CLUB SYSTEMS INTERNATIONAL LIMITED
Overview
| Company Name | CLUB SYSTEMS INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03550638 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CLUB SYSTEMS INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRAGDALE LIMITED | Apr 22, 1998 | Apr 22, 1998 |
What are the latest accounts for CLUB SYSTEMS INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CLUB SYSTEMS INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | May 06, 2026 |
|---|---|
| Next Confirmation Statement Due | May 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 06, 2025 |
| Overdue | No |
What are the latest filings for CLUB SYSTEMS INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Nigel Bayles as a director on Jan 16, 2026 | 2 pages | AP01 | ||
Termination of appointment of Sacha Bielawski as a director on Dec 19, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 10 pages | AA | ||
legacy | 75 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Appointment of Mr Sacha Bielawski as a director on Jul 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Mark David Grafton as a director on Jul 14, 2025 | 1 pages | TM01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 06, 2025 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Aug 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Appointment of Mr Mark David Grafton as a director on Feb 10, 2025 | 2 pages | AP01 | ||
Appointment of Ms Else Christina Hamilton as a director on Feb 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Joshua Barrett Rowe as a director on Sep 25, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Aug 30, 2023 | 13 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 06, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Aug 30, 2022 | 13 pages | AA | ||
Confirmation statement made on May 06, 2023 with updates | 6 pages | CS01 | ||
Satisfaction of charge 035506380002 in full | 1 pages | MR04 | ||
Previous accounting period shortened from Aug 31, 2022 to Aug 30, 2022 | 1 pages | AA01 | ||
Who are the officers of CLUB SYSTEMS INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAYLES, Nigel | Director | Cheapside EC2V 6DN London 107 England | England | English | 344468360001 | |||||
| GODLEY, Andrew | Director | Cheapside EC2V 6DN London 107 England | United Kingdom | British | 276273730002 | |||||
| HAMILTON, Else Christina | Director | Cheapside EC2V 6DN London 107 England | England | Dutch | 272576520001 | |||||
| ROBERTS, Glyn David | Secretary | 49 Peter Street M2 3NG Manchester 2nd Floor United Kingdom | British | 10721950003 | ||||||
| VIBRANS, Philip Charles | Nominee Secretary | 1 Ashfield Road Davenport SK3 8UD Stockport Cheshire | British | 900008370001 | ||||||
| BIELAWSKI, Sacha | Director | Cheapside EC2V 6DN London 107 England | England | French | 338269850001 | |||||
| GRAFTON, Mark David | Director | Cheapside EC2V 6DN London 107 England | England | British | 333068350001 | |||||
| GUALTIERI, Gerard John | Director | Eastcheap EC3M 1AJ London 10-12 England | England | British | 246509800001 | |||||
| PEABODY, Richard Edward | Director | 49 Peter Street M2 3NG Manchester 2nd Floor United Kingdom | England | British | 109420700004 | |||||
| PENSON, Jenny Ann | Director | 49 Peter Street M2 3NG Manchester 2nd Floor United Kingdom | British | 64279150002 | ||||||
| ROBERTS, Gareth Ian | Director | 49 Peter Street M2 3NG Manchester 2nd Floor United Kingdom | England | British | 40240900003 | |||||
| ROBERTS, Glyn David | Director | 49 Peter Street M2 3NG Manchester 2nd Floor United Kingdom | United Kingdom | British | 10721950003 | |||||
| ROWE, Joshua Barrett | Director | Cheapside EC2V 6DN London 107 England | England | British | 264371500002 | |||||
| TIVERTON-BROWN, Jonathan | Director | Eastcheap EC3M 1AJ London 10-12 England | England | British | 280736470001 | |||||
| DAVENPORT CREDIT LIMITED | Nominee Director | 1 Ashfield Road Davenport SK3 8UD Stockport Cheshire | 900008360001 |
Who are the persons with significant control of CLUB SYSTEMS INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 349 Group Limited | Feb 28, 2021 | Peter Street M2 3NG Manchester 49 Lancashire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Helen Reynolds Roberts | Sep 03, 2018 | Peter Street M2 3NG Manchester 2nd Floor, 49 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Glyn David Roberts | Apr 06, 2016 | 49 Peter Street M2 3NG Manchester 2nd Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Glyn David Roberts | Apr 06, 2016 | Peter Street M2 3NG Manchester 2nd Floor, 49 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gareth Ian Roberts | Apr 06, 2016 | Peter Street M2 3NG Manchester 2nd Floor, 49 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gareth Ian Roberts | Apr 06, 2016 | 49 Peter Street M2 3NG Manchester 2nd Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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