Background WavePink WaveYellow Wave

CLUB FREE SPIRIT LIMITED (06450847)

CLUB FREE SPIRIT LIMITED (06450847) is an active UK company. incorporated on 11 December 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. CLUB FREE SPIRIT LIMITED has been registered for 18 years. Current directors include THOMPSON, Robert Anthony Markham.

Company Number
06450847
Status
active
Type
ltd
Incorporated
11 December 2007
Age
18 years
Address
Ion Building - Unit 1 Waldo Works, London, NW10 6AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
THOMPSON, Robert Anthony Markham
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLUB FREE SPIRIT LIMITED

CLUB FREE SPIRIT LIMITED is an active company incorporated on 11 December 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. CLUB FREE SPIRIT LIMITED was registered 18 years ago.(SIC: 79120)

Status

active

Active since 18 years ago

Company No

06450847

LTD Company

Age

18 Years

Incorporated 11 December 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

CLUB LEISURE TRAVEL LTD
From: 27 March 2008To: 18 May 2010
AMETHYST PRODUCTIONS LIMITED
From: 11 December 2007To: 27 March 2008
Contact
Address

Ion Building - Unit 1 Waldo Works Waldo Road London, NW10 6AW,

Previous Addresses

42 South Molton Street London W1K 5RR
From: 8 November 2013To: 5 February 2020
108 New Bond Street London W1S 1EF Uk
From: 11 December 2007To: 8 November 2013
Timeline

3 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Dec 07
Loan Secured
Jul 13
New Owner
Dec 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

THOMPSON, Robert

Active
South Molton Street, LondonW1K 5RR
Secretary
Appointed 18 Mar 2009

THOMPSON, Robert Anthony Markham

Active
Waldo Works, LondonNW10 6AW
Born October 1961
Director
Appointed 18 Mar 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 11 Dec 2007
Resigned 01 Dec 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 11 Dec 2007
Resigned 01 Dec 2008

Persons with significant control

2

Mr Robert Anthony Markham Thompson

Active
Waldo Works, LondonNW10 6AW
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 01 Jan 2017
South Molton Street, LondonW1K 5RR

Nature of Control

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

Filing History

58

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
25 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
18 May 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
88(2)Return of Allotment of Shares
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
190190
Legacy
18 March 2009
287Change of Registered Office
Legacy
18 March 2009
353353
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Memorandum Articles
28 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 2008
287Change of Registered Office
Incorporation Company
11 December 2007
NEWINCIncorporation