Background WavePink WaveYellow Wave

CLUB SYSTEMS INTERNATIONAL LIMITED (03550638)

CLUB SYSTEMS INTERNATIONAL LIMITED (03550638) is an active UK company. incorporated on 22 April 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. CLUB SYSTEMS INTERNATIONAL LIMITED has been registered for 27 years. Current directors include BAYLES, Nigel, GODLEY, Andrew, HAMILTON, Else Christina.

Company Number
03550638
Status
active
Type
ltd
Incorporated
22 April 1998
Age
27 years
Address
107 Cheapside, London, EC2V 6DN
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
BAYLES, Nigel, GODLEY, Andrew, HAMILTON, Else Christina
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLUB SYSTEMS INTERNATIONAL LIMITED

CLUB SYSTEMS INTERNATIONAL LIMITED is an active company incorporated on 22 April 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. CLUB SYSTEMS INTERNATIONAL LIMITED was registered 27 years ago.(SIC: 58290)

Status

active

Active since 27 years ago

Company No

03550638

LTD Company

Age

27 Years

Incorporated 22 April 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 22 September 2025 (6 months ago)
Period: 31 August 2023 - 31 December 2024(17 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

CRAGDALE LIMITED
From: 22 April 1998To: 16 September 1998
Contact
Address

107 Cheapside London, EC2V 6DN,

Previous Addresses

2nd Floor 49 Peter Street Manchester M2 3NG United Kingdom
From: 3 June 2016To: 4 December 2023
, 34-36 Fairacres Road, High Lane, Stockport, Cheshire, SK6 8JQ
From: 22 April 1998To: 3 June 2016
Timeline

34 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Apr 98
Funding Round
Sept 15
Director Left
Jun 16
Funding Round
Nov 17
Director Left
Sept 18
Share Buyback
Sept 18
Capital Reduction
Oct 18
Owner Exit
May 20
Loan Secured
Apr 21
Owner Exit
Apr 21
Loan Cleared
Jul 21
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Funding Round
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Feb 23
Loan Cleared
Mar 23
Director Left
Nov 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
5
Funding
17
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BAYLES, Nigel

Active
Cheapside, LondonEC2V 6DN
Born May 1978
Director
Appointed 16 Jan 2026

GODLEY, Andrew

Active
Cheapside, LondonEC2V 6DN
Born March 1979
Director
Appointed 22 Nov 2022

HAMILTON, Else Christina

Active
Cheapside, LondonEC2V 6DN
Born July 1974
Director
Appointed 10 Feb 2025

ROBERTS, Glyn David

Resigned
49 Peter Street, ManchesterM2 3NG
Secretary
Appointed 22 Apr 1998
Resigned 31 Aug 2022

VIBRANS, Philip Charles

Resigned
1 Ashfield Road, StockportSK3 8UD
Nominee secretary
Appointed 22 Apr 1998
Resigned 22 Apr 1998

BIELAWSKI, Sacha

Resigned
Cheapside, LondonEC2V 6DN
Born June 1978
Director
Appointed 15 Jul 2025
Resigned 19 Dec 2025

GRAFTON, Mark David

Resigned
Cheapside, LondonEC2V 6DN
Born January 1975
Director
Appointed 10 Feb 2025
Resigned 14 Jul 2025

GUALTIERI, Gerard John

Resigned
Eastcheap, LondonEC3M 1AJ
Born March 1963
Director
Appointed 31 Aug 2022
Resigned 31 Jan 2023

PEABODY, Richard Edward

Resigned
49 Peter Street, ManchesterM2 3NG
Born February 1971
Director
Appointed 09 Dec 2005
Resigned 31 Aug 2022

PENSON, Jenny Ann

Resigned
49 Peter Street, ManchesterM2 3NG
Born August 1942
Director
Appointed 19 May 1999
Resigned 21 Jun 2016

ROBERTS, Gareth Ian

Resigned
49 Peter Street, ManchesterM2 3NG
Born February 1965
Director
Appointed 22 Apr 1998
Resigned 03 Sept 2018

ROBERTS, Glyn David

Resigned
49 Peter Street, ManchesterM2 3NG
Born March 1967
Director
Appointed 22 Apr 1998
Resigned 31 Aug 2022

ROWE, Joshua Barrett

Resigned
Cheapside, LondonEC2V 6DN
Born July 1976
Director
Appointed 13 Jan 2023
Resigned 25 Sept 2024

TIVERTON-BROWN, Jonathan

Resigned
Eastcheap, LondonEC3M 1AJ
Born July 1974
Director
Appointed 31 Aug 2022
Resigned 31 Dec 2022

DAVENPORT CREDIT LIMITED

Resigned
1 Ashfield Road, StockportSK3 8UD
Corporate nominee director
Appointed 22 Apr 1998
Resigned 22 Apr 1998

Persons with significant control

6

1 Active
5 Ceased
Peter Street, ManchesterM2 3NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2021

Mrs Helen Reynolds Roberts

Ceased
Peter Street, ManchesterM2 3NG
Born January 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Sept 2018
Ceased 28 Feb 2021

Mr Glyn David Roberts

Ceased
49 Peter Street, ManchesterM2 3NG
Born March 1967

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
Ceased 28 Feb 2021

Mr Glyn David Roberts

Ceased
Peter Street, ManchesterM2 3NG
Born March 1967

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
Ceased 28 Feb 2021

Mr Gareth Ian Roberts

Ceased
Peter Street, ManchesterM2 3NG
Born February 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Sept 2018

Mr Gareth Ian Roberts

Ceased
49 Peter Street, ManchesterM2 3NG
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2018
Fundings
Financials
Latest Activities

Filing History

172

Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
23 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Gazette Notice Compulsory
22 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 March 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2024
AAAnnual Accounts
Legacy
7 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 September 2024
AGREEMENT2AGREEMENT2
Legacy
2 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 March 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
22 March 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2022
AR01AR01
Resolution
23 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 September 2022
SH10Notice of Particulars of Variation
Statement Of Companys Objects
15 September 2022
CC04CC04
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2022
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 September 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 September 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 September 2022
AR01AR01
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
26 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
26 August 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 August 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2022
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
14 July 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2022
AR01AR01
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 October 2018
AAAnnual Accounts
Capital Cancellation Shares
16 October 2018
SH06Cancellation of Shares
Resolution
1 October 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 October 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Legacy
18 December 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
18 December 2017
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Legacy
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
22 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
17 April 2008
363aAnnual Return
Legacy
22 October 2007
288cChange of Particulars
Legacy
22 October 2007
288cChange of Particulars
Legacy
14 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 June 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
363aAnnual Return
Accounts With Accounts Type Small
5 July 2005
AAAnnual Accounts
Legacy
23 June 2005
363aAnnual Return
Legacy
12 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 July 2004
AAAnnual Accounts
Legacy
29 April 2004
363aAnnual Return
Accounts With Accounts Type Small
24 May 2003
AAAnnual Accounts
Miscellaneous
9 May 2003
MISCMISC
Miscellaneous
9 May 2003
MISCMISC
Legacy
8 May 2003
363aAnnual Return
Legacy
8 May 2003
288cChange of Particulars
Accounts With Accounts Type Small
29 June 2002
AAAnnual Accounts
Legacy
14 May 2002
363aAnnual Return
Legacy
14 May 2002
288cChange of Particulars
Legacy
2 July 2001
363aAnnual Return
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Legacy
26 April 2001
88(2)R88(2)R
Legacy
26 April 2001
88(2)R88(2)R
Legacy
26 April 2001
88(2)R88(2)R
Legacy
26 April 2001
88(2)R88(2)R
Legacy
26 April 2001
123Notice of Increase in Nominal Capital
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Legacy
26 April 2001
123Notice of Increase in Nominal Capital
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Legacy
26 April 2001
123Notice of Increase in Nominal Capital
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Legacy
26 April 2001
123Notice of Increase in Nominal Capital
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 July 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
25 May 1999
288aAppointment of Director or Secretary
Statement Of Affairs
2 November 1998
SASA
Statement Of Affairs
2 October 1998
SASA
Certificate Change Of Name Company
15 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 1998
88(2)R88(2)R
Legacy
1 September 1998
88(2)R88(2)R
Legacy
17 August 1998
225Change of Accounting Reference Date
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Resolution
3 June 1998
RESOLUTIONSResolutions
Resolution
3 June 1998
RESOLUTIONSResolutions
Resolution
3 June 1998
RESOLUTIONSResolutions
Legacy
3 June 1998
287Change of Registered Office
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Incorporation Company
22 April 1998
NEWINCIncorporation