Background WavePink WaveYellow Wave

CLUBNET LIMITED (05513757)

CLUBNET LIMITED (05513757) is an active UK company. incorporated on 20 July 2005. with registered office in Ludlow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLUBNET LIMITED has been registered for 20 years. Current directors include HAWKEY, Melanie Susan, HAWKEY, Richard Allan.

Company Number
05513757
Status
active
Type
ltd
Incorporated
20 July 2005
Age
20 years
Address
9/10 King Street, Ludlow, SY8 1AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAWKEY, Melanie Susan, HAWKEY, Richard Allan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLUBNET LIMITED

CLUBNET LIMITED is an active company incorporated on 20 July 2005 with the registered office located in Ludlow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLUBNET LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05513757

LTD Company

Age

20 Years

Incorporated 20 July 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 2 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

9/10 King Street Ludlow, SY8 1AQ,

Previous Addresses

C/O Greens Solicitors 9/10 9/10 King Street Ludlow Shropshire SY8 1AQ England
From: 12 November 2014To: 12 November 2014
C/O Greens Solicitors 9/10 King Street 9/10 King Street Ludlow Shropshire SY8 1AQ England
From: 12 November 2014To: 12 November 2014
18 Broad Street Ludlow Shropshire SY8 1NG
From: 20 July 2005To: 12 November 2014
Timeline

5 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Jul 05
Director Left
May 10
Capital Update
Mar 12
Funding Round
Feb 20
Director Joined
Oct 20
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HAWKEY, Melanie Susan

Active
King Street, LudlowSY8 1AQ
Born April 1977
Director
Appointed 23 Oct 2020

HAWKEY, Richard Allan

Active
Popham Lane, BasingstokeRG25 2BE
Born June 1973
Director
Appointed 20 Jul 2005

COLLINGS, Andrew

Resigned
26 Warham Road, SevenoaksTN14 5PF
Secretary
Appointed 20 Jul 2005
Resigned 09 Jan 2007

GLEN, Ian Alistair

Resigned
Ashwood Drive, BroadstoneBH18 8LN
Secretary
Appointed 09 Jan 2007
Resigned 14 May 2010

GLEN, Ian Alistair

Resigned
Ashwood Drive, BroadstoneBH18 8LN
Born July 1973
Director
Appointed 30 Jan 2006
Resigned 14 May 2010

Persons with significant control

1

Mr Richard Allan Hawkey

Active
King Street, LudlowSY8 1AQ
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 February 2026
DS01DS01
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
21 March 2012
SH19Statement of Capital
Legacy
21 March 2012
SH20SH20
Legacy
21 March 2012
CAP-SSCAP-SS
Resolution
21 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 May 2010
AAAnnual Accounts
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Termination Secretary Company With Name
14 May 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 October 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
18 December 2007
353353
Legacy
12 November 2007
88(2)R88(2)R
Legacy
23 July 2007
363aAnnual Return
Legacy
23 July 2007
353353
Accounts With Accounts Type Total Exemption Full
17 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2007
AAAnnual Accounts
Legacy
10 January 2007
353353
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
11 December 2006
88(2)R88(2)R
Legacy
18 September 2006
353353
Legacy
18 September 2006
288cChange of Particulars
Legacy
20 July 2006
363aAnnual Return
Legacy
20 July 2006
288cChange of Particulars
Legacy
4 July 2006
353353
Legacy
4 July 2006
287Change of Registered Office
Legacy
1 March 2006
88(2)R88(2)R
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
88(2)R88(2)R
Legacy
10 August 2005
225Change of Accounting Reference Date
Incorporation Company
20 July 2005
NEWINCIncorporation