Background WavePink WaveYellow Wave

THE UNION JACK CLUB (TRADING) LIMITED (03550353)

THE UNION JACK CLUB (TRADING) LIMITED (03550353) is an active UK company. incorporated on 22 April 1998. with registered office in Sandell Street Waterloo. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 3 other business activities. THE UNION JACK CLUB (TRADING) LIMITED has been registered for 27 years. Current directors include PLAYER, Hugh Hort, SMITH, Richard, TITE, Christopher Charles and 1 others.

Company Number
03550353
Status
active
Type
ltd
Incorporated
22 April 1998
Age
27 years
Address
Sandell Street Waterloo, SE1 8UJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
PLAYER, Hugh Hort, SMITH, Richard, TITE, Christopher Charles, WYLIE, Ben
SIC Codes
55100, 56101, 56210, 56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UNION JACK CLUB (TRADING) LIMITED

THE UNION JACK CLUB (TRADING) LIMITED is an active company incorporated on 22 April 1998 with the registered office located in Sandell Street Waterloo. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 3 other business activities. THE UNION JACK CLUB (TRADING) LIMITED was registered 27 years ago.(SIC: 55100, 56101, 56210, 56301)

Status

active

Active since 27 years ago

Company No

03550353

LTD Company

Age

27 Years

Incorporated 22 April 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Sandell Street Waterloo London , SE1 8UJ,

Timeline

25 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 12
Director Left
Apr 13
Director Joined
Feb 15
Loan Secured
Aug 20
Director Left
Jan 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jun 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Jun 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

NIELD, Zoe

Active
Sandell Street WaterlooSE1 8UJ
Secretary
Appointed 01 Aug 2017

PLAYER, Hugh Hort

Active
Sandell Street WaterlooSE1 8UJ
Born April 1948
Director
Appointed 28 Jun 2022

SMITH, Richard

Active
Sandell Street WaterlooSE1 8UJ
Born December 1960
Director
Appointed 10 Dec 2024

TITE, Christopher Charles

Active
Sandell Street WaterlooSE1 8UJ
Born December 1959
Director
Appointed 11 Dec 2023

WYLIE, Ben

Active
Sandell Street WaterlooSE1 8UJ
Born July 1985
Director
Appointed 10 Dec 2024

COWAP, Raymond, Lieutenant Colonel

Resigned
1 Tithe Farm Close, HarrowHA2 9DP
Secretary
Appointed 22 Apr 1998
Resigned 31 May 2002

DAVIES, Anthony James

Resigned
Toby Gardens, TonbridgeTN11 0EW
Secretary
Appointed 01 Jun 2002
Resigned 03 Mar 2009

LENAGHAN, John, Captain

Resigned
Birch Close, RomfordRM7 8ES
Secretary
Appointed 03 Mar 2009
Resigned 31 Dec 2013

WASHINGTON, Renata Anna

Resigned
Sandell Street WaterlooSE1 8UJ
Secretary
Appointed 31 Dec 2013
Resigned 04 Aug 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Apr 1998
Resigned 22 Apr 1998

ALBERT, David Edward Peter

Resigned
Sandell Street WaterlooSE1 8UJ
Born July 1944
Director
Appointed 10 May 2011
Resigned 05 Jun 2025

ASHFORD, Nicholas Geoffrey Neale

Resigned
Windybank Cottage, AlresfordSO24 9RE
Born January 1944
Director
Appointed 22 Apr 1998
Resigned 06 Jun 2023

ATKINS, Simon Charles Timothy

Resigned
Sandell Street WaterlooSE1 8UJ
Born March 1959
Director
Appointed 31 Mar 2011
Resigned 30 Jun 2022

CAMPBELL, James Farquhar Robin

Resigned
Old Cow Pastures Farmhouse, Hook NortonOX15 5BU
Born November 1958
Director
Appointed 22 Apr 1998
Resigned 03 Mar 2009

COOPER, David Arthur

Resigned
Sandell Street WaterlooSE1 8UJ
Born February 1940
Director
Appointed 13 May 2014
Resigned 30 Sept 2024

COTON, Catherine

Resigned
Sandell Street WaterlooSE1 8UJ
Born May 1973
Director
Appointed 10 Jun 2024
Resigned 05 Jun 2025

COWPE, William Arthur

Resigned
Sandell Street WaterlooSE1 8UJ
Born November 1945
Director
Appointed 08 May 2012
Resigned 05 Jan 2022

DAINTON, Steven

Resigned
Sandell Street WaterlooSE1 8UJ
Born October 1967
Director
Appointed 29 Dec 2023
Resigned 05 Jun 2025

DAVIES, Anthony James

Resigned
Toby Gardens, TonbridgeTN11 0EW
Born August 1945
Director
Appointed 03 Mar 2009
Resigned 31 Mar 2011

LINTER, James

Resigned
Sandell Street WaterlooSE1 8UJ
Born June 1966
Director
Appointed 28 Jun 2022
Resigned 05 Jun 2025

MATTHEWS, Robert David

Resigned
Ashford House, PetersfieldGU32 2AJ
Born December 1953
Director
Appointed 03 Mar 2009
Resigned 13 May 2012

RICKETT, John Francis, Brigadier

Resigned
North Wing Barton House, Moreton In MarshGL56 0PJ
Born September 1939
Director
Appointed 22 Apr 1998
Resigned 03 Mar 2009

ROBARTS, Anthony Julian

Resigned
Bromley Hall, WareSG11 1NY
Born May 1937
Director
Appointed 22 Apr 1998
Resigned 15 Oct 2008

STOPFORD, James

Resigned
Sandell Street WaterlooSE1 8UJ
Born August 1961
Director
Appointed 28 Jun 2022
Resigned 05 Jun 2025
Fundings
Financials
Latest Activities

Filing History

99

Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
4 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2020
AAAnnual Accounts
Accounts With Accounts Type Small
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 August 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
17 February 2014
TM02Termination of Secretary
Termination Secretary Company With Name
17 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 March 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Memorandum Articles
21 May 1998
MEM/ARTSMEM/ARTS
Resolution
21 May 1998
RESOLUTIONSResolutions
Legacy
18 May 1998
225Change of Accounting Reference Date
Legacy
27 April 1998
288bResignation of Director or Secretary
Incorporation Company
22 April 1998
NEWINCIncorporation