Company NameClub Dna Ltd
DirectorsAndrew Colin Clarke and Philip Anthony Clarke
Company StatusActive
Company Number13073468
CategoryPrivate Limited Company
Incorporation Date9 December 2020(3 years, 4 months ago)
Previous NameThe Transfer Office 2020 Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Colin Clarke
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWigan Hall New Market Street
Wigan
Greater Manchester
WN1 1HH
Director NameMr Philip Anthony Clarke
Date of BirthMay 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2022(1 year, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWigan Hall New Market Street
Wigan
Greater Manchester
WN1 1HH
Secretary NameMr Jonathan Harvey Jackson
StatusResigned
Appointed08 April 2021(3 months, 4 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 August 2021)
RoleCompany Director
Correspondence Address2 Steaton Close Buckshaw Village
Chorley
Lancashire
PR7 7FR

Location

Registered AddressWigan Hall
New Market Street
Wigan
Greater Manchester
WN1 1HH
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Filing History

25 February 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
31 January 2024Statement of capital following an allotment of shares on 10 March 2023
  • GBP 2,395.53
(3 pages)
31 January 2024Statement of capital following an allotment of shares on 20 July 2023
  • GBP 2,540.36
(3 pages)
8 January 2024Confirmation statement made on 8 December 2023 with no updates (3 pages)
17 November 2023Statement of capital following an allotment of shares on 5 April 2022
  • GBP 2,067.21
(3 pages)
17 November 2023Statement of capital following an allotment of shares on 17 May 2022
  • GBP 2,265.8
(3 pages)
17 November 2023Statement of capital following an allotment of shares on 5 April 2022
  • GBP 2,067.21
(3 pages)
17 November 2023Statement of capital following an allotment of shares on 1 April 2022
  • GBP 1,372.14
(3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
30 January 2023Confirmation statement made on 27 January 2023 with updates (6 pages)
5 January 2023Change of details for Mr Andrew Colin Clarke as a person with significant control on 27 May 2022 (2 pages)
5 January 2023Director's details changed for Mr Andrew Colin Clarke on 27 May 2022 (2 pages)
5 January 2023Confirmation statement made on 8 December 2022 with updates (6 pages)
7 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
25 May 2022Memorandum and Articles of Association (40 pages)
25 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 May 2022Cessation of Philip Anthony Clarke as a person with significant control on 17 May 2022 (1 page)
20 May 2022Change of details for Mr Andrew Colin Clarke as a person with significant control on 17 May 2022 (2 pages)
19 May 2022Appointment of Mr Philip Anthony Clarke as a director on 1 April 2022 (2 pages)
19 May 2022Statement of capital following an allotment of shares on 17 May 2022
  • GBP 2,265.8
(3 pages)
19 May 2022Statement of capital following an allotment of shares on 5 April 2022
  • GBP 2,067.21
(3 pages)
19 May 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 1,372.14
(3 pages)
10 February 2022Confirmation statement made on 7 December 2021 with updates (5 pages)
7 February 2022Statement of capital following an allotment of shares on 19 October 2021
  • GBP 1,223.19
(3 pages)
7 February 2022Statement of capital following an allotment of shares on 4 October 2021
  • GBP 1,146.27
(3 pages)
26 January 2022Company name changed the transfer office 2020 LTD\certificate issued on 26/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-25
(3 pages)
14 January 2022Confirmation statement made on 8 December 2021 with updates (4 pages)
22 November 2021Change of details for Mr Andrew Colin Clarke as a person with significant control on 7 January 2021 (2 pages)
22 November 2021Notification of Philip Anthony Clarke as a person with significant control on 7 January 2021 (2 pages)
17 November 2021Statement of capital following an allotment of shares on 19 October 2021
  • GBP 1,217.24
(3 pages)
17 November 2021Statement of capital following an allotment of shares on 16 August 2021
  • GBP 1,101.86
(3 pages)
17 November 2021Statement of capital following an allotment of shares on 3 September 2021
  • GBP 1,121.09
(3 pages)
17 November 2021Statement of capital following an allotment of shares on 4 November 2021
  • GBP 1,223.09
(3 pages)
17 November 2021Statement of capital following an allotment of shares on 22 July 2021
  • GBP 1,083.34
(3 pages)
17 November 2021Statement of capital following an allotment of shares on 7 September 2021
  • GBP 1,140.32
(3 pages)
16 August 2021Termination of appointment of Jonathan Harvey Jackson as a secretary on 4 August 2021 (1 page)
17 July 2021Change of share class name or designation (2 pages)
14 July 2021Statement of capital following an allotment of shares on 14 April 2021
  • GBP 1,037.04
(3 pages)
14 July 2021Statement of capital following an allotment of shares on 7 May 2021
  • GBP 1,074.08
(3 pages)
1 June 2021Registered office address changed from Crawford House 1a Haigh Road Haigh Wigan Lancashire WN2 1LB United Kingdom to Wigan Hall New Market Street Wigan Greater Manchester WN1 1HH on 1 June 2021 (1 page)
17 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 24/03/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 April 2021Resolutions
  • RES13 ‐ Company business/sub-division 24/03/2021
(3 pages)
8 April 2021Appointment of Mr Jonathan Harvey Jackson as a secretary on 8 April 2021 (2 pages)
4 March 2021Statement of capital following an allotment of shares on 7 January 2021
  • GBP 1,000
(3 pages)
9 December 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-12-09
  • GBP 700
(31 pages)