Background WavePink WaveYellow Wave

ARIEL CLUB LTD (05335167)

ARIEL CLUB LTD (05335167) is an active UK company. incorporated on 18 January 2005. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ARIEL CLUB LTD has been registered for 21 years. Current directors include GRANVILLE, Ian Richard, MASON, Nicholas, WIND-MOZLEY, Stephen Charles Graham.

Company Number
05335167
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 January 2005
Age
21 years
Address
128 Clayfield, Bristol, BS37 7HU
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
GRANVILLE, Ian Richard, MASON, Nicholas, WIND-MOZLEY, Stephen Charles Graham
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARIEL CLUB LTD

ARIEL CLUB LTD is an active company incorporated on 18 January 2005 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ARIEL CLUB LTD was registered 21 years ago.(SIC: 94990)

Status

active

Active since 21 years ago

Company No

05335167

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 18 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

ARIEL ATOM OWNERS CLUB LIMITED
From: 18 January 2005To: 22 April 2020
Contact
Address

128 Clayfield Yate Bristol, BS37 7HU,

Previous Addresses

Verulam House Cropmead Crewkerne TA18 7HQ England
From: 18 January 2019To: 18 May 2022
Ariel Works Yeovil Road Crewkerne Somerset TA18 7NR
From: 10 March 2011To: 18 January 2019
37 Inverness Street London NW1 7HB
From: 18 January 2005To: 10 March 2011
Timeline

20 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Mar 11
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Jan 19
Director Joined
Jan 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Sept 20
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
New Owner
Nov 21
New Owner
Nov 21
New Owner
Nov 21
0
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GRANVILLE, Ian Richard

Active
Corbett Road, CartertonOX18 3LD
Born September 1964
Director
Appointed 23 Sept 2021

MASON, Nicholas

Active
Clayfield, BristolBS37 7HU
Born January 1955
Director
Appointed 23 Sept 2021

WIND-MOZLEY, Stephen Charles Graham

Active
Gloucester Road, NewburyRG14 5JR
Born March 1968
Director
Appointed 23 Sept 2021

FIELDING, Bruce Jon

Resigned
37 Inverness Street, LondonNW1 7HB
Secretary
Appointed 18 Jan 2005
Resigned 10 Mar 2011

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 18 Jan 2005
Resigned 18 Jan 2005

BRANDON-SMITH, Alexander John

Resigned
Hurn Way, ChristchurchBH23 2NT
Born November 1978
Director
Appointed 07 Sept 2016
Resigned 06 Sept 2020

FIELDING, Bruce Jon

Resigned
37 Inverness Street, LondonNW1 7HB
Born November 1953
Director
Appointed 21 Feb 2005
Resigned 21 Feb 2005

GIBSON, Steven John

Resigned
16 Tideway Yard, LondonSW14 8SN
Born January 1966
Director
Appointed 06 Jan 2018
Resigned 31 Mar 2020

HOUGH, Philip James

Resigned
Collinsmith Drive, WantageOX12 7LY
Born February 1978
Director
Appointed 01 Jan 2020
Resigned 23 Sept 2021

MARLER, Richard Sloane

Resigned
Summerhouse Close, GodalmingGU7 1PZ
Born December 1969
Director
Appointed 18 Apr 2009
Resigned 07 Sept 2016

MCWILLIAM, Ross Alexander Charles

Resigned
The Coach House, KnutsfordWA16 0WS
Born September 1970
Director
Appointed 24 Feb 2005
Resigned 13 May 2009

SIEBERT, Thomas Daniel

Resigned
Yeovil Road, CrewkerneTA18 7NR
Born March 1980
Director
Appointed 10 Mar 2011
Resigned 09 Jan 2018

VOSPER, Karl

Resigned
Harpurs, TadworthKT20 5UD
Born November 1973
Director
Appointed 31 Mar 2020
Resigned 23 Sept 2021

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 18 Jan 2005
Resigned 18 Jan 2005

Persons with significant control

5

3 Active
2 Ceased

Mr Ian Richard Granville

Active
Clayfield, BristolBS37 7HU
Born September 1964

Nature of Control

Significant influence or control
Notified 02 Nov 2021

Mr Nicholas Mason

Active
Clayfield, BristolBS37 7HU
Born January 1955

Nature of Control

Significant influence or control
Notified 24 Sept 2021

Mr Stephen Wind Mozley

Active
Clayfield, BristolBS37 7HU
Born March 1968

Nature of Control

Significant influence or control
Notified 24 Sept 2021

Mr Alexander John Brandon-Smith

Ceased
Hurn Way, ChristchurchBH23 2NT
Born November 1978

Nature of Control

Significant influence or control
Notified 07 Sept 2016
Ceased 31 Mar 2020

Mr Thomas Daniel Siebert

Ceased
Yeovil Road, CrewkerneTA18 7NR
Born March 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
1 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 November 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Resolution
22 April 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
22 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Resolution
11 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2014
AR01AR01
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
10 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
11 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 February 2010
AAAnnual Accounts
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
363aAnnual Return
Legacy
28 May 2009
363aAnnual Return
Legacy
16 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 May 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Legacy
2 May 2006
288cChange of Particulars
Legacy
21 April 2006
363aAnnual Return
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288cChange of Particulars
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Incorporation Company
18 January 2005
NEWINCIncorporation