Background WavePink WaveYellow Wave

CLUB COMPANY (GROUP) LIMITED (09380365)

CLUB COMPANY (GROUP) LIMITED (09380365) is an active UK company. incorporated on 8 January 2015. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CLUB COMPANY (GROUP) LIMITED has been registered for 11 years. Current directors include CALVERT, Richard James, SMITH, David Robert.

Company Number
09380365
Status
active
Type
ltd
Incorporated
8 January 2015
Age
11 years
Address
C/O Castle Royle Golf & Country Club Bath Road, Reading, RG10 9AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CALVERT, Richard James, SMITH, David Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLUB COMPANY (GROUP) LIMITED

CLUB COMPANY (GROUP) LIMITED is an active company incorporated on 8 January 2015 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CLUB COMPANY (GROUP) LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09380365

LTD Company

Age

11 Years

Incorporated 8 January 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

C/O Castle Royle Golf & Country Club Bath Road Knowl Hill Reading, RG10 9AL,

Timeline

31 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Feb 15
Funding Round
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Oct 15
Director Joined
Mar 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Apr 17
Director Joined
Jun 17
New Owner
Jul 17
Loan Cleared
Aug 17
Loan Secured
Aug 17
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Owner Exit
May 18
Funding Round
May 18
Share Issue
Jun 18
Loan Secured
Jan 20
Loan Cleared
Feb 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Sept 21
Director Left
Sept 21
Loan Secured
Feb 26
3
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

WELLS, Paul Simon

Active
Bath Road, ReadingRG10 9AL
Secretary
Appointed 31 Aug 2021

CALVERT, Richard James

Active
Bath Road, ReadingRG10 9AL
Born September 1967
Director
Appointed 22 Dec 2020

SMITH, David Robert

Active
Bath Road, ReadingRG10 9AL
Born September 1971
Director
Appointed 06 Sept 2021

STEPHENS, Paul Scott

Resigned
Bath Road, ReadingRG10 9AL
Secretary
Appointed 08 Jan 2015
Resigned 31 Aug 2021

CORCORAN, Robert John

Resigned
17 Dominion Street, LondonEC2M 2EF
Born May 1959
Director
Appointed 23 Apr 2015
Resigned 26 May 2016

DELSOL, Thierry

Resigned
Bath Road, ReadingRG10 9AL
Born September 1964
Director
Appointed 08 Jan 2015
Resigned 22 Dec 2020

HANNAN, Mark James

Resigned
12 Queen Anne Street, LondonW1G 9LF
Born November 1972
Director
Appointed 23 Apr 2015
Resigned 17 May 2018

KOLBECK, Michael Winfried

Resigned
Hamburger Allee 14, 60486 Frankfurt
Born September 1969
Director
Appointed 23 Apr 2015
Resigned 17 May 2018

LEFEBVRE, Line

Resigned
St-Gabriel
Born November 1960
Director
Appointed 26 May 2016
Resigned 17 May 2018

O'SULLIVAN, Jeremy

Resigned
Clontarf, Dublin 3
Born November 1974
Director
Appointed 16 May 2017
Resigned 17 May 2018

QUINTIN, Donald John

Resigned
12 Queen Anne Street, LondonW1G 9LF
Born September 1972
Director
Appointed 23 Apr 2015
Resigned 07 Sept 2015

RODDY, Paul

Resigned
Adelaide Road, Dublin 2 D02ry98
Born November 1978
Director
Appointed 29 Jan 2016
Resigned 30 Mar 2017

SELLARS, Paul

Resigned
Bath Road, ReadingRG10 9AL
Born February 1954
Director
Appointed 08 Jan 2015
Resigned 17 May 2018

STEPHENS, Paul Scott

Resigned
Bath Road, ReadingRG10 9AL
Born July 1969
Director
Appointed 08 Jan 2015
Resigned 31 Aug 2021

Persons with significant control

2

1 Active
1 Ceased
Bath Road, ReadingRG10 9AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2018

Mr John Patrick Grayken

Ceased
North Haskell Avenue, Dallas
Born June 1956

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 21 Jul 2017
Ceased 17 May 2018
Fundings
Financials
Latest Activities

Filing History

96

Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Memorandum Articles
30 August 2024
MAMA
Resolution
30 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2024
AAAnnual Accounts
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2023
AAAnnual Accounts
Legacy
5 July 2023
PARENT_ACCPARENT_ACC
Legacy
5 July 2023
AGREEMENT2AGREEMENT2
Legacy
5 July 2023
GUARANTEE2GUARANTEE2
Legacy
20 June 2023
PARENT_ACCPARENT_ACC
Legacy
20 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 August 2021
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2021
AAAnnual Accounts
Legacy
8 July 2021
PARENT_ACCPARENT_ACC
Legacy
8 July 2021
AGREEMENT2AGREEMENT2
Legacy
8 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2019
AAAnnual Accounts
Legacy
6 August 2019
PARENT_ACCPARENT_ACC
Legacy
6 August 2019
AGREEMENT2AGREEMENT2
Legacy
6 August 2019
GUARANTEE2GUARANTEE2
Legacy
11 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
15 March 2019
RP04SH01RP04SH01
Second Filing Of Annual Return With Made Up Date
15 March 2019
RP04AR01RP04AR01
Legacy
15 March 2019
RP04CS01RP04CS01
Capital Alter Shares Subdivision
7 June 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
7 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 May 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Resolution
22 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 July 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 January 2017
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
16 March 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
15 February 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Move Registers To Sail Company With New Address
19 August 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 August 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
2 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
27 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Resolution
2 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2015
MR01Registration of a Charge
Incorporation Company
8 January 2015
NEWINCIncorporation