Background WavePink WaveYellow Wave

CLUBAZ LIMITED (07230416)

CLUBAZ LIMITED (07230416) is an active UK company. incorporated on 21 April 2010. with registered office in Macclesfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 2 other business activities. CLUBAZ LIMITED has been registered for 15 years. Current directors include CURRIE, Diane, HEPPELL, Jack, LUKE, Emma Georgina and 3 others.

Company Number
07230416
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 April 2010
Age
15 years
Address
Hulleys, Macclesfield, SK10 2NA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CURRIE, Diane, HEPPELL, Jack, LUKE, Emma Georgina, MAUND, Aaron Stuart, PRIESTLEY, Lesley Ann, WALTON, Andrew
SIC Codes
93110, 93120, 93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLUBAZ LIMITED

CLUBAZ LIMITED is an active company incorporated on 21 April 2010 with the registered office located in Macclesfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 2 other business activities. CLUBAZ LIMITED was registered 15 years ago.(SIC: 93110, 93120, 93130)

Status

active

Active since 15 years ago

Company No

07230416

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 21 April 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Hulleys Charter Way Macclesfield, SK10 2NA,

Previous Addresses

Mulberrys Alderley Park Macclesfield Cheshire SK10 4TF
From: 21 April 2010To: 15 February 2018
Timeline

44 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Joined
Sept 11
Director Left
Nov 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Jun 13
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Mar 15
Director Left
Jul 15
Director Left
Nov 16
Director Left
Nov 16
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Director Joined
May 21
Director Left
May 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Left
May 22
Director Left
Jan 23
Director Joined
Aug 23
Director Left
Sept 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Dec 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jan 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

SIMPSON, Sophie Louise

Active
Charter Way, MacclesfieldSK10 2NA
Secretary
Appointed 12 Nov 2014

CURRIE, Diane

Active
Charter Way, MacclesfieldSK10 2NA
Born February 1976
Director
Appointed 08 Aug 2023

HEPPELL, Jack

Active
Charter Way, MacclesfieldSK10 2NA
Born May 1994
Director
Appointed 11 Feb 2019

LUKE, Emma Georgina

Active
Charter Way, MacclesfieldSK10 2NA
Born March 1977
Director
Appointed 30 Sept 2010

MAUND, Aaron Stuart

Active
Charter Way, MacclesfieldSK10 2NA
Born January 1989
Director
Appointed 09 Apr 2025

PRIESTLEY, Lesley Ann

Active
Charter Way, MacclesfieldSK10 2NA
Born March 1972
Director
Appointed 10 Jul 2024

WALTON, Andrew

Active
Charter Way, MacclesfieldSK10 2NA
Born May 1984
Director
Appointed 15 Apr 2025

VIPOND, Rachael

Resigned
Alderley Park, MacclesfieldSK10 4TF
Secretary
Appointed 21 Apr 2010
Resigned 12 Nov 2014

ANDERSSON, Peter Klas Lennart

Resigned
Alderley Park, MacclesfieldSK10 4TF
Born July 1965
Director
Appointed 05 Sept 2012
Resigned 07 Jun 2013

BALDWIN, Ian Craig, Dr

Resigned
Alderley Park, MacclesfieldSK10 4TF
Born November 1969
Director
Appointed 21 Apr 2010
Resigned 01 Oct 2010

CLARKE, Susan Helen

Resigned
Alderley Park, MacclesfieldSK10 4TF
Born March 1966
Director
Appointed 21 Apr 2010
Resigned 01 Oct 2010

CONNELLY, Susan Carolyn

Resigned
Alderley Park, MacclesfieldSK10 4TF
Born August 1961
Director
Appointed 05 Sept 2012
Resigned 12 Nov 2014

DOHERTY, Christopher

Resigned
Alderley Park, MacclesfieldSK10 4TF
Born March 1961
Director
Appointed 21 Apr 2010
Resigned 12 Nov 2014

FARRELL, Christopher John

Resigned
Alderley Park, MacclesfieldSK10 4TF
Born October 1956
Director
Appointed 21 Apr 2010
Resigned 01 Oct 2010

GORDON, Sophie Grace Mckenzie

Resigned
Charter Way, MacclesfieldSK10 2NA
Born August 1991
Director
Appointed 17 Feb 2022
Resigned 10 Jul 2024

HYATT, Paul Richard Graham

Resigned
Alderley Park, MacclesfieldSK10 4TF
Born March 1968
Director
Appointed 19 Nov 2010
Resigned 15 Nov 2016

JONES, Andrew John, Dr

Resigned
Charter Way, MacclesfieldSK10 2NA
Born January 1960
Director
Appointed 12 Nov 2014
Resigned 05 Jan 2019

LEIGHTON, Julie

Resigned
Charter Way, MacclesfieldSK10 2NA
Born July 1969
Director
Appointed 17 Feb 2022
Resigned 29 Sept 2023

MARLEY, Phillip John

Resigned
Charter Way, MacclesfieldSK10 2NA
Born January 1963
Director
Appointed 21 Apr 2010
Resigned 09 May 2022

MEAD, Heather Jane

Resigned
Alderley Park, MacclesfieldSK10 4TF
Born December 1978
Director
Appointed 30 Sept 2010
Resigned 09 Jul 2013

MORRISSEY, Paul Gerard

Resigned
Alderley Park, MacclesfieldSK10 4TF
Born June 1953
Director
Appointed 21 Apr 2010
Resigned 11 Nov 2011

PARKIN, Robert John

Resigned
Charter Way, MacclesfieldSK10 2NA
Born July 1971
Director
Appointed 30 Sept 2013
Resigned 09 May 2022

PICKLES, Gillian

Resigned
Charter Way, MacclesfieldSK10 2NA
Born November 1969
Director
Appointed 11 Feb 2019
Resigned 04 Jan 2023

QUAYLE, Robert James

Resigned
Charter Way, MacclesfieldSK10 2NA
Born November 1969
Director
Appointed 05 Mar 2015
Resigned 13 May 2021

SMALL, Garry Alexander

Resigned
Charter Way, MacclesfieldSK10 2NA
Born July 1982
Director
Appointed 13 May 2021
Resigned 21 Jan 2026

SNAITH, Richard Michael

Resigned
Alderley Park, MacclesfieldSK10 4TF
Born April 1969
Director
Appointed 29 Sept 2011
Resigned 15 Nov 2016

SNOW, Jane Natasha

Resigned
Charter Way, MacclesfieldSK10 2NA
Born October 1963
Director
Appointed 30 Sept 2013
Resigned 31 Mar 2019

TEASDALE, Eric Leslie, Dr

Resigned
Alderley Park, MacclesfieldSK10 4TF
Born December 1948
Director
Appointed 21 Apr 2010
Resigned 05 Sept 2012

THORP, Andrew James Thomas

Resigned
Charter Way, MacclesfieldSK10 2NA
Born May 1965
Director
Appointed 22 Jul 2024
Resigned 06 Dec 2024

VIPOND, Rachael Marion

Resigned
Alderley Park, MacclesfieldSK10 4TF
Born July 1972
Director
Appointed 12 Nov 2014
Resigned 01 Jul 2015
Fundings
Financials
Latest Activities

Filing History

82

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Accounts With Accounts Type Small
14 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Auditors Resignation Company
10 June 2015
AUDAUD
Auditors Resignation Company
3 June 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Accounts With Accounts Type Small
10 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Accounts With Accounts Type Small
21 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 May 2012
AR01AR01
Accounts With Accounts Type Small
14 November 2011
AAAnnual Accounts
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 May 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 September 2010
AA01Change of Accounting Reference Date
Incorporation Company
21 April 2010
NEWINCIncorporation