Background WavePink WaveYellow Wave

CLUBWELL LTD (10834866)

CLUBWELL LTD (10834866) is an active UK company. incorporated on 23 June 2017. with registered office in Redditch. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets and 1 other business activities. CLUBWELL LTD has been registered for 8 years. Current directors include BENNETT, Sarah Elizabeth, BENNETT, Steve.

Company Number
10834866
Status
active
Type
ltd
Incorporated
23 June 2017
Age
8 years
Address
Unit 2d Eagle Road, Redditch, B98 9HF
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
BENNETT, Sarah Elizabeth, BENNETT, Steve
SIC Codes
47990, 58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLUBWELL LTD

CLUBWELL LTD is an active company incorporated on 23 June 2017 with the registered office located in Redditch. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets and 1 other business activity. CLUBWELL LTD was registered 8 years ago.(SIC: 47990, 58110)

Status

active

Active since 8 years ago

Company No

10834866

LTD Company

Age

8 Years

Incorporated 23 June 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 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

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 26 July 2025 (8 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

PRIMAL LIVING LTD
From: 29 May 2019To: 2 April 2025
PRIMAL CURE LTD.
From: 23 June 2017To: 29 May 2019
Contact
Address

Unit 2d Eagle Road Moons Moat North Industrial Estate Redditch, B98 9HF,

Timeline

2 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Jul 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BENNETT, Sarah Elizabeth

Active
Eagle Road, RedditchB98 9HF
Born September 1976
Director
Appointed 23 Jun 2017

BENNETT, Steve

Active
Eagle Road, RedditchB98 9HF
Born February 1966
Director
Appointed 23 Jun 2017

Persons with significant control

1

Bhhg Ltd

Active
Eagle Road, RedditchB98 9HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
26 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Certificate Change Of Name Company
2 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Resolution
29 May 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
20 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
30 November 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Incorporation Company
23 June 2017
NEWINCIncorporation