CLUB SYSTEMS INTERNATIONAL LIMITED

CLUB SYSTEMS INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLUB SYSTEMS INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03550638
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLUB SYSTEMS INTERNATIONAL LIMITED?

    • Other software publishing (58290) / Information and communication

    Where is CLUB SYSTEMS INTERNATIONAL LIMITED located?

    Registered Office Address
    107 Cheapside
    EC2V 6DN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CLUB SYSTEMS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRAGDALE LIMITEDApr 22, 1998Apr 22, 1998

    What are the latest accounts for CLUB SYSTEMS INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CLUB SYSTEMS INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToMay 06, 2026
    Next Confirmation Statement DueMay 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 06, 2025
    OverdueNo

    What are the latest filings for CLUB SYSTEMS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Nigel Bayles as a director on Jan 16, 2026

    2 pagesAP01

    Termination of appointment of Sacha Bielawski as a director on Dec 19, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    10 pagesAA

    legacy

    75 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Appointment of Mr Sacha Bielawski as a director on Jul 15, 2025

    2 pagesAP01

    Termination of appointment of Mark David Grafton as a director on Jul 14, 2025

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 06, 2025 with no updates

    3 pagesCS01

    Previous accounting period extended from Aug 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Appointment of Mr Mark David Grafton as a director on Feb 10, 2025

    2 pagesAP01

    Appointment of Ms Else Christina Hamilton as a director on Feb 10, 2025

    2 pagesAP01

    Termination of appointment of Joshua Barrett Rowe as a director on Sep 25, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Aug 30, 2023

    13 pagesAA

    legacy

    50 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 06, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 2nd Floor 49 Peter Street Manchester M2 3NG United Kingdom to 107 Cheapside London EC2V 6DN on Dec 04, 2023

    1 pagesAD01

    Total exemption full accounts made up to Aug 30, 2022

    13 pagesAA

    Confirmation statement made on May 06, 2023 with updates

    6 pagesCS01

    Satisfaction of charge 035506380002 in full

    1 pagesMR04

    Previous accounting period shortened from Aug 31, 2022 to Aug 30, 2022

    1 pagesAA01

    Who are the officers of CLUB SYSTEMS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAYLES, Nigel
    Cheapside
    EC2V 6DN London
    107
    England
    Director
    Cheapside
    EC2V 6DN London
    107
    England
    EnglandEnglish344468360001
    GODLEY, Andrew
    Cheapside
    EC2V 6DN London
    107
    England
    Director
    Cheapside
    EC2V 6DN London
    107
    England
    United KingdomBritish276273730002
    HAMILTON, Else Christina
    Cheapside
    EC2V 6DN London
    107
    England
    Director
    Cheapside
    EC2V 6DN London
    107
    England
    EnglandDutch272576520001
    ROBERTS, Glyn David
    49 Peter Street
    M2 3NG Manchester
    2nd Floor
    United Kingdom
    Secretary
    49 Peter Street
    M2 3NG Manchester
    2nd Floor
    United Kingdom
    British10721950003
    VIBRANS, Philip Charles
    1 Ashfield Road
    Davenport
    SK3 8UD Stockport
    Cheshire
    Nominee Secretary
    1 Ashfield Road
    Davenport
    SK3 8UD Stockport
    Cheshire
    British900008370001
    BIELAWSKI, Sacha
    Cheapside
    EC2V 6DN London
    107
    England
    Director
    Cheapside
    EC2V 6DN London
    107
    England
    EnglandFrench338269850001
    GRAFTON, Mark David
    Cheapside
    EC2V 6DN London
    107
    England
    Director
    Cheapside
    EC2V 6DN London
    107
    England
    EnglandBritish333068350001
    GUALTIERI, Gerard John
    Eastcheap
    EC3M 1AJ London
    10-12
    England
    Director
    Eastcheap
    EC3M 1AJ London
    10-12
    England
    EnglandBritish246509800001
    PEABODY, Richard Edward
    49 Peter Street
    M2 3NG Manchester
    2nd Floor
    United Kingdom
    Director
    49 Peter Street
    M2 3NG Manchester
    2nd Floor
    United Kingdom
    EnglandBritish109420700004
    PENSON, Jenny Ann
    49 Peter Street
    M2 3NG Manchester
    2nd Floor
    United Kingdom
    Director
    49 Peter Street
    M2 3NG Manchester
    2nd Floor
    United Kingdom
    British64279150002
    ROBERTS, Gareth Ian
    49 Peter Street
    M2 3NG Manchester
    2nd Floor
    United Kingdom
    Director
    49 Peter Street
    M2 3NG Manchester
    2nd Floor
    United Kingdom
    EnglandBritish40240900003
    ROBERTS, Glyn David
    49 Peter Street
    M2 3NG Manchester
    2nd Floor
    United Kingdom
    Director
    49 Peter Street
    M2 3NG Manchester
    2nd Floor
    United Kingdom
    United KingdomBritish10721950003
    ROWE, Joshua Barrett
    Cheapside
    EC2V 6DN London
    107
    England
    Director
    Cheapside
    EC2V 6DN London
    107
    England
    EnglandBritish264371500002
    TIVERTON-BROWN, Jonathan
    Eastcheap
    EC3M 1AJ London
    10-12
    England
    Director
    Eastcheap
    EC3M 1AJ London
    10-12
    England
    EnglandBritish280736470001
    DAVENPORT CREDIT LIMITED
    1 Ashfield Road
    Davenport
    SK3 8UD Stockport
    Cheshire
    Nominee Director
    1 Ashfield Road
    Davenport
    SK3 8UD Stockport
    Cheshire
    900008360001

    Who are the persons with significant control of CLUB SYSTEMS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peter Street
    M2 3NG Manchester
    49
    Lancashire
    United Kingdom
    Feb 28, 2021
    Peter Street
    M2 3NG Manchester
    49
    Lancashire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number13177164
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Helen Reynolds Roberts
    Peter Street
    M2 3NG Manchester
    2nd Floor, 49
    England
    Sep 03, 2018
    Peter Street
    M2 3NG Manchester
    2nd Floor, 49
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Glyn David Roberts
    49 Peter Street
    M2 3NG Manchester
    2nd Floor
    United Kingdom
    Apr 06, 2016
    49 Peter Street
    M2 3NG Manchester
    2nd Floor
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Glyn David Roberts
    Peter Street
    M2 3NG Manchester
    2nd Floor, 49
    England
    Apr 06, 2016
    Peter Street
    M2 3NG Manchester
    2nd Floor, 49
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Gareth Ian Roberts
    Peter Street
    M2 3NG Manchester
    2nd Floor, 49
    England
    Apr 06, 2016
    Peter Street
    M2 3NG Manchester
    2nd Floor, 49
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Gareth Ian Roberts
    49 Peter Street
    M2 3NG Manchester
    2nd Floor
    United Kingdom
    Apr 06, 2016
    49 Peter Street
    M2 3NG Manchester
    2nd Floor
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0