Background WavePink WaveYellow Wave

THE SEDGEMERE CLUB LIMITED (11319617)

THE SEDGEMERE CLUB LIMITED (11319617) is an active UK company. incorporated on 19 April 2018. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THE SEDGEMERE CLUB LIMITED has been registered for 7 years. Current directors include FLEMING, Kevin David, JAMISON, Brenda Olive.

Company Number
11319617
Status
active
Type
ltd
Incorporated
19 April 2018
Age
7 years
Address
The Sedgemere Club Limited, Birmingham, B26 2AX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
FLEMING, Kevin David, JAMISON, Brenda Olive
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SEDGEMERE CLUB LIMITED

THE SEDGEMERE CLUB LIMITED is an active company incorporated on 19 April 2018 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THE SEDGEMERE CLUB LIMITED was registered 7 years ago.(SIC: 93290)

Status

active

Active since 7 years ago

Company No

11319617

LTD Company

Age

7 Years

Incorporated 19 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

The Sedgemere Club Limited 21-25 Sedgemere Road Birmingham, B26 2AX,

Previous Addresses

C/O Stewarts Plumbing & Heating Limited Stewarts Court, 21 Coventry Road Coleshill Birmingham West Midlands B46 3BB England
From: 22 May 2018To: 10 November 2024
21-25 Sedgemere Road Birmingham West Midlands B26 2AX United Kingdom
From: 19 April 2018To: 22 May 2018
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Owner Exit
Jun 20
Director Left
Jun 20
New Owner
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FLEMING, Kevin David

Active
21-25 Sedgemere Road, BirminghamB26 2AX
Born August 1958
Director
Appointed 19 Apr 2018

JAMISON, Brenda Olive

Active
21-25 Sedgemere Road, BirminghamB26 2AX
Born February 1956
Director
Appointed 22 Aug 2025

ADLER, Anthony James

Resigned
Stewarts Court, 21 Coventry Road, BirminghamB46 3BB
Born March 1978
Director
Appointed 19 Apr 2018
Resigned 30 Jun 2020

JAMISON, Ian Stewart

Resigned
21-25 Sedgemere Road, BirminghamB26 2AX
Born March 1956
Director
Appointed 19 Apr 2018
Resigned 22 Aug 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Kevin David Fleming

Active
21-25 Sedgemere Road, BirminghamB26 2AX
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Aug 2025

Mr Ian Stewart Jamison

Ceased
21-25 Sedgemere Road, BirminghamB26 2AX
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Apr 2018
Ceased 22 Aug 2025

Mr Anthony James Adler

Ceased
Stewarts Court, 21 Coventry Road, BirminghamB46 3BB
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Apr 2018
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Unaudited Abridged
1 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
22 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Incorporation Company
19 April 2018
NEWINCIncorporation