Background WavePink WaveYellow Wave

BUSINESS CLUBS LIMITED (05650129)

BUSINESS CLUBS LIMITED (05650129) is an active UK company. incorporated on 9 December 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BUSINESS CLUBS LIMITED has been registered for 20 years.

Company Number
05650129
Status
active
Type
ltd
Incorporated
9 December 2005
Age
20 years
Address
First Floor, 14-15 Berners Street, London, W1T 3LJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS CLUBS LIMITED

BUSINESS CLUBS LIMITED is an active company incorporated on 9 December 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BUSINESS CLUBS LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05650129

LTD Company

Age

20 Years

Incorporated 9 December 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

First Floor, 14-15 Berners Street London, W1T 3LJ,

Previous Addresses

C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England
From: 19 December 2022To: 28 April 2025
C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England
From: 25 February 2019To: 19 December 2022
180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ England
From: 30 January 2019To: 25 February 2019
C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England
From: 24 July 2018To: 30 January 2019
180 Great Portland Street London W1W 5QZ England
From: 18 July 2018To: 24 July 2018
19 Portland Place London W1B 1PX England
From: 15 December 2017To: 18 July 2018
Hanover House 14 Hanover Square London W1S 1HP
From: 9 December 2005To: 15 December 2017
Timeline

46 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Dec 05
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Director Left
Jun 10
Director Left
Jun 10
Funding Round
May 11
Funding Round
Aug 11
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Director Left
Jun 13
Director Joined
Jun 13
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
New Owner
Dec 17
New Owner
Dec 17
Owner Exit
Apr 19
Owner Exit
Jun 19
Loan Cleared
Oct 19
Loan Cleared
Jun 21
30
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
10 October 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
16 September 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 September 2025
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
2 March 2018
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
26 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 December 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Capital Allotment Shares
24 January 2014
SH01Allotment of Shares
Capital Allotment Shares
24 January 2014
SH01Allotment of Shares
Capital Allotment Shares
24 January 2014
SH01Allotment of Shares
Capital Allotment Shares
24 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Resolution
19 July 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 July 2013
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Resolution
9 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Capital Allotment Shares
4 August 2011
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
28 July 2011
RP04RP04
Second Filing Of Form With Form Type
28 July 2011
RP04RP04
Capital Allotment Shares
18 May 2011
SH01Allotment of Shares
Resolution
12 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Gazette Filings Brought Up To Date
7 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
12 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
8 December 2010
AAAnnual Accounts
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Legacy
28 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Capital Allotment Shares
13 January 2010
SH01Allotment of Shares
Capital Allotment Shares
13 January 2010
SH01Allotment of Shares
Capital Allotment Shares
13 January 2010
SH01Allotment of Shares
Capital Allotment Shares
13 January 2010
SH01Allotment of Shares
Capital Allotment Shares
13 January 2010
SH01Allotment of Shares
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Small
11 November 2008
AAAnnual Accounts
Legacy
15 October 2008
88(2)Return of Allotment of Shares
Legacy
15 October 2008
88(2)Return of Allotment of Shares
Legacy
25 September 2008
395Particulars of Mortgage or Charge
Legacy
25 September 2008
395Particulars of Mortgage or Charge
Legacy
25 September 2008
395Particulars of Mortgage or Charge
Legacy
25 September 2008
395Particulars of Mortgage or Charge
Legacy
25 September 2008
395Particulars of Mortgage or Charge
Legacy
16 September 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2007
AAAnnual Accounts
Legacy
13 September 2007
395Particulars of Mortgage or Charge
Legacy
14 June 2007
88(2)R88(2)R
Legacy
4 June 2007
88(2)R88(2)R
Legacy
21 May 2007
88(2)R88(2)R
Legacy
18 April 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
29 March 2007
AAAnnual Accounts
Legacy
10 March 2007
225Change of Accounting Reference Date
Legacy
29 January 2007
363aAnnual Return
Legacy
29 January 2007
288cChange of Particulars
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
88(2)R88(2)R
Legacy
29 September 2006
122122
Legacy
29 September 2006
123Notice of Increase in Nominal Capital
Resolution
29 September 2006
RESOLUTIONSResolutions
Resolution
29 September 2006
RESOLUTIONSResolutions
Resolution
29 September 2006
RESOLUTIONSResolutions
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Incorporation Company
9 December 2005
NEWINCIncorporation