Background WavePink WaveYellow Wave

CONDUIT CLUB LIMITED (12976435)

CONDUIT CLUB LIMITED (12976435) is an active UK company. incorporated on 27 October 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CONDUIT CLUB LIMITED has been registered for 5 years. Current directors include CAMPION, Johanna Margaret, DE SILVA, Jivan Terence Rohith, HAMILTON, Nicholas Alexander and 1 others.

Company Number
12976435
Status
active
Type
ltd
Incorporated
27 October 2020
Age
5 years
Address
9 Bonhill Street, London, EC2A 4DJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CAMPION, Johanna Margaret, DE SILVA, Jivan Terence Rohith, HAMILTON, Nicholas Alexander, KENNEDY, Megan
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONDUIT CLUB LIMITED

CONDUIT CLUB LIMITED is an active company incorporated on 27 October 2020 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CONDUIT CLUB LIMITED was registered 5 years ago.(SIC: 94990)

Status

active

Active since 5 years ago

Company No

12976435

LTD Company

Age

5 Years

Incorporated 27 October 2020

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 25 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

9 Bonhill Street London, EC2A 4DJ,

Previous Addresses

Number 22 Mount Ephraim Road Tunbridge Wells Kent TN4 8AS United Kingdom
From: 27 October 2020To: 12 February 2021
Timeline

41 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Feb 21
New Owner
May 21
Owner Exit
May 21
New Owner
May 21
Funding Round
Jul 21
Funding Round
Jul 21
Owner Exit
Aug 21
Funding Round
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Dec 21
Funding Round
Feb 22
Funding Round
Oct 22
Director Left
Jan 23
Director Left
Jan 23
Funding Round
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 24
Director Left
Sept 24
Funding Round
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
May 25
8
Funding
25
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

CAMPION, Johanna Margaret

Active
Bonhill Street, LondonEC2A 4DJ
Born May 1966
Director
Appointed 27 Sept 2021

DE SILVA, Jivan Terence Rohith

Active
Bonhill Street, LondonEC2A 4DJ
Born December 1966
Director
Appointed 27 Sept 2021

HAMILTON, Nicholas Alexander

Active
Bonhill Street, LondonEC2A 4DJ
Born January 1968
Director
Appointed 01 Jul 2024

KENNEDY, Megan

Active
Bonhill Street, LondonEC2A 4DJ
Born March 1977
Director
Appointed 07 Mar 2024

BLACK, Liam Anthony

Resigned
Bonhill Street, LondonEC2A 4DJ
Born January 1961
Director
Appointed 27 Sept 2021
Resigned 24 Feb 2023

DEVEREUX, Robert Harold Ferrers

Resigned
Mount Ephraim Road, Tunbridge WellsTN4 8AS
Born April 1955
Director
Appointed 27 Oct 2020
Resigned 19 Jan 2021

GOHIL, Arvinda

Resigned
Bonhill Street, LondonEC2A 4DJ
Born December 1957
Director
Appointed 27 Sept 2021
Resigned 07 Mar 2024

HAMILTON, Nicholas Alexander

Resigned
Mount Ephraim Road, Tunbridge WellsTN4 8AS
Born January 1968
Director
Appointed 27 Oct 2020
Resigned 28 Oct 2020

HAMILTON, Nick

Resigned
Bonhill Street, LondonEC2A 4DJ
Born January 1968
Director
Appointed 19 Jan 2021
Resigned 28 Sept 2021

KIBINGE, James Joseph Kibera

Resigned
Chiltern Street, LondonW1U 6NX
Born August 1969
Director
Appointed 27 Sept 2021
Resigned 31 Jul 2022

LYNCH, Karen Jane

Resigned
Bonhill Street, LondonEC2A 4DJ
Born February 1969
Director
Appointed 27 Sept 2021
Resigned 31 Dec 2022

PRIME, Shaun Kenneth

Resigned
Bonhill Street, LondonEC2A 4DJ
Born June 1980
Director
Appointed 24 Feb 2023
Resigned 02 Apr 2025

RINGO, Cynthia

Resigned
Bonhill Street, LondonEC2A 4DJ
Born December 1952
Director
Appointed 19 Jan 2021
Resigned 24 Sept 2021

VAN ZYL, Paul Gideon

Resigned
Bonhill Street, LondonEC2A 4DJ
Born December 1969
Director
Appointed 19 Jan 2021
Resigned 28 Sept 2021

VAN ZYL, Paul Gideon

Resigned
Mount Ephraim Road, Tunbridge WellsTN4 8AS
Born December 1969
Director
Appointed 27 Oct 2020
Resigned 28 Oct 2020

VELLANI, Salima

Resigned
Bonhill Street, LondonEC2A 4DJ
Born December 1969
Director
Appointed 24 Feb 2023
Resigned 01 Jul 2024

Persons with significant control

6

1 Active
5 Ceased
Bonhill Street, LondonEC2A 4DJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2023

Mr Paul Gideon Van Zyl

Ceased
Bonhill Street, LondonEC2A 4DJ
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2020
Ceased 23 Jun 2021

Robert Harold Ferrers Devereux

Ceased
Bonhill Street, LondonEC2A 4DJ
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2020
Ceased 04 Dec 2020

Nicholas Alexander Hamilton

Ceased
Mount Ephraim Road, Tunbridge WellsTN4 8AS
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2020
Ceased 28 Oct 2020

Mr Paul Gideon Van Zyl

Ceased
Mount Ephraim Road, Tunbridge WellsTN4 8AS
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2020
Ceased 28 Oct 2020

Mr Robert Harold Ferrers Devereux

Ceased
Bonhill Street, LondonEC2A 4DJ
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Oct 2020
Ceased 28 Oct 2020
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
1 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Second Filing Capital Allotment Shares
21 November 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Capital Allotment Shares
8 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2024
TM01Termination of Director
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Resolution
15 March 2023
RESOLUTIONSResolutions
Memorandum Articles
15 March 2023
MAMA
Notification Of A Person With Significant Control
14 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 March 2023
PSC09Update to PSC Statements
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Second Filing Capital Allotment Shares
1 November 2022
RP04SH01RP04SH01
Capital Allotment Shares
1 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
28 February 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 February 2022
RP04SH01RP04SH01
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
21 October 2021
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Capital Allotment Shares
3 September 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
1 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
24 August 2021
MAMA
Resolution
24 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
28 July 2021
RP04CS01RP04CS01
Resolution
2 June 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement
20 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 May 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 May 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
26 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Change To A Person With Significant Control
29 October 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
27 October 2020
NEWINCIncorporation