Background WavePink WaveYellow Wave

THE 5% CLUB LIMITED (10301475)

THE 5% CLUB LIMITED (10301475) is an active UK company. incorporated on 28 July 2016. with registered office in Sheffield. The company operates in the Education sector, engaged in other education n.e.c.. THE 5% CLUB LIMITED has been registered for 9 years. Current directors include KHAN, Faheem Ashiq, MAHOMED, Faisal Richard, MERCER, David Ross and 2 others.

Company Number
10301475
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 July 2016
Age
9 years
Address
212a Bocking Lane Greenhill, Sheffield, S8 7BP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
KHAN, Faheem Ashiq, MAHOMED, Faisal Richard, MERCER, David Ross, SAGOE, Charlene Patience, WADHWA, Ritika
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE 5% CLUB LIMITED

THE 5% CLUB LIMITED is an active company incorporated on 28 July 2016 with the registered office located in Sheffield. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE 5% CLUB LIMITED was registered 9 years ago.(SIC: 85590)

Status

active

Active since 9 years ago

Company No

10301475

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 28 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

212a Bocking Lane Greenhill Sheffield, S8 7BP,

Previous Addresses

5 Churchill Place Canary Wharf London England E14 5HU England
From: 28 July 2016To: 1 September 2020
Timeline

24 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Apr 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Sept 19
Owner Exit
Sept 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Joined
Mar 21
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Apr 23
Director Joined
Oct 23
Director Left
Dec 23
Director Left
Jan 24
Director Left
Feb 24
Owner Exit
Dec 24
Director Left
Jan 25
Director Left
Dec 25
0
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

MERCER, David

Active
Greenhill, SheffieldS8 7BP
Secretary
Appointed 07 Oct 2020

KHAN, Faheem Ashiq

Active
Greenhill, SheffieldS8 7BP
Born June 1982
Director
Appointed 01 Feb 2023

MAHOMED, Faisal Richard

Active
Greenhill, SheffieldS8 7BP
Born September 1984
Director
Appointed 01 Feb 2023

MERCER, David Ross

Active
Greenhill, SheffieldS8 7BP
Born May 1958
Director
Appointed 07 Oct 2020

SAGOE, Charlene Patience

Active
Greenhill, SheffieldS8 7BP
Born July 1972
Director
Appointed 03 Apr 2023

WADHWA, Ritika

Active
Greenhill, SheffieldS8 7BP
Born November 1975
Director
Appointed 30 Sept 2022

ASTIN, Andrew

Resigned
Darlingscott, Shipston-On-StourCV36 4PN
Secretary
Appointed 07 Sept 2018
Resigned 08 Jul 2020

BAKER, Yvonne

Resigned
Heslington, YorkYO10 5DD
Born March 1965
Director
Appointed 02 Nov 2018
Resigned 01 Dec 2022

CROOT, Giles Lincoln

Resigned
Churchill Place, LondonE14 5HU
Born June 1971
Director
Appointed 28 Jul 2016
Resigned 05 Sept 2019

DIVANNA, Isabel Ramos De Noronha, Dr.

Resigned
Greenhill, SheffieldS8 7BP
Born September 1977
Director
Appointed 01 Feb 2023
Resigned 01 Feb 2024

GUNDUZ ROBINSON, Fatma Ozlem

Resigned
Greenhill, SheffieldS8 7BP
Born January 1974
Director
Appointed 24 Oct 2023
Resigned 27 Nov 2025

HEALY, Samantha Georgina, Dr.

Resigned
Old Ively Road, FarnboroughGU14 0LX
Born January 1969
Director
Appointed 27 Feb 2017
Resigned 03 Oct 2018

LOCKETT, Michael Vernon, Sir

Resigned
Churchill Place, LondonE14 5HU
Born April 1948
Director
Appointed 28 Jul 2016
Resigned 09 Oct 2019

SCARTH, Victoria Marianne

Resigned
Greenhill, SheffieldS8 7BP
Born August 1951
Director
Appointed 28 Jul 2016
Resigned 31 Dec 2024

VOLK, Joanne

Resigned
Greenhill, SheffieldS8 7BP
Born April 1971
Director
Appointed 09 Oct 2019
Resigned 21 Feb 2024

WARDELL, Stephen John

Resigned
Greenhill, SheffieldS8 7BP
Born October 1963
Director
Appointed 07 Sept 2018
Resigned 06 Dec 2023

Persons with significant control

3

0 Active
3 Ceased

Ms Victoria Marianne Scarth

Ceased
Greenhill, SheffieldS8 7BP
Born August 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Jul 2016
Ceased 30 Dec 2024

Sir Michael Vernon Lockett

Ceased
Churchill Place, LondonE14 5HU
Born April 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Jul 2016
Ceased 09 Oct 2019

Giles Lincoln Croot

Ceased
Churchill Place, LondonE14 5HU
Born June 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Jul 2016
Ceased 05 Sept 2019
Fundings
Financials
Latest Activities

Filing History

53

Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 January 2025
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
7 January 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
6 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 October 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 June 2019
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
8 January 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 September 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Resolution
12 October 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
7 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Incorporation Company
28 July 2016
NEWINCIncorporation