Background WavePink WaveYellow Wave

DEMOCRACY CLUB COMMUNITY INTEREST COMPANY (09461226)

DEMOCRACY CLUB COMMUNITY INTEREST COMPANY (09461226) is an active UK company. incorporated on 26 February 2015. with registered office in Stroud. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. DEMOCRACY CLUB COMMUNITY INTEREST COMPANY has been registered for 11 years. Current directors include DE RIESE, Torsten Gerold, FLOWERS, Jonathan Philip Illtyd, KEY, James Thomas and 2 others.

Company Number
09461226
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 February 2015
Age
11 years
Address
Spacehoppers New Mills, Stroud, GL5 1RN
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DE RIESE, Torsten Gerold, FLOWERS, Jonathan Philip Illtyd, KEY, James Thomas, MALTBY, Paul Stuart, SIMMONDS, Susan Anne Ella
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEMOCRACY CLUB COMMUNITY INTEREST COMPANY

DEMOCRACY CLUB COMMUNITY INTEREST COMPANY is an active company incorporated on 26 February 2015 with the registered office located in Stroud. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. DEMOCRACY CLUB COMMUNITY INTEREST COMPANY was registered 11 years ago.(SIC: 94990)

Status

active

Active since 11 years ago

Company No

09461226

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 26 February 2015

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 10 December 2025 (4 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

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

DEMOCRACY CLUB LIMITED
From: 26 February 2015To: 13 April 2015
Contact
Address

Spacehoppers New Mills Libbys Drive Stroud, GL5 1RN,

Previous Addresses

New Mills Libbys Drive Stroud GL5 1RN United Kingdom
From: 1 October 2018To: 17 July 2019
Office 7 35-37 Ludgate Hill London EC4M 7JN England
From: 21 October 2016To: 1 October 2018
11 Abbotswood Road East Dulwich London
From: 26 February 2015To: 21 October 2016
Timeline

29 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jul 19
Director Left
Mar 20
Director Left
Apr 20
Director Left
Aug 20
Director Left
Jun 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Dec 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

DE RIESE, Torsten Gerold

Active
New Mills, StroudGL5 1RN
Born February 1968
Director
Appointed 02 Dec 2025

FLOWERS, Jonathan Philip Illtyd

Active
New Mills, StroudGL5 1RN
Born September 1964
Director
Appointed 04 Feb 2025

KEY, James Thomas

Active
New Mills, StroudGL5 1RN
Born October 1987
Director
Appointed 01 Jun 2022

MALTBY, Paul Stuart

Active
New Mills, StroudGL5 1RN
Born January 1974
Director
Appointed 04 Feb 2025

SIMMONDS, Susan Anne Ella

Active
New Mills, StroudGL5 1RN
Born October 1959
Director
Appointed 13 Jan 2022

BABAKAR, Mevan

Resigned
New Mills, StroudGL5 1RN
Born June 1990
Director
Appointed 30 Jan 2018
Resigned 04 Feb 2025

BENSON, Oliver Thomas

Resigned
New Mills, StroudGL5 1RN
Born July 1977
Director
Appointed 30 Jan 2018
Resigned 14 Mar 2022

CASEY, Alice Keir

Resigned
New Mills, StroudGL5 1RN
Born March 1982
Director
Appointed 30 Jan 2018
Resigned 10 Jan 2026

ELIGON, Rebecca Ann

Resigned
Libbys Drive, StroudGL5 1RN
Born November 1978
Director
Appointed 30 Jan 2018
Resigned 30 Jun 2019

GREEN, Timothy Frederick Goldie

Resigned
35-37 Ludgate Hill, LondonEC4M 7JN
Born February 1988
Director
Appointed 25 Oct 2016
Resigned 31 Jan 2018

HARTLEY, Sarah Jean

Resigned
New Mills, StroudGL5 1RN
Born February 1967
Director
Appointed 30 Jan 2018
Resigned 13 Aug 2020

HODGES, Ashley Renee

Resigned
New Mills, StroudGL5 1RN
Born January 1986
Director
Appointed 01 Jun 2022
Resigned 10 Jan 2026

KEMP, Rebecca

Resigned
New Mills, StroudGL5 1RN
Born October 1983
Director
Appointed 30 Jan 2018
Resigned 28 Jun 2021

MITCHELL, Joseph

Resigned
35-37 Ludgate Hill, LondonEC4M 7JN
Born September 1984
Director
Appointed 21 Oct 2016
Resigned 02 Apr 2020

ROE, Simon Andrew

Resigned
New Mills, StroudGL5 1RN
Born February 1985
Director
Appointed 26 Feb 2015
Resigned 08 Jul 2022

WALTERS, Alison

Resigned
New Mills, StroudGL5 1RN
Born October 1970
Director
Appointed 30 Jan 2018
Resigned 28 Feb 2020

WATT, Ian

Resigned
New Mills, StroudGL5 1RN
Born July 1962
Director
Appointed 30 Jan 2018
Resigned 07 Nov 2022
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
26 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Certificate Change Of Name Company
13 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
13 April 2015
CICCONCICCON
Change Of Name Notice
13 April 2015
CONNOTConfirmation Statement Notification
Incorporation Company
26 February 2015
NEWINCIncorporation