 1993
288288
Legacy
8 June 1993
288288
Legacy
17 February 1993
288288
Legacy
15 January 1993
363x363x
Accounts With Accounts Type Full
31 October 1992
AAAnnual Accounts
Legacy
3 March 1992
363x363x
Legacy
23 January 1992
288288
Accounts With Accounts Type Full
18 November 1991
AAAnnual Accounts
Legacy
16 October 1991
288288
Legacy
9 April 1991
363x363x
Legacy
29 January 1991
288288
Legacy
8 November 1990
363363
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Legacy
2 October 1990
288288
Legacy
12 March 1990
363363
Accounts With Accounts Type Full
21 January 1990
AAAnnual Accounts
Legacy
11 January 1989
363363
Accounts With Accounts Type Initial
11 January 1989
AAAnnual Accounts
Legacy
23 March 1988
288288
Resolution
18 February 1988
RESOLUTIONSResolutions
Legacy
12 January 1988
225(1)225(1)
Legacy
6 January 1988
PUC 5PUC 5
Legacy
6 January 1988
PUC 2PUC 2
Memorandum Articles
2 September 1987
MEM/ARTSMEM/ARTS
Legacy
28 August 1987
288288
Legacy
28 August 1987
288288
Legacy
28 August 1987
287Change of Registered Office
Resolution
14 August 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 August 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
27 April 1987
CERTINCCertificate of Incorporation