Background WavePink WaveYellow Wave

CLUB OENOLOGIQUE LIMITED (10639796)

CLUB OENOLOGIQUE LIMITED (10639796) is an active UK company. incorporated on 25 February 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. CLUB OENOLOGIQUE LIMITED has been registered for 9 years. Current directors include PURI, Ajit Singh, STOPPARD, Richard Ivan.

Company Number
10639796
Status
active
Type
ltd
Incorporated
25 February 2017
Age
9 years
Address
4th Floor 4 St. James's Place, London, SW1A 1NP
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
PURI, Ajit Singh, STOPPARD, Richard Ivan
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLUB OENOLOGIQUE LIMITED

CLUB OENOLOGIQUE LIMITED is an active company incorporated on 25 February 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. CLUB OENOLOGIQUE LIMITED was registered 9 years ago.(SIC: 82301)

Status

active

Active since 9 years ago

Company No

10639796

LTD Company

Age

9 Years

Incorporated 25 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

LONDON WINE EVENTS LIMITED
From: 25 February 2017To: 18 April 2018
Contact
Address

4th Floor 4 St. James's Place London, SW1A 1NP,

Previous Addresses

Fourth Floor 4 st James Place London London SW1 1NP England
From: 20 October 2025To: 25 November 2025
Unit 208 Canalot Studios 222 Kensal Road London W10 5BN England
From: 13 November 2020To: 20 October 2025
210 Canalot Studios 222 Kensal Road London W10 5BN England
From: 10 October 2019To: 13 November 2020
Unit 17 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB England
From: 25 February 2017To: 10 October 2019
Timeline

9 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PURI, Ajit Singh

Active
4 St. James's Place, LondonSW1A 1NP
Born July 1986
Director
Appointed 08 Jul 2020

STOPPARD, Richard Ivan

Active
4 St. James's Place, LondonSW1A 1NP
Born May 1970
Director
Appointed 29 Sept 2017

GIBBONS, Allen

Resigned
Dunsfold Park, CranleighGU6 8TB
Born December 1964
Director
Appointed 25 Feb 2017
Resigned 29 Sept 2017

GUIBERT, Christelle Anita Genevieve

Resigned
4 St. James's Place, LondonSW1A 1NP
Born October 1973
Director
Appointed 08 Jul 2020
Resigned 31 Dec 2025

JOSEPH, Andrew Dennis

Resigned
Dunsfold Park, CranleighGU6 8TB
Born January 1974
Director
Appointed 25 Feb 2017
Resigned 29 Sept 2017

STOREY, David

Resigned
222 Kensal Road, LondonW10 5BN
Born February 1974
Director
Appointed 29 Sept 2017
Resigned 08 Jul 2020

Persons with significant control

1

222 Kensal Road, LondonW10 5BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2017
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2021
AAAnnual Accounts
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Legacy
17 September 2021
GUARANTEE2GUARANTEE2
Legacy
17 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Resolution
18 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
7 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2017
NEWINCIncorporation