Company NameClubwizard Limited
DirectorsAdam Jonathan Forman and Georgina Forman
Company StatusActive
Company Number04431215
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Adam Jonathan Forman
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address925 Finchley Road
London
NW11 7PE
Secretary NameEve Forman
NationalityBritish
StatusCurrent
Appointed03 January 2003(8 months after company formation)
Appointment Duration21 years, 3 months
RoleTravel Agent
Correspondence Address925 Finchley Road
London
NW11 7PE
Director NameMrs Georgina Forman
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2011(9 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address925 Finchley Road
London
NW11 7PE
Director NameDaniel Mark Forman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleFinance Director
Correspondence Address75 Wolmer Gardens
Edgware
Middlesex
HA8 8QH
Secretary NameDaniel Mark Forman
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleFinance Director
Correspondence Address75 Wolmer Gardens
Edgware
Middlesex
HA8 8QH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteclubwizard.co.uk
Email address[email protected]

Location

Registered Address925 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

55 at £1Adam Forman
55.00%
Ordinary
45 at £1Georgina Forman
45.00%
Ordinary

Financials

Year2014
Net Worth£66,651
Cash£82,517
Current Liabilities£45,089

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Filing History

27 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
4 May 2023Confirmation statement made on 3 May 2023 with updates (5 pages)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
12 May 2022Confirmation statement made on 3 May 2022 with updates (5 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
11 November 2021Change of details for Mr Adam Jonathan Forman as a person with significant control on 11 November 2021 (2 pages)
6 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
28 February 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
23 December 2020Registered office address changed from 26 Fitzroy Square London W1T 6ES England to 925 Finchley Road London NW11 7PE on 23 December 2020 (1 page)
17 August 2020Registered office address changed from 925 Finchley Road London NW11 7PE to 26 Fitzroy Square London W1T 6ES on 17 August 2020 (1 page)
14 May 2020Confirmation statement made on 3 May 2020 with updates (5 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
10 May 2019Confirmation statement made on 3 May 2019 with updates (5 pages)
14 February 2019Amended accounts made up to 31 March 2018 (6 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
11 May 2018Confirmation statement made on 3 May 2018 with updates (5 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
11 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Director's details changed for Mrs Georgina Forman on 1 May 2015 (2 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Director's details changed for Mrs Georgina Forman on 1 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Adam Jonathan Forman on 1 May 2015 (2 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Director's details changed for Mrs Georgina Forman on 1 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Adam Jonathan Forman on 1 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Adam Jonathan Forman on 1 May 2015 (2 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
25 April 2013Registered office address changed from 675 Kenton Lane Harrow Middlesex HA3 6AS on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 675 Kenton Lane Harrow Middlesex HA3 6AS on 25 April 2013 (1 page)
25 April 2013Secretary's details changed for Eve Forman on 24 April 2013 (1 page)
25 April 2013Director's details changed for Mr Adam Jonathan Forman on 24 April 2013 (2 pages)
25 April 2013Secretary's details changed for Eve Forman on 24 April 2013 (1 page)
25 April 2013Director's details changed for Mr Adam Jonathan Forman on 24 April 2013 (2 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
12 January 2012Statement of capital following an allotment of shares on 12 January 2011
  • GBP 99
(3 pages)
12 January 2012Statement of capital following an allotment of shares on 12 January 2011
  • GBP 99
(3 pages)
12 January 2012Appointment of Mrs Georgina Forman as a director (2 pages)
12 January 2012Appointment of Mrs Georgina Forman as a director (2 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 May 2010Director's details changed for Adam Jonathan Forman on 3 May 2010 (2 pages)
12 May 2010Director's details changed for Adam Jonathan Forman on 3 May 2010 (2 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Adam Jonathan Forman on 3 May 2010 (2 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 July 2009Return made up to 03/05/09; full list of members (3 pages)
6 July 2009Return made up to 03/05/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 May 2008Return made up to 03/05/08; full list of members (3 pages)
15 May 2008Return made up to 03/05/08; full list of members (3 pages)
17 December 2007Return made up to 03/05/07; full list of members (2 pages)
17 December 2007Return made up to 03/05/07; full list of members (2 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 May 2006Return made up to 03/05/06; full list of members (6 pages)
15 May 2006Return made up to 03/05/06; full list of members (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
26 January 2006Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
9 May 2005Return made up to 03/05/05; full list of members (6 pages)
9 May 2005Return made up to 03/05/05; full list of members (6 pages)
16 December 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
16 December 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
16 December 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
16 December 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
25 May 2004Return made up to 03/05/04; full list of members (6 pages)
25 May 2004Return made up to 03/05/04; full list of members (6 pages)
8 August 2003Return made up to 03/05/03; full list of members (6 pages)
8 August 2003Return made up to 03/05/03; full list of members (6 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003Secretary resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
9 January 2003New secretary appointed (2 pages)
9 January 2003New secretary appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
3 May 2002Incorporation (17 pages)
3 May 2002Incorporation (17 pages)