Background WavePink WaveYellow Wave

THE CONNAUGHT CLUB TRADING LIMITED (14988128)

THE CONNAUGHT CLUB TRADING LIMITED (14988128) is an active UK company. incorporated on 7 July 2023. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE CONNAUGHT CLUB TRADING LIMITED has been registered for 2 years. Current directors include FRANCIS, Steven Michael, GAMBLE, Nigel Charles.

Company Number
14988128
Status
active
Type
ltd
Incorporated
7 July 2023
Age
2 years
Address
The Connaught Club, London, E4 7QH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FRANCIS, Steven Michael, GAMBLE, Nigel Charles
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CONNAUGHT CLUB TRADING LIMITED

THE CONNAUGHT CLUB TRADING LIMITED is an active company incorporated on 7 July 2023 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE CONNAUGHT CLUB TRADING LIMITED was registered 2 years ago.(SIC: 93199)

Status

active

Active since 2 years ago

Company No

14988128

LTD Company

Age

2 Years

Incorporated 7 July 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 7 July 2023 - 30 September 2024(15 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

The Connaught Club Rangers Road London, E4 7QH,

Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
New Owner
Sept 23
New Owner
Sept 23
New Owner
Sept 23
Director Left
Apr 24
Owner Exit
Jul 24
Director Joined
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FRANCIS, Steven Michael

Active
Rangers Road, LondonE4 7QH
Born September 1959
Director
Appointed 07 Jul 2023

GAMBLE, Nigel Charles

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

LYCETT, Nancy Janet

Resigned
Rangers Road, LondonE4 7QH
Born March 1967
Director
Appointed 07 Jul 2023
Resigned 16 Feb 2025

ROBBINS, Sarah Georgina

Resigned
Rangers Road, LondonE4 7QH
Born June 1960
Director
Appointed 07 Jul 2023
Resigned 22 Apr 2024

Persons with significant control

4

2 Active
2 Ceased

Mrs Nancy Janet Lycett

Ceased
Rangers Road, LondonE4 7QH
Born March 1967

Nature of Control

Significant influence or control
Notified 15 Sept 2023
Ceased 16 Feb 2025

Mrs Sarah Georgina Robbins

Ceased
Rangers Road, LondonE4 7QH
Born June 1960

Nature of Control

Significant influence or control
Notified 15 Sept 2023
Ceased 22 Apr 2024

Mr Steven Michael Francis

Active
Rangers Road, LondonE4 7QH
Born September 1959

Nature of Control

Significant influence or control
Notified 15 Sept 2023
Rangers Road, LondonE4 7QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2023
Fundings
Financials
Latest Activities

Filing History

16

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 March 2026
DS01DS01
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
15 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 July 2023
AA01Change of Accounting Reference Date
Incorporation Company
7 July 2023
NEWINCIncorporation