Background WavePink WaveYellow Wave

THE COUTURE CLUB LTD (09321521)

THE COUTURE CLUB LTD (09321521) is an active UK company. incorporated on 20 November 2014. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 2 other business activities. THE COUTURE CLUB LTD has been registered for 11 years. Current directors include SHASHUA, Scott Mackenzie, WORSWICK, Ross Alan.

Company Number
09321521
Status
active
Type
ltd
Incorporated
20 November 2014
Age
11 years
Address
40-42 Matthews Street, Manchester, M12 5BB
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
SHASHUA, Scott Mackenzie, WORSWICK, Ross Alan
SIC Codes
46420, 47710, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COUTURE CLUB LTD

THE COUTURE CLUB LTD is an active company incorporated on 20 November 2014 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 2 other business activities. THE COUTURE CLUB LTD was registered 11 years ago.(SIC: 46420, 47710, 47910)

Status

active

Active since 11 years ago

Company No

09321521

LTD Company

Age

11 Years

Incorporated 20 November 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 28 January 2024 - 1 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

40-42 Matthews Street Higher Ardwick Manchester, M12 5BB,

Previous Addresses

No 2, Tanzaro House Ardwick Green North Manchester M12 6FZ England
From: 9 October 2018To: 7 March 2022
C/O Williamson & Croft Barnett House 53 Fountain Street Manchester M2 2AN United Kingdom
From: 3 June 2016To: 9 October 2018
Valley Cottage 8 Park Gate Row Copster Green Blackburn Lancs BB1 9ET
From: 20 November 2014To: 3 June 2016
Timeline

23 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jul 16
Funding Round
Jul 16
Funding Round
Aug 18
Director Joined
Jan 19
Loan Secured
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Jul 21
Owner Exit
Jul 21
Loan Secured
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Feb 23
Owner Exit
Feb 23
Capital Reduction
Apr 23
Share Buyback
Apr 23
Loan Cleared
May 25
Loan Secured
Jul 25
Loan Secured
Aug 25
Share Issue
Sept 25
Loan Cleared
Nov 25
Funding Round
Nov 25
6
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SHASHUA, Scott Mackenzie

Active
Matthews Street, ManchesterM12 5BB
Born May 1988
Director
Appointed 21 Nov 2015

WORSWICK, Ross Alan

Active
Matthews Street, ManchesterM12 5BB
Born April 1989
Director
Appointed 20 Nov 2014

COWGILL, Peter Alan

Resigned
Matthews Street, ManchesterM12 5BB
Born March 1953
Director
Appointed 07 Feb 2020
Resigned 08 Jul 2022

GREENHALGH, Neil James

Resigned
Matthews Street, ManchesterM12 5BB
Born April 1971
Director
Appointed 08 Jul 2022
Resigned 23 Jan 2023

HARRISON, Martyn Richard

Resigned
Ardwick Green North, ManchesterM12 6FZ
Born June 1974
Director
Appointed 04 May 2018
Resigned 07 Feb 2020

Persons with significant control

5

2 Active
3 Ceased
Matthews Street, ManchesterM12 5BB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2021
Matthews Street, ManchesterM12 5BB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2021
Hollinsbrook Way, BuryBL9 8RR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2018
Ceased 23 Jan 2023

Mr Ross Alan Worswick

Ceased
Ardwick Green North, ManchesterM12 6FZ
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jan 2021

Mr Scott Shashua

Ceased
Ardwick Green North, ManchesterM12 6FZ
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jan 2021
Fundings
Financials
Latest Activities

Filing History

63

Replacement Filing Of Confirmation Statement With Made Up Date
14 March 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Memorandum Articles
20 November 2025
MAMA
Resolution
20 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
12 September 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
12 September 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Capital Cancellation Shares
14 April 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 April 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2021
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
12 March 2021
MAMA
Resolution
16 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
15 October 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 December 2018
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
11 November 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Capital Allotment Shares
10 August 2018
SH01Allotment of Shares
Resolution
9 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Capital Allotment Shares
12 July 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Incorporation Company
20 November 2014
NEWINCIncorporation