Background WavePink WaveYellow Wave

CLUB INSURE LIMITED (03535054)

CLUB INSURE LIMITED (03535054) is an active UK company. incorporated on 25 March 1998. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. CLUB INSURE LIMITED has been registered for 27 years.

Company Number
03535054
Status
active
Type
ltd
Incorporated
25 March 1998
Age
27 years
Address
Romero House 8 Airport West, Lancaster Way, Leeds, LS19 7ZA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLUB INSURE LIMITED

CLUB INSURE LIMITED is an active company incorporated on 25 March 1998 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. CLUB INSURE LIMITED was registered 27 years ago.(SIC: 66220)

Status

active

Active since 27 years ago

Company No

03535054

LTD Company

Age

27 Years

Incorporated 25 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

NIGHTCLUB DIRECT AND MILLENIUM LEISURE LIMITED
From: 1 June 1999To: 10 October 2013
NIGHTCLUB DIRECT LIMITED
From: 25 March 1998To: 1 June 1999
Contact
Address

Romero House 8 Airport West, Lancaster Way Yeadon Leeds, LS19 7ZA,

Previous Addresses

Romero House 1 Featherbank Court Horsforth Leeds West Yorkshire LS18 4QF United Kingdom
From: 4 April 2013To: 10 October 2013
Romero House 1 Featherbank Court Horsforth Leeds West Yorkshire LS18 3WA
From: 25 March 1998To: 4 April 2013
Timeline

29 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Jul 10
Funding Round
May 12
Director Joined
Mar 13
Funding Round
Nov 13
Capital Reduction
Jul 18
Share Buyback
Jul 18
Funding Round
Sept 19
Funding Round
Oct 19
Capital Reduction
Mar 23
Share Buyback
Mar 23
Loan Cleared
Oct 23
Share Buyback
Oct 23
Funding Round
Nov 23
Capital Reduction
Nov 23
Share Buyback
Nov 23
Share Buyback
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jun 24
Share Issue
Jul 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
14
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

148

Resolution
11 March 2026
RESOLUTIONSResolutions
Memorandum Articles
11 March 2026
MAMA
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
15 April 2025
AD03Change of Location of Company Records
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Change Sail Address Company With New Address
14 April 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
31 July 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
23 July 2024
RESOLUTIONSResolutions
Memorandum Articles
23 July 2024
MAMA
Capital Name Of Class Of Shares
23 July 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Confirmation Statement With Updates
5 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 December 2023
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
7 December 2023
SH03Return of Purchase of Own Shares
Resolution
20 November 2023
RESOLUTIONSResolutions
Memorandum Articles
20 November 2023
MAMA
Capital Return Purchase Own Shares
14 November 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 November 2023
SH06Cancellation of Shares
Capital Allotment Shares
8 November 2023
SH01Allotment of Shares
Capital Return Purchase Own Shares
16 October 2023
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
11 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
27 March 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 March 2023
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Capital Cancellation Shares
10 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 July 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Resolution
2 December 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 June 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
1 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2014
CH03Change of Secretary Details
Capital Allotment Shares
12 November 2013
SH01Allotment of Shares
Resolution
12 November 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 October 2013
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Capital Allotment Shares
16 May 2012
SH01Allotment of Shares
Resolution
16 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
18 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2008
AAAnnual Accounts
Legacy
15 July 2008
287Change of Registered Office
Legacy
15 April 2008
363aAnnual Return
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Memorandum Articles
11 February 2005
MEM/ARTSMEM/ARTS
Resolution
11 February 2005
RESOLUTIONSResolutions
Resolution
11 February 2005
RESOLUTIONSResolutions
Legacy
31 August 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 July 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
5 November 2003
88(2)R88(2)R
Memorandum Articles
4 November 2003
MEM/ARTSMEM/ARTS
Legacy
4 November 2003
123Notice of Increase in Nominal Capital
Resolution
4 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2003
AAAnnual Accounts
Legacy
25 February 2003
287Change of Registered Office
Legacy
4 February 2003
288cChange of Particulars
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2002
AAAnnual Accounts
Legacy
22 May 2001
288cChange of Particulars
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288cChange of Particulars
Legacy
29 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
10 December 2000
288cChange of Particulars
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
28 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 December 1999
AAAnnual Accounts
Legacy
30 November 1999
287Change of Registered Office
Memorandum Articles
15 June 1999
MEM/ARTSMEM/ARTS
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 1998
88(2)R88(2)R
Legacy
8 May 1998
225Change of Accounting Reference Date
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Incorporation Company
25 March 1998
NEWINCIncorporation