ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clubspark Group Ltd

Clubspark Group Ltd is an active company incorporated on 8 March 2012 with the registered office located in London, Greater London. Clubspark Group Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07981720
Private limited company
Age
13 years
Incorporated 8 March 2012
Size
Unreported
Confirmation
Submitted
Dated 1 May 2025 (4 months ago)
Next confirmation dated 1 May 2026
Due by 15 May 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Tintagel House
92 Albert Embankment
London
SE1 7TY
England
Address changed on 22 Feb 2024 (1 year 6 months ago)
Previous address was Highland House 165 the Broadway Wimbledon London SW19 1NE United Kingdom
Telephone
01386 881958
Email
Unreported
People
Officers
5
Shareholders
11
Controllers (PSC)
1
Director • Chief Technology Officer • English • Lives in England • Born in Jun 1975
Director • Chief Financial Officer • British • Lives in UK • Born in Apr 1969
Director • British • Lives in England • Born in Nov 1984
Director • Chief Executive Officer • English • Lives in England • Born in Sep 1977
Director • Management Consultant • British • Lives in England • Born in May 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chiswick Place Residents Management Company Limited
Mr Martin David Peck is a mutual person.
Active
Chiswick Place Residents Freeholds Limited
Mr Martin David Peck is a mutual person.
Active
Resi Design Limited
Robert Joseph Gallagher is a mutual person.
Active
Ten Health Holdings Limited
Robert Joseph Gallagher is a mutual person.
Active
Amworld Bidco Limited
Robert Joseph Gallagher is a mutual person.
Active
Arcore Partners LLP
Mr Martin David Peck is a mutual person.
Active
Cyance Limited
Mr Martin David Peck is a mutual person.
Liquidation
Edison Bidco Limited
Robert Joseph Gallagher is a mutual person.
Dissolved
Brands
Clubspark
Clubspark is a sport management software platform for governing bodies, venues, clubs, coaches, and players to manage memberships, resources, coaching, events, and competitions.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£472.36K
Increased by £263.18K (+126%)
Turnover
Unreported
Same as previous period
Employees
67
Increased by 2 (+3%)
Total Assets
£2.47M
Increased by £404.57K (+20%)
Total Liabilities
-£1.47M
Decreased by £30.9K (-2%)
Net Assets
£1M
Increased by £435.47K (+77%)
Debt Ratio (%)
59%
Decreased by 13.15% (-18%)
Latest Activity
Confirmation Submitted
3 Months Ago on 14 May 2025
Full Accounts Submitted
6 Months Ago on 12 Feb 2025
Shares Cancelled
9 Months Ago on 11 Nov 2024
Own Shares Purchased
9 Months Ago on 11 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 19 Jun 2024
Nathan Edward Flood (PSC) Resigned
1 Year 3 Months Ago on 20 May 2024
David Vibert-Ward (PSC) Resigned
1 Year 3 Months Ago on 20 May 2024
Nathan Edward Flood Details Changed
1 Year 3 Months Ago on 13 May 2024
Nathan Edward Flood (PSC) Details Changed
1 Year 3 Months Ago on 13 May 2024
Mr David Vibert-Ward Details Changed
1 Year 4 Months Ago on 9 May 2024
Get Credit Report
Discover Clubspark Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of David Vibert-Ward as a person with significant control on 20 May 2024
Submitted on 14 May 2025
Cessation of Nathan Edward Flood as a person with significant control on 20 May 2024
Submitted on 14 May 2025
Confirmation statement made on 1 May 2025 with updates
Submitted on 14 May 2025
Second filing of a statement of capital following an allotment of shares on 24 October 2023
Submitted on 29 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Feb 2025
Purchase of own shares.
Submitted on 11 Nov 2024
Cancellation of shares. Statement of capital on 24 October 2023
Submitted on 11 Nov 2024
Second filing of Confirmation Statement dated 1 May 2023
Submitted on 1 Nov 2024
Second filing of Confirmation Statement dated 1 May 2022
Submitted on 1 Nov 2024
Director's details changed for Nathan Edward Flood on 13 May 2024
Submitted on 16 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year