Background WavePink WaveYellow Wave

BA CLUBS LIMITED (06003398)

BA CLUBS LIMITED (06003398) is an active UK company. incorporated on 20 November 2006. with registered office in Crowthorne. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities and 1 other business activities. BA CLUBS LIMITED has been registered for 19 years. Current directors include BYRON, John Christopher, RADIA, Bhavik Jagdish Lalji.

Company Number
06003398
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 November 2006
Age
19 years
Address
15 Dukes Ride, Crowthorne, RG45 6LZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
BYRON, John Christopher, RADIA, Bhavik Jagdish Lalji
SIC Codes
92000, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BA CLUBS LIMITED

BA CLUBS LIMITED is an active company incorporated on 20 November 2006 with the registered office located in Crowthorne. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities and 1 other business activity. BA CLUBS LIMITED was registered 19 years ago.(SIC: 92000, 93110)

Status

active

Active since 19 years ago

Company No

06003398

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 20 November 2006

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 17 December 2025 (4 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

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

AIRWAYS SPORTS & LEISURE LIMITED
From: 20 November 2006To: 21 November 2013
Contact
Address

15 Dukes Ride Crowthorne, RG45 6LZ,

Previous Addresses

The Orchard Hatton Road Bedfont TW14 9QT England
From: 2 April 2019To: 2 April 2019
15 Dukes Ride Crowthorne Berkshire RG45 6LZ England
From: 1 April 2019To: 2 April 2019
Regus - Abbey House 450 Bath Road Longford West Drayton UB7 0EB England
From: 12 April 2018To: 1 April 2019
450 Ba Clubs Ltd Bath Road, Longford Heathrow London UB7 0EB England
From: 24 March 2017To: 12 April 2018
Concorde Club Crane Lodge Road Cranford TW5 9PQ
From: 20 November 2006To: 24 March 2017
Timeline

28 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Jul 10
Director Joined
Oct 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Nov 11
Director Left
Jan 13
Director Left
Feb 13
Director Left
Nov 13
Director Left
Jan 14
Director Left
Aug 14
Director Left
Sept 15
Director Joined
Jun 16
Director Joined
Jul 16
Loan Secured
Oct 16
Director Left
Oct 16
Director Joined
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Aug 18
New Owner
Oct 18
New Owner
Oct 18
Owner Exit
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
New Owner
Oct 24
0
Funding
21
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

BYRON, John Christopher

Active
Dukes Ride, CrowthorneRG45 6LZ
Born January 1945
Director
Appointed 20 Nov 2006

RADIA, Bhavik Jagdish Lalji

Active
Dukes Ride, CrowthorneRG45 6LZ
Born May 1989
Director
Appointed 07 Oct 2024

FARR, Carole Louise

Resigned
Ba Clubs Ltd, HeathrowUB7 0EB
Secretary
Appointed 14 Aug 2012
Resigned 18 Jan 2018

PAYNE-BUTLER, Susan Jane

Resigned
38 Queen Mary Avenue, CamberleyGU15 3BJ
Secretary
Appointed 20 Nov 2006
Resigned 14 Aug 2012

COOKE, Peter William

Resigned
4 Darling House, TwickenhamTW1 2TU
Born July 1939
Director
Appointed 20 Nov 2006
Resigned 01 Nov 2012

COPELAND, Garrett Anthony

Resigned
Bouree, TaplowSL6 0BA
Born June 1959
Director
Appointed 07 Feb 2008
Resigned 21 Jul 2014

DORMER, Anthony Michael

Resigned
14 Highfield Park, MarlowSL7 2DE
Born May 1948
Director
Appointed 20 Nov 2006
Resigned 01 Oct 2013

DOWDALL, Nigel Phillip

Resigned
Cox Green, HorshamRH12 9DE
Born August 1957
Director
Appointed 01 Jul 2009
Resigned 31 May 2010

FARLEY, Paul Christopher

Resigned
Concorde Club, CranfordTW5 9PQ
Born September 1963
Director
Appointed 01 Oct 2010
Resigned 31 Mar 2011

FARR, Carole Louise

Resigned
Ba Clubs Ltd, HeathrowUB7 0EB
Born May 1967
Director
Appointed 06 Feb 2014
Resigned 18 Jan 2018

FLEMING, Andrew Ian

Resigned
Dukes Ride, CrowthorneRG45 6LZ
Born June 1979
Director
Appointed 27 Feb 2018
Resigned 07 Oct 2024

GRAINGER, James Andrew

Resigned
Pavilion House, AmershamHP7 0PX
Born September 1959
Director
Appointed 20 Nov 2006
Resigned 31 Dec 2008

HARTIGAN, Alison

Resigned
450 Bath Road, West DraytonUB7 0EB
Born April 1956
Director
Appointed 27 Feb 2018
Resigned 31 Jul 2018

HUNT, Christopher John

Resigned
Dole Lane, Wokingham
Born June 1966
Director
Appointed 01 Jul 2008
Resigned 31 Dec 2008

LEBRECHT, David George

Resigned
1 Wythegate, StainesTW18 2LE
Born April 1954
Director
Appointed 20 Nov 2006
Resigned 13 May 2008

MILNE, Ian Richard

Resigned
103 Woodlands Road, LeatherheadKT23 4HN
Born March 1961
Director
Appointed 20 Nov 2006
Resigned 01 Sept 2016

STREET, Michael Anthony

Resigned
The Waterfront, ReadingRG6 1PT
Born August 1947
Director
Appointed 20 Nov 2006
Resigned 25 Jan 2013

SWYNY, Peter Jeremy

Resigned
Concorde Club, CranfordTW5 9PQ
Born November 1966
Director
Appointed 01 Apr 2011
Resigned 07 Sept 2015

TAYLOR, Timothy Paul

Resigned
Ba Clubs Ltd, HeathrowUB7 0EB
Born June 1970
Director
Appointed 01 Jul 2016
Resigned 27 Feb 2018

WILLIAMSON, Vance

Resigned
Langley Road, SloughSL3 7EE
Born March 1952
Director
Appointed 01 Jul 2009
Resigned 27 Jun 2013

WINTER, Beverley Jane

Resigned
Norrels Ride, LeatherheadKT24 5EH
Born May 1958
Director
Appointed 01 Jul 2008
Resigned 31 Aug 2011

Persons with significant control

5

2 Active
3 Ceased

Mr Bhavik Jagdish Lalji Radia

Active
Dukes Ride, CrowthorneRG45 6LZ
Born May 1989

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Oct 2024

Mr Andrew Ian Fleming

Ceased
Dukes Ride, CrowthorneRG45 6LZ
Born June 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Feb 2018
Ceased 07 Oct 2024

Mr John Christopher Byron

Active
Dukes Ride, CrowthorneRG45 6LZ
Born January 1945

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Feb 2018

Mr Tim Taylor

Ceased
Ba Clubs Ltd, HeathrowUB7 0EB
Born June 1970

Nature of Control

Significant influence or control
Notified 30 Apr 2016
Ceased 27 Feb 2018

Mr Tim Taylor

Ceased
Concorde Club, CranfordTW5 9PQ
Born July 1970

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 30 Apr 2016
Ceased 07 Nov 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 October 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
26 July 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
26 July 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
26 July 2017
AAMDAAMD
Resolution
7 June 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2014
AR01AR01
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Statement Of Companys Objects
26 November 2013
CC04CC04
Resolution
26 November 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 November 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 January 2013
AR01AR01
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Secretary Company With Name
14 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 August 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2011
AR01AR01
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 November 2010
AR01AR01
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 September 2009
AAAnnual Accounts
Legacy
25 August 2009
288cChange of Particulars
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 September 2008
AAAnnual Accounts
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Memorandum Articles
17 June 2008
MEM/ARTSMEM/ARTS
Resolution
17 June 2008
RESOLUTIONSResolutions
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
3 December 2007
363aAnnual Return
Legacy
7 December 2006
225Change of Accounting Reference Date
Incorporation Company
20 November 2006
NEWINCIncorporation