Background WavePink WaveYellow Wave

THE FIAT 500 CLUB LIMITED (12285574)

THE FIAT 500 CLUB LIMITED (12285574) is an active UK company. incorporated on 28 October 2019. with registered office in Slough. The company operates in the Education sector, engaged in sports and recreation education and 2 other business activities. THE FIAT 500 CLUB LIMITED has been registered for 6 years. Current directors include EDMONDS, Stephen Robert, SCANES, Zoe Caroline, SMITH, Colin John.

Company Number
12285574
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 October 2019
Age
6 years
Address
346a Farnham Road, Slough, SL2 1BT
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
EDMONDS, Stephen Robert, SCANES, Zoe Caroline, SMITH, Colin John
SIC Codes
85510, 93120, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FIAT 500 CLUB LIMITED

THE FIAT 500 CLUB LIMITED is an active company incorporated on 28 October 2019 with the registered office located in Slough. The company operates in the Education sector, specifically engaged in sports and recreation education and 2 other business activities. THE FIAT 500 CLUB LIMITED was registered 6 years ago.(SIC: 85510, 93120, 94990)

Status

active

Active since 6 years ago

Company No

12285574

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 28 October 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

346a Farnham Road Slough, SL2 1BT,

Previous Addresses

Nene House 4 Rushmills Northampton Northamptonshire NN4 7YB
From: 28 October 2019To: 6 September 2021
Timeline

9 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Mar 22
Director Joined
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

EDMONDS, Stephen Robert

Active
Farnham Road, SloughSL2 1BT
Born June 1952
Director
Appointed 27 Nov 2022

SCANES, Zoe Caroline

Active
Farnham Road, SloughSL2 1BT
Born December 1974
Director
Appointed 02 Jan 2020

SMITH, Colin John

Active
Farnham Road, SloughSL2 1BT
Born June 1959
Director
Appointed 28 Nov 2021

HP SECRETARIAL SERVICES LIMITED

Resigned
4 Rushmills, NorthamptonNN4 7YB
Corporate secretary
Appointed 28 Oct 2019
Resigned 06 Sept 2021

ANDERSON, Paul

Resigned
4 Rushmills, NorthamptonNN4 7YB
Born September 1954
Director
Appointed 02 Jan 2020
Resigned 27 Nov 2022

EDMONDS, Stephen Robert

Resigned
20 Church Street, BrixworthNN6 9BZ
Born June 1952
Director
Appointed 28 Oct 2019
Resigned 02 Jan 2020

SCANES, Rodney Blake

Resigned
4 Rushmills, NorthamptonNN4 7YB
Born July 1945
Director
Appointed 02 Jan 2020
Resigned 28 Nov 2021

Persons with significant control

1

Mr Stephen Robert Edmonds

Active
20 Church Street, BrixworthNN6 9BZ
Born June 1952

Nature of Control

Voting rights 75 to 100 percent
Notified 28 Oct 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Resolution
7 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 September 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Resolution
3 January 2020
RESOLUTIONSResolutions
Incorporation Company
28 October 2019
NEWINCIncorporation