Club Systems International Limited

General information

Name:

Club Systems International Ltd

Office Address:

2nd Floor 49 Peter Street M2 3NG Manchester

Number: 03550638

Incorporation date: 1998-04-22

End of financial year: 30 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

03550638 is the registration number of Club Systems International Limited. This company was registered as a Private Limited Company on 1998-04-22. This company has been active on the British market for the last 26 years. This company could be found at 2nd Floor 49 Peter Street in Manchester. The office's post code assigned to this address is M2 3NG. 26 years ago the firm changed its registered name from Cragdale to Club Systems International Limited. This enterprise's SIC code is 58290 and has the NACE code: Other software publishing. 2021-08-31 is the last time when the company accounts were reported.

That limited company owes its success and permanent progress to a group of two directors, namely Joshua R. and Andrew G., who have been in the firm since 2023-01-13.

  • Previous company's names
  • Club Systems International Limited 1998-09-16
  • Cragdale Limited 1998-04-22

Financial data based on annual reports

Company staff

Joshua R.

Role: Director

Appointed: 13 January 2023

Latest update: 6 April 2024

Andrew G.

Role: Director

Appointed: 22 November 2022

Latest update: 6 April 2024

People with significant control

The companies with significant control over this firm are as follows: 349 Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manchester at Peter Street, M2 3NG, Lancashire and was registered as a PSC under the reg no 13177164.

349 Group Limited
Address: 49 Peter Street, Manchester, Lancashire, M2 3NG, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13177164
Notified on 28 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Helen R.
Notified on 3 September 2018
Ceased on 28 February 2021
Nature of control:
1/2 or less of voting rights
Glyn R.
Notified on 6 April 2016
Ceased on 28 February 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Glyn R.
Notified on 6 April 2016
Ceased on 28 February 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Gareth R.
Notified on 6 April 2016
Ceased on 3 September 2018
Nature of control:
1/2 or less of voting rights
Gareth R.
Notified on 6 April 2016
Ceased on 1 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 22 June 2023
Account last made up date 31 August 2021
Confirmation statement next due date 20 May 2024
Confirmation statement last made up date 06 May 2023
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/08/30 (AA)
filed on: 9th, November 2023
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 58290 : Other software publishing
25
Company Age

Similar companies nearby

Closest companies