Background WavePink WaveYellow Wave

THE CLUB LIMITED (06725906)

THE CLUB LIMITED (06725906) is an active UK company. incorporated on 16 October 2008. 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.. THE CLUB LIMITED has been registered for 17 years. Current directors include BOSS, Jonathan Robin, TAPLIN, Nicholas James, WILCE, Caroline Jayne.

Company Number
06725906
Status
active
Type
ltd
Incorporated
16 October 2008
Age
17 years
Address
The Shard C/O Foresight Group, London, SE1 9SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOSS, Jonathan Robin, TAPLIN, Nicholas James, WILCE, Caroline Jayne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CLUB LIMITED

THE CLUB LIMITED is an active company incorporated on 16 October 2008 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.. THE CLUB LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06725906

LTD Company

Age

17 Years

Incorporated 16 October 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

FRESHNAME NO. 393 LIMITED
From: 16 October 2008To: 22 October 2008
Contact
Address

The Shard C/O Foresight Group 32 London Bridge Street London, SE1 9SG,

Previous Addresses

10 Lower Thames Street London EC3R 6AF England
From: 6 January 2025To: 12 January 2026
10 Lower Thames Street London EC3R 6EN England
From: 2 October 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 2 October 2017To: 2 October 2024
5th Floor, Ergon House Horseferry Road London SW1P 2AL
From: 4 July 2014To: 2 October 2017
10 Lower Grosvenor Place London SW1W 0EN
From: 3 September 2010To: 4 July 2014
Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU United Kingdom
From: 16 October 2008To: 3 September 2010
Timeline

12 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Oct 10
Director Left
Jan 16
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Jun 20
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BOSS, Jonathan Robin

Active
Lower Thames Street, LondonEC3R 6AF
Born July 1969
Director
Appointed 27 Jun 2025

TAPLIN, Nicholas James

Active
Lower Thames Street, LondonEC3R 6EN
Born March 1972
Director
Appointed 27 Oct 2009

WILCE, Caroline Jayne

Active
Lower Thames Street, LondonEC3R 6EN
Born September 1967
Director
Appointed 17 Nov 2009

WHITEHOUSE, Grant Leslie

Resigned
Lower Thames Street, LondonEC3R 6EN
Secretary
Appointed 17 Nov 2009
Resigned 27 May 2025

CORBALLY, Colin George Eric

Resigned
Lower Thames Street, LondonEC3R 6EN
Born November 1968
Director
Appointed 17 Nov 2009
Resigned 27 Jun 2025

MATTHEWS-WILLIAMS, Richard Simon

Resigned
7 Vyner Road South, PrentonCH43 7PN
Born September 1959
Director
Appointed 16 Oct 2008
Resigned 24 Dec 2015

TAPLIN, Nicholas James

Resigned
Vauxhall Bridge Road, LondonSW1V 1AU
Born March 1972
Director
Appointed 17 Nov 2009
Resigned 17 Nov 2009

Persons with significant control

1

Lower Thames Street, LondonEC3R 6AF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

101

Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
3 July 2025
GUARANTEE2GUARANTEE2
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
27 May 2025
TM02Termination of Secretary
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2022
AAAnnual Accounts
Legacy
21 September 2022
PARENT_ACCPARENT_ACC
Legacy
21 September 2022
AGREEMENT2AGREEMENT2
Legacy
21 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2021
AAAnnual Accounts
Legacy
19 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
25 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
17 August 2021
AUDAUD
Change Account Reference Date Company Previous Extended
8 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
26 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Memorandum Articles
29 April 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
20 October 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Legacy
5 December 2009
MG01MG01
Legacy
5 December 2009
MG01MG01
Legacy
5 December 2009
MG01MG01
Legacy
4 December 2009
MG02MG02
Appoint Person Secretary Company With Name
4 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Legacy
3 December 2009
MG01MG01
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Legacy
2 October 2009
225Change of Accounting Reference Date
Legacy
4 September 2009
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
21 October 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 October 2008
NEWINCIncorporation