Background WavePink WaveYellow Wave

96 CLUB LIMITED (07222981)

96 CLUB LIMITED (07222981) is an active UK company. incorporated on 14 April 2010. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. 96 CLUB LIMITED has been registered for 15 years. Current directors include SCOTT, Michael Henry.

Company Number
07222981
Status
active
Type
ltd
Incorporated
14 April 2010
Age
15 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
SCOTT, Michael Henry
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

96 CLUB LIMITED

96 CLUB LIMITED is an active company incorporated on 14 April 2010 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. 96 CLUB LIMITED was registered 15 years ago.(SIC: 94990)

Status

active

Active since 15 years ago

Company No

07222981

LTD Company

Age

15 Years

Incorporated 14 April 2010

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

C/O Khan Thornton, 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ England
From: 9 December 2021To: 1 May 2024
Building 3 North London Business Park Oakleigh Road South London N11 1GN England
From: 21 July 2021To: 9 December 2021
C/O Mclarens Penhurst House 352 - 356 Battersea Park Road London SW11 3BY
From: 31 August 2010To: 21 July 2021
5 Old School House the Lanterns Bridge Lane London SW11 3AD United Kingdom
From: 14 April 2010To: 31 August 2010
Timeline

6 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 11
Director Left
May 12
New Owner
May 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SCOTT, Michael Henry

Active
Hilperton Road, TrowbridgeBA14 7UG
Born July 1940
Director
Appointed 14 Apr 2010

MCLARENS CO SEC LTD

Resigned
352 - 356 Battersea Park Road, LondonSW11 3BY
Corporate secretary
Appointed 14 Apr 2010
Resigned 15 Jun 2021

CHAMBERS, John Robert Andrew

Resigned
78 Kingston Road, LondonSW19 1LA
Born February 1960
Director
Appointed 02 Dec 2010
Resigned 15 Dec 2011

SCOTT, Guy Michael Rupert Henry

Resigned
Matthews Street, LondonSW11 5AB
Born October 1970
Director
Appointed 02 Dec 2010
Resigned 02 Apr 2012

Persons with significant control

2

Mr Alex Hearnden

Active
City Road, LondonEC1V 2NX
Born November 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Mar 2025

Mr Michael Henry Scott

Active
City Road, LondonEC1V 2NX
Born July 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 May 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
2 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
1 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Gazette Notice Compulsary
12 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 January 2014
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
27 July 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2012
AAAnnual Accounts
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
3 June 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Incorporation Company
14 April 2010
NEWINCIncorporation