Clubwise Software Limited PRINCES RISBOROUGH


Founded in 1999, Clubwise Software, classified under reg no. 03843268 is an active company. Currently registered at 6 Tower Court HP27 0AJ, Princes Risborough the company has been in the business for twenty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Matthew F., Marc T. and Eric R.. Of them, Matthew F., Marc T., Eric R. have been with the company the longest, being appointed on 25 October 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Julian M. who worked with the the company until 25 October 2019.

Clubwise Software Limited Address / Contact

Office Address 6 Tower Court
Office Address2 Horns Lane
Town Princes Risborough
Post code HP27 0AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03843268
Date of Incorporation Fri, 17th Sep 1999
Industry Management consultancy activities other than financial management
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Matthew F.

Position: Director

Appointed: 25 October 2019

Marc T.

Position: Director

Appointed: 25 October 2019

Eric R.

Position: Director

Appointed: 25 October 2019

Henry M.

Position: Director

Appointed: 11 October 2001

Resigned: 25 October 2019

Katherine M.

Position: Director

Appointed: 29 September 2000

Resigned: 15 May 2014

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 1999

Resigned: 17 September 1999

Julian M.

Position: Director

Appointed: 17 September 1999

Resigned: 25 October 2019

Julian M.

Position: Secretary

Appointed: 17 September 1999

Resigned: 25 October 2019

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats discovered, there is Evercommerce Uk Company Limited from Eastleigh, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Katherine M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Julian M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Evercommerce Uk Company Limited

Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 12117564
Notified on 25 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Katherine M.

Notified on 6 April 2016
Ceased on 25 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Julian M.

Notified on 6 April 2016
Ceased on 25 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302018-09-302019-09-30
Net Worth210 381371 735  
Balance Sheet
Cash Bank In Hand211 447390 587  
Cash Bank On Hand  906 3811 274 909
Current Assets549 607820 8541 363 7531 551 982
Debtors338 160430 267457 239277 073
Intangible Fixed Assets16 00016 000  
Net Assets Liabilities  408 300275 210
Net Assets Liabilities Including Pension Asset Liability210 381371 735  
Other Debtors  13 33218 783
Property Plant Equipment  138 963117 856
Tangible Fixed Assets203 213257 761  
Total Inventories  133 
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve190 281351 635  
Shareholder Funds210 381371 735  
Other
Accrued Liabilities Deferred Income  126 258101 096
Accumulated Amortisation Impairment Intangible Assets  6 000 
Accumulated Depreciation Impairment Property Plant Equipment  595 777690 538
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -1 383
Amounts Owed By Other Related Parties Other Than Directors  351 191119 351
Amounts Owed To Directors  987 
Average Number Employees During Period  3337
Corporation Tax Payable  176 379190 925
Corporation Tax Recoverable   16 361
Creditors  4 7321 383 352
Creditors Due After One Year 7 382  
Creditors Due Within One Year523 897671 438  
Disposals Intangible Assets   16 000
Dividends Paid   588 697
Finance Lease Liabilities Present Value Total  4 732 
Finished Goods  133 
Fixed Assets219 213276 251157 454120 347
Further Item Creditors Component Total Creditors  68 04073 021
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   -156 460
Increase From Depreciation Charge For Year Property Plant Equipment   94 761
Intangible Assets  16 000 
Intangible Assets Gross Cost  22 0006 000
Intangible Fixed Assets Aggregate Amortisation Impairment6 000   
Intangible Fixed Assets Cost Or Valuation22 000   
Investments Fixed Assets 2 4902 4912 491
Net Current Assets Liabilities25 710149 416270 728168 630
Number Shares Allotted 100  
Number Shares Issued Fully Paid   100
Other Creditors  540 678800 081
Other Taxation Social Security Payable  35 45141 909
Par Value Share 1 1
Prepayments Accrued Income  47 05357 988
Profit Loss   455 607
Property Plant Equipment Gross Cost  734 740808 394
Provisions  15 15013 767
Provisions For Liabilities Balance Sheet Subtotal  15 15013 767
Provisions For Liabilities Charges34 54246 550  
Share Capital Allotted Called Up Paid100100  
Share Premium Account20 00020 000  
Tangible Fixed Assets Additions 110 471  
Tangible Fixed Assets Cost Or Valuation482 625593 096  
Tangible Fixed Assets Depreciation279 412335 335  
Tangible Fixed Assets Depreciation Charged In Period 55 923  
Total Additions Including From Business Combinations Property Plant Equipment   73 654
Total Assets Less Current Liabilities244 923425 667428 182288 977
Trade Creditors Trade Payables  53 050101 199
Trade Debtors Trade Receivables  45 66342 780
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   -110 818
Value-added Tax Payable  80 82675 121

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to 2022-12-31
filed on: 12th, October 2023
Free Download (10 pages)

Company search

Advertisements