Background WavePink WaveYellow Wave

ELECT CLUB LTD (05523571)

ELECT CLUB LTD (05523571) is an active UK company. incorporated on 1 August 2005. with registered office in Alcester. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. ELECT CLUB LTD has been registered for 20 years. Current directors include PARKER, Michael Anthony.

Company Number
05523571
Status
active
Type
ltd
Incorporated
1 August 2005
Age
20 years
Address
8 Arrow Court, Alcester, B49 6PU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
PARKER, Michael Anthony
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECT CLUB LTD

ELECT CLUB LTD is an active company incorporated on 1 August 2005 with the registered office located in Alcester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. ELECT CLUB LTD was registered 20 years ago.(SIC: 93290)

Status

active

Active since 20 years ago

Company No

05523571

LTD Company

Age

20 Years

Incorporated 1 August 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 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

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

8 Arrow Court Alcester, B49 6PU,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ
From: 13 June 2014To: 11 February 2026
35 Belmont Hill Lewisham London SE13 5AX United Kingdom
From: 2 December 2013To: 13 June 2014
11 Southvale Road Blackheath London SE3 0TP
From: 3 December 2010To: 2 December 2013
C/O Haley Hill 7 Altenburg Gardens Battersea London SW11 1JH United Kingdom
From: 11 November 2010To: 3 December 2010
7 Altenburg Gardens Battersea London SW11 1SH
From: 1 August 2005To: 11 November 2010
Timeline

9 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Jun 14
Director Joined
Jun 14
New Owner
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PARKER, Michael Anthony

Active
Arrow Court, AlcesterB49 6PU
Born January 1957
Director
Appointed 01 Dec 2018

HILL, Rosemary Ann

Resigned
26 Fairfield Road, BromleyBR5 1JR
Secretary
Appointed 01 Aug 2005
Resigned 24 Nov 2010

PARKER, Stephanie Jane

Resigned
Covent GardenWC2H 9JQ
Secretary
Appointed 11 Feb 2019
Resigned 26 Sept 2019

ANDRE, Dany Bernard

Resigned
Belmont Hill, LondonSE13 5AX
Born December 1973
Director
Appointed 24 Nov 2010
Resigned 09 Jun 2014

HILL, Haley Anne

Resigned
Altenburg Gardens, LondonSW11 1JH
Born December 1977
Director
Appointed 01 Aug 2005
Resigned 24 Nov 2010

ZAWADA, Genevieve

Resigned
LondonWC2H 9JH
Born February 1971
Director
Appointed 09 Jun 2014
Resigned 19 Dec 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Anthony Parker

Active
Arrow Court, AlcesterB49 6PU
Born January 1957

Nature of Control

Significant influence or control
Notified 10 Dec 2018

Ms Genevieve Zawada

Ceased
Covent GardenWC2H 9JQ
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 10 Dec 2018
Fundings
Financials
Latest Activities

Filing History

60

Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
12 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
24 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
3 December 2010
TM02Termination of Secretary
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
4 December 2008
287Change of Registered Office
Legacy
9 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 June 2008
AAAnnual Accounts
Legacy
2 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Incorporation Company
1 August 2005
NEWINCIncorporation