Item Club Limited OXFORD


Founded in 1987, Item Club, classified under reg no. 02126439 is an active company. Currently registered at 4th Floor Abbey House OX1 1HX, Oxford the company has been in the business for thirty seven years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

The company has 2 directors, namely Adrian C., John W.. Of them, John W. has been with the company the longest, being appointed on 7 March 2001 and Adrian C. has been with the company for the least time - from 7 January 2003. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Item Club Limited Address / Contact

Office Address 4th Floor Abbey House
Office Address2 121 Saint Aldates
Town Oxford
Post code OX1 1HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02126439
Date of Incorporation Mon, 27th Apr 1987
Industry Other information service activities n.e.c.
End of financial Year 31st July
Company age 37 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Adrian C.

Position: Director

Appointed: 07 January 2003

John W.

Position: Director

Appointed: 07 March 2001

Charles B.

Position: Secretary

Appointed: 01 January 2013

Resigned: 08 June 2022

John W.

Position: Secretary

Appointed: 07 March 2001

Resigned: 01 January 2013

Peter S.

Position: Director

Appointed: 01 September 1999

Resigned: 31 July 2017

John G.

Position: Secretary

Appointed: 20 May 1997

Resigned: 07 March 2001

John G.

Position: Director

Appointed: 24 February 1997

Resigned: 07 March 2001

Marc H.

Position: Secretary

Appointed: 14 January 1997

Resigned: 20 May 1997

Paul D.

Position: Director

Appointed: 23 September 1994

Resigned: 14 January 1997

Paul D.

Position: Secretary

Appointed: 23 September 1994

Resigned: 14 January 1997

Brian P.

Position: Secretary

Appointed: 01 January 1994

Resigned: 23 September 1994

Robert G.

Position: Secretary

Appointed: 01 June 1993

Resigned: 01 January 1994

Keith W.

Position: Director

Appointed: 24 May 1993

Resigned: 05 October 1998

Gary S.

Position: Director

Appointed: 04 February 1993

Resigned: 12 May 1993

Marc H.

Position: Director

Appointed: 01 January 1993

Resigned: 01 September 1999

Brian P.

Position: Director

Appointed: 01 January 1993

Resigned: 23 September 1994

John W.

Position: Director

Appointed: 01 January 1993

Resigned: 05 October 1998

Andrew S.

Position: Secretary

Appointed: 01 January 1993

Resigned: 01 June 1993

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is John W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Adrian C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

John W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Adrian C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand8 7097 5916 4626 4626 4623 3923 1402 900
Current Assets68 70957 59156 46256 46256 46253 39253 14052 900
Debtors60 00050 00050 00050 00050 00050 00050 00050 000
Other
Administrative Expenses      985866
Amounts Owed To Directors   8001 5464701 2031 936
Balances Amounts Owed To Related Parties   800  1 2031 936
Creditors10 8158158001 5202 2661 1901 9232 549
Net Current Assets Liabilities57 89456 77655 66254 94254 19652 20251 21750 351
Operating Profit Loss      -985-866
Other Creditors8158158007202 2661 190720613
Other Taxation Social Security Payable10 000       
Profit Loss      -985-866
Profit Loss On Ordinary Activities Before Tax      -985-866
Total Assets Less Current Liabilities57 89456 77655 66254 94254 19652 20251 21750 351
Trade Debtors Trade Receivables60 00050 00050 00050 00050 00050 00050 00050 000
Advances Credits Directors   8001 546470  
Advances Credits Made In Period Directors     1 809  
Advances Credits Repaid In Period Directors    746733  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 17th, April 2023
Free Download (5 pages)

Company search

Advertisements