Background WavePink WaveYellow Wave

CLUB MARKETING SERVICES LTD (NI066328)

CLUB MARKETING SERVICES LTD (NI066328) is an active UK company. incorporated on 19 September 2007. with registered office in Upper Newtownards Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. CLUB MARKETING SERVICES LTD has been registered for 18 years. Current directors include ROTHWELL, Carol, SAHGAL, Gautam, TOBIAS, Joel Adam.

Company Number
NI066328
Status
active
Type
ltd
Incorporated
19 September 2007
Age
18 years
Address
The Pavilion, Upper Newtownards Road, BT4 3TA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ROTHWELL, Carol, SAHGAL, Gautam, TOBIAS, Joel Adam
SIC Codes
70229, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLUB MARKETING SERVICES LTD

CLUB MARKETING SERVICES LTD is an active company incorporated on 19 September 2007 with the registered office located in Upper Newtownards Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. CLUB MARKETING SERVICES LTD was registered 18 years ago.(SIC: 70229, 94110)

Status

active

Active since 18 years ago

Company No

NI066328

LTD Company

Age

18 Years

Incorporated 19 September 2007

Size

N/A

Accounts

ARD: 28/2

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 13 March 2026 (Just now)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

The Pavilion Stormont Estate Upper Newtownards Road, BT4 3TA,

Timeline

6 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ROTHWELL, Carol

Active
21 Station Street, BrightonBN1 4DE
Secretary
Appointed 06 Mar 2026

ROTHWELL, Carol

Active
21 Station Street, BrightonBN1 4DE
Born November 1969
Director
Appointed 06 Mar 2026

SAHGAL, Gautam

Active
21 Station Street, BrightonBN1 4DE
Born January 1978
Director
Appointed 06 Mar 2026

TOBIAS, Joel Adam

Active
21 Station Street, BrightonBN1 4DE
Born July 1985
Director
Appointed 06 Mar 2026

KANE, Dorothy May

Resigned
111 Knockview DriveBT62 2BL
Secretary
Appointed 19 Sept 2007
Resigned 19 Sept 2007

YOUNG, Patricia Maureen

Resigned
78 Gilnahirk Road, Co DownBT5 7DJ
Secretary
Appointed 19 Sept 2007
Resigned 06 Feb 2024

EDWARDS, Kathie Lesley

Resigned
The Pavilion, Upper Newtownards RoadBT4 3TA
Born September 1970
Director
Appointed 19 Sept 2007
Resigned 06 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
21 Station Street, BrightonBN1 4DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2026

Ms Kathie Lesley Edwards

Ceased
The Pavilion, Upper Newtownards RoadBT4 3TA
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 14 Sept 2016
Ceased 06 Mar 2026
Fundings
Financials
Latest Activities

Filing History

56

Replacement Filing Of Confirmation Statement With Made Up Date
25 March 2026
RP01CS01RP01CS01
Memorandum Articles
13 March 2026
MAMA
Resolution
13 March 2026
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
13 March 2026
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
10 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Legacy
20 September 2009
371S(NI)371S(NI)
Legacy
28 May 2009
AC(NI)AC(NI)
Legacy
15 April 2009
233(NI)233(NI)
Legacy
24 September 2008
371S(NI)371S(NI)
Legacy
25 September 2007
296(NI)296(NI)
Incorporation Company
19 September 2007
NEWINCIncorporation