Background WavePink WaveYellow Wave

THE CONNAUGHT CLUB LIMITED (14163000)

THE CONNAUGHT CLUB LIMITED (14163000) is an active UK company. incorporated on 9 June 2022. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. THE CONNAUGHT CLUB LIMITED has been registered for 3 years. Current directors include BRUCE, Inga Margaret, FRANCIS, Steven Michael, GAMBLE, Nigel Charles and 1 others.

Company Number
14163000
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 June 2022
Age
3 years
Address
Barn Hoppett Rangers Road, London, E4 7QH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BRUCE, Inga Margaret, FRANCIS, Steven Michael, GAMBLE, Nigel Charles, STOKER, Ernest
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CONNAUGHT CLUB LIMITED

THE CONNAUGHT CLUB LIMITED is an active company incorporated on 9 June 2022 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. THE CONNAUGHT CLUB LIMITED was registered 3 years ago.(SIC: 93120)

Status

active

Active since 3 years ago

Company No

14163000

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 9 June 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Barn Hoppett Rangers Road Chingford London, E4 7QH,

Timeline

11 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
Feb 23
Director Joined
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Apr 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
May 25
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BRUCE, Inga Margaret

Active
Warren Pond Road, LondonE4 6BD
Born October 1973
Director
Appointed 13 Apr 2026

FRANCIS, Steven Michael

Active
Rangers Road, LondonE4 7QH
Born September 1959
Director
Appointed 09 Jun 2022

GAMBLE, Nigel Charles

Active
Rangers Road, LondonE4 7QH
Born June 1960
Director
Appointed 16 Feb 2025

STOKER, Ernest

Active
Crescent Road, LondonE4 6AT
Born December 1963
Director
Appointed 13 Apr 2026

LYCETT, Nancy Janet

Resigned
Rangers Road, LondonE4 7QH
Born March 1967
Director
Appointed 05 Feb 2023
Resigned 16 Feb 2025

ROBBINS, Sarah Georgina

Resigned
Runwell Road, WickfordSS11 7HQ
Born June 1960
Director
Appointed 09 Jun 2022
Resigned 22 Apr 2024

UNADKAT, Sangita

Resigned
Rangers Road, LondonE4 7QH
Born March 1962
Director
Appointed 01 Sept 2023
Resigned 20 May 2025

Persons with significant control

2

0 Active
2 Ceased

Mrs Sarah Georgina Robbins

Ceased
Runwell Road, WickfordSS11 7HQ
Born June 1960

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jun 2022
Ceased 15 Sept 2023

Mr Steven Michael Francis

Ceased
Rangers Road, LondonE4 7QH
Born September 1959

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jun 2022
Ceased 15 Sept 2023
Fundings
Financials
Latest Activities

Filing History

27

Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Accounts With Accounts Type Small
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
7 February 2024
AAAnnual Accounts
Resolution
6 October 2023
RESOLUTIONSResolutions
Memorandum Articles
6 October 2023
MAMA
Resolution
2 October 2023
RESOLUTIONSResolutions
Memorandum Articles
2 October 2023
MAMA
Notification Of A Person With Significant Control Statement
25 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Resolution
18 July 2023
RESOLUTIONSResolutions
Memorandum Articles
18 July 2023
MAMA
Statement Of Companys Objects
13 July 2023
CC04CC04
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 February 2023
AA01Change of Accounting Reference Date
Incorporation Company
9 June 2022
NEWINCIncorporation