Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Medway Culture Club Ltd
Medway Culture Club Ltd is an active company incorporated on 29 September 2020 with the registered office located in Chatham, Kent. Medway Culture Club Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
3 years ago
Company No
12912581
Private limited by guarantee without share capital
Age
5 years
Incorporated
29 September 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
27 days
Dated
28 September 2024
(1 year 1 month ago)
Next confirmation dated
28 September 2025
Was due on
12 October 2025
(27 days ago)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(8 months remaining)
Learn more about Medway Culture Club Ltd
Contact
Update Details
Address
272 High Street
Chatham
Kent
ME4 4BP
England
Address changed on
20 Jan 2025
(9 months ago)
Previous address was
57 Windmill Street Gravesend DA12 1BB England
Companies in ME4 4BP
Telephone
07796 647045
Email
Unreported
Website
Medwaycultureclub.co.uk
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Norman Edward Charles
Director • British • Lives in England • Born in Jan 1971
Camealia Xavier-Chihota
Director • British • Lives in UK • Born in Dec 1984
Jason Warner
Director • British • Lives in England • Born in Oct 1983
Ivor Riddell
Director • British • Lives in England • Born in Nov 1960
Heidi-Ann Jobson
Director • British • Lives in England • Born in Sep 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
CXC Solutions Ltd
Camealia Xavier-Chihota is a mutual person.
Active
MSCR Ltd
Camealia Xavier-Chihota is a mutual person.
Active
Nec Operational Management Services Ltd
Norman Edward Charles is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£12.76K
Decreased by £5.06K (-28%)
Turnover
£9.4K
Increased by £733 (+8%)
Employees
Unreported
Same as previous period
Total Assets
£13.11K
Decreased by £4.71K (-26%)
Total Liabilities
£0
Same as previous period
Net Assets
£13.11K
Decreased by £4.71K (-26%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
16 Days Ago on 23 Oct 2025
Registered Address Changed
9 Months Ago on 20 Jan 2025
Mr Jason Warner Details Changed
9 Months Ago on 17 Jan 2025
Mrs Camealia Xavier-Chihota Details Changed
9 Months Ago on 17 Jan 2025
Ms Heidi-Ann Jobson Details Changed
9 Months Ago on 17 Jan 2025
Mr Ivor Riddell Details Changed
9 Months Ago on 17 Jan 2025
Mr Norman Edward Charles Details Changed
9 Months Ago on 17 Jan 2025
Confirmation Submitted
1 Year Ago on 21 Oct 2024
Full Accounts Submitted
1 Year 4 Months Ago on 21 Jun 2024
Jerome Marcelles Asquith Xavier Resigned
1 Year 10 Months Ago on 1 Jan 2024
Get Alerts
Get Credit Report
Discover Medway Culture Club Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 23 Oct 2025
Director's details changed for Mr Norman Edward Charles on 17 January 2025
Submitted on 20 Jan 2025
Director's details changed for Mr Ivor Riddell on 17 January 2025
Submitted on 20 Jan 2025
Director's details changed for Ms Heidi-Ann Jobson on 17 January 2025
Submitted on 20 Jan 2025
Director's details changed for Mrs Camealia Xavier-Chihota on 17 January 2025
Submitted on 20 Jan 2025
Registered office address changed from 57 Windmill Street Gravesend DA12 1BB England to 272 High Street Chatham Kent ME4 4BP on 20 January 2025
Submitted on 20 Jan 2025
Director's details changed for Mr Jason Warner on 17 January 2025
Submitted on 20 Jan 2025
Confirmation statement made on 28 September 2024 with no updates
Submitted on 21 Oct 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 21 Jun 2024
Termination of appointment of Jerome Marcelles Asquith Xavier as a director on 1 January 2024
Submitted on 24 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs