Background WavePink WaveYellow Wave

CLUB 1970 LTD (13244642)

CLUB 1970 LTD (13244642) is an active UK company. incorporated on 4 March 2021. with registered office in Stockport. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 1 other business activities. CLUB 1970 LTD has been registered for 5 years. Current directors include MOBLEY, Steven David.

Company Number
13244642
Status
active
Type
ltd
Incorporated
4 March 2021
Age
5 years
Address
Oxhey Barn Threaphurst Lane, Stockport, SK7 6NJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
MOBLEY, Steven David
SIC Codes
56210, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLUB 1970 LTD

CLUB 1970 LTD is an active company incorporated on 4 March 2021 with the registered office located in Stockport. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 1 other business activity. CLUB 1970 LTD was registered 5 years ago.(SIC: 56210, 96090)

Status

active

Active since 5 years ago

Company No

13244642

LTD Company

Age

5 Years

Incorporated 4 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Oxhey Barn Threaphurst Lane Hazel Grove Stockport, SK7 6NJ,

Previous Addresses

Parkgates Bury New Road Prestwich Manchester M25 0JW England
From: 1 December 2021To: 31 March 2025
29 Station Road Marple Stockport SK6 6AJ England
From: 4 March 2021To: 1 December 2021
Timeline

8 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
May 21
Owner Exit
Nov 21
New Owner
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Funding Round
Sept 22
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MOBLEY, Steven David

Active
Threaphurst Lane, StockportSK7 6NJ
Born June 1971
Director
Appointed 30 Nov 2021

WILSON, Nigel David

Resigned
Station Road, StockportSK6 6AJ
Born March 1970
Director
Appointed 20 Apr 2021
Resigned 30 Nov 2021

WILSON, Victoria Mary

Resigned
Station Road, StockportSK6 6AJ
Born December 1970
Director
Appointed 04 Mar 2021
Resigned 30 Nov 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Steven David Mobley

Active
Threaphurst Lane, StockportSK7 6NJ
Born June 1971

Nature of Control

Significant influence or control
Notified 30 Nov 2021
Bury New Road, ManchesterM25 0JW

Nature of Control

Significant influence or control
Notified 30 Nov 2021

Mrs Victoria Mary Wilson

Ceased
Station Road, StockportSK6 6AJ
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2021
Ceased 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
6 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 December 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Incorporation Company
4 March 2021
NEWINCIncorporation