Background WavePink WaveYellow Wave

CADOGAN CLUB LIMITED (04260558)

CADOGAN CLUB LIMITED (04260558) is an active UK company. incorporated on 27 July 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CADOGAN CLUB LIMITED has been registered for 24 years. Current directors include EMSON, Colin Jack.

Company Number
04260558
Status
active
Type
ltd
Incorporated
27 July 2001
Age
24 years
Address
19th Floor 1 Westfield Avenue, London, E20 1HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EMSON, Colin Jack
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADOGAN CLUB LIMITED

CADOGAN CLUB LIMITED is an active company incorporated on 27 July 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CADOGAN CLUB LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04260558

LTD Company

Age

24 Years

Incorporated 27 July 2001

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

ST. CATHERINE HOLDINGS LIMITED
From: 27 July 2001To: 6 April 2003
Contact
Address

19th Floor 1 Westfield Avenue London, E20 1HZ,

Previous Addresses

Number One Vicarage Lane London E15 4HF England
From: 6 October 2015To: 23 December 2024
Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP
From: 22 August 2014To: 6 October 2015
One America Square Crosswall London EC3N 2SG
From: 27 July 2001To: 22 August 2014
Timeline

8 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Feb 14
Director Left
Jun 14
Director Left
Nov 15
New Owner
Aug 17
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

EMSON, Colin Jack

Active
1 Westfield Avenue, LondonE20 1HZ
Born July 1941
Director
Appointed 27 Jul 2001

BOTTOMLEY, John Michael

Resigned
Crosswall, LondonEC3N 2SG
Secretary
Appointed 27 Jul 2001
Resigned 01 Apr 2014

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 27 Jul 2001
Resigned 27 Jul 2001

BOTTOMLEY, John Michael

Resigned
Crosswall, LondonEC3N 2SG
Born November 1944
Director
Appointed 16 May 2013
Resigned 01 Apr 2014

GALLO, Ezio

Resigned
17 Bld D Italic, Montecarlo
Born May 1947
Director
Appointed 03 Aug 2001
Resigned 30 Apr 2002

GHION, Giovanni Corino

Resigned
G1 Bld Moulins, Montecarlo
Born December 1951
Director
Appointed 03 Aug 2001
Resigned 30 Apr 2002

HUDSON, Catherine Lucy

Resigned
Vicarage Lane, LondonE15 4HF
Born January 1966
Director
Appointed 16 May 2013
Resigned 01 Nov 2015

PILBROW, Nicholas David

Resigned
Crosswall, LondonEC3N 2SG
Born September 1943
Director
Appointed 16 May 2013
Resigned 06 Feb 2014

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 27 Jul 2001
Resigned 27 Jul 2001

Persons with significant control

2

Mr Colin Jack Emson

Active
Vicarage Lane, LondonE15 4HF
Born July 1941

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Colin Jack Emson

Active
Vicarage Lane, LondonE15 4HF
Born July 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Termination Secretary Company With Name
23 June 2014
TM02Termination of Secretary
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Dormant
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Dormant
10 May 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 March 2009
AAAnnual Accounts
Legacy
25 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 December 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
18 March 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
19 September 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 2006
AAAnnual Accounts
Legacy
8 September 2006
288cChange of Particulars
Legacy
10 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 November 2005
AAAnnual Accounts
Legacy
18 October 2005
288cChange of Particulars
Legacy
29 July 2005
363aAnnual Return
Legacy
22 November 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
28 September 2004
AAAnnual Accounts
Legacy
28 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
8 January 2004
AAAnnual Accounts
Legacy
29 October 2003
287Change of Registered Office
Legacy
12 August 2003
363aAnnual Return
Certificate Change Of Name Company
7 April 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
28 August 2002
AAAnnual Accounts
Legacy
30 July 2002
363aAnnual Return
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
10 December 2001
288cChange of Particulars
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Incorporation Company
27 July 2001
NEWINCIncorporation