Background WavePink WaveYellow Wave

SHORE CLUB FINANCING LIMITED (14607336)

SHORE CLUB FINANCING LIMITED (14607336) is an active UK company. incorporated on 20 January 2023. with registered office in Brough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SHORE CLUB FINANCING LIMITED has been registered for 3 years. Current directors include CLARE, Alexander Martin, FISH, Andrew Stuart, MAXFIELD, Jeremy David and 1 others.

Company Number
14607336
Status
active
Type
ltd
Incorporated
20 January 2023
Age
3 years
Address
Welton Grange, Brough, HU15 1NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLARE, Alexander Martin, FISH, Andrew Stuart, MAXFIELD, Jeremy David, PARKER, Kenneth Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHORE CLUB FINANCING LIMITED

SHORE CLUB FINANCING LIMITED is an active company incorporated on 20 January 2023 with the registered office located in Brough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SHORE CLUB FINANCING LIMITED was registered 3 years ago.(SIC: 70100)

Status

active

Active since 3 years ago

Company No

14607336

LTD Company

Age

3 Years

Incorporated 20 January 2023

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 28 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

AGHOCO 2248 LIMITED
From: 20 January 2023To: 9 February 2023
Contact
Address

Welton Grange Welton Brough, HU15 1NB,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 20 January 2023To: 3 February 2023
Timeline

11 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Jan 23
Owner Exit
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Loan Secured
Jul 23
Loan Secured
Jul 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

FISH, Andrew Stuart

Active
Welton, BroughHU15 1NB
Secretary
Appointed 02 Feb 2023

CLARE, Alexander Martin

Active
Welton, BroughHU15 1NB
Born July 1978
Director
Appointed 02 Feb 2023

FISH, Andrew Stuart

Active
Welton, BroughHU15 1NB
Born October 1972
Director
Appointed 02 Feb 2023

MAXFIELD, Jeremy David

Active
Cathedral Square, GuildfordGU2 7YL
Born July 1963
Director
Appointed 02 Feb 2023

PARKER, Kenneth Richard

Active
Cathedral Square, GuildfordGU2 7YL
Born April 1971
Director
Appointed 02 Feb 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 20 Jan 2023
Resigned 02 Feb 2023

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 20 Jan 2023
Resigned 02 Feb 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 20 Jan 2023
Resigned 02 Feb 2023

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 20 Jan 2023
Resigned 02 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
Welton, BroughHU15 1NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2023
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2023
Ceased 03 Feb 2023
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 October 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Certificate Change Of Name Company
9 February 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
3 February 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Incorporation Company
20 January 2023
NEWINCIncorporation