Background WavePink WaveYellow Wave

WEMBLEY NATIONAL STADIUM TRUST (03667982)

WEMBLEY NATIONAL STADIUM TRUST (03667982) is an active UK company. incorporated on 10 November 1998. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. WEMBLEY NATIONAL STADIUM TRUST has been registered for 27 years. Current directors include CARTER, Freddie, RAINFORD, David John, SHAH, Khilna and 2 others.

Company Number
03667982
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 November 1998
Age
27 years
Address
Wembley Stadium, London, HA9 0WS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CARTER, Freddie, RAINFORD, David John, SHAH, Khilna, THIEL, Alexa, WILLISON, Ann-Marie
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEMBLEY NATIONAL STADIUM TRUST

WEMBLEY NATIONAL STADIUM TRUST is an active company incorporated on 10 November 1998 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. WEMBLEY NATIONAL STADIUM TRUST was registered 27 years ago.(SIC: 93199)

Status

active

Active since 27 years ago

Company No

03667982

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 10 November 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 1 December 2024 (1 year ago)
Submitted on 19 February 2025 (1 year ago)

Next Due

Due by 15 December 2025
For period ending 1 December 2025

Previous Company Names

THE ENGLISH NATIONAL STADIUM TRUST
From: 10 November 1998To: 24 October 2002
Contact
Address

Wembley Stadium Wembley London, HA9 0WS,

Previous Addresses

PO Box 270 Guildhall Gresham Street London EC2P 2EJ
From: 12 December 2012To: 3 April 2023
C/O C/- City Bridge Trust Po Box Po Box 270 Guildhall London London EC2P 2EJ United Kingdom
From: 16 April 2012To: 12 December 2012
Comptroller and City Solicitor Corporation of London Po Box 270,Guildhall London EC2P 2EJ
From: 10 November 1998To: 16 April 2012
Timeline

35 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Oct 09
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Feb 15
Director Left
Dec 17
Director Left
Jan 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Jul 20
Director Left
Aug 20
Director Left
Dec 20
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Aug 23
Director Left
Dec 23
Director Left
Feb 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

FINDLAY, Paul

Active
Wembley, LondonHA9 0WS
Secretary
Appointed 01 Nov 2024

CARTER, Freddie

Active
Wembley, LondonHA9 0WS
Born January 1992
Director
Appointed 16 May 2024

RAINFORD, David John

Active
Park View, ChigwellIG7 5EF
Born April 1979
Director
Appointed 16 May 2024

SHAH, Khilna

Active
Wembley, LondonHA9 0WS
Born July 1985
Director
Appointed 31 Jul 2020

THIEL, Alexa

Active
Wembley, LondonHA9 0WS
Born January 1993
Director
Appointed 06 Dec 2024

WILLISON, Ann-Marie

Active
Wembley Stadium, WembleyHA9 0WS
Born January 1983
Director
Appointed 05 Dec 2024

COLVIN, Andrew James

Resigned
Comptroller And City, PO BOX 270,GuildhallEC2P 2EJ
Secretary
Appointed 07 Jun 1999
Resigned 31 Mar 2012

DOUGLASS, Andrew Clement

Resigned
Wembley, LondonHA9 0WS
Secretary
Appointed 01 Apr 2024
Resigned 02 Dec 2025

GOSHAWK, Stewart

Resigned
Wembley, LondonHA9 0WS
Secretary
Appointed 01 Apr 2012
Resigned 29 Mar 2024

HARWOOD, Rosalind Jane

Resigned
114 Graham Road, LondonSW19 3SJ
Secretary
Appointed 10 Nov 1998
Resigned 07 Jun 1999

ACKERLEY, Peter David

Resigned
Gresham Street, LondonEC2P 2EJ
Born July 1961
Director
Appointed 09 Dec 2014
Resigned 14 Dec 2023

AHMED, Nayim Uddin

Resigned
Wembley, LondonHA9 0WS
Born August 1997
Director
Appointed 17 Nov 2021
Resigned 24 Feb 2024

BITEL, Nicholas Andrew

Resigned
Southwark Street, LondonSE1 0JF
Born August 1959
Director
Appointed 04 Sept 2013
Resigned 24 Nov 2017

CLARK, Ellis

Resigned
Wembley, LondonHA9 0WS
Born April 1998
Director
Appointed 17 Nov 2021
Resigned 01 Nov 2024

COX, Dinah Addy

Resigned
Gresham Street, LondonEC2P 2EJ
Born September 1963
Director
Appointed 24 Mar 2007
Resigned 17 Nov 2021

DOUGLASS, Andrew Clement

Resigned
Wembley, LondonHA9 0WS
Born October 1964
Director
Appointed 07 Aug 2019
Resigned 02 Dec 2025

EDWARDS, Lynsey

Resigned
Wembley, LondonHA9 0WS
Born January 1988
Director
Appointed 07 Aug 2019
Resigned 17 Jul 2025

GREY-THOMPSON, Tanni Carys Davina, Baroness

Resigned
Westminster, LondonSW1A 0PW
Born July 1969
Director
Appointed 19 Aug 2013
Resigned 25 Jul 2023

HAINES, Gordon Warwick

Resigned
Gresham Street, LondonEC2P 2EJ
Born July 1946
Director
Appointed 28 Sept 2007
Resigned 02 Mar 2022

HARRIS, Jonathan Toby, Lord Of Haringey

Resigned
House Of Lords, LondonSW1A 0PW
Born October 1953
Director
Appointed 10 Nov 1998
Resigned 01 Feb 2018

JOHN, Ann Marie

Resigned
Gresham Street, LondonEC2P 2EJ
Born September 1940
Director
Appointed 18 Nov 2003
Resigned 19 Nov 2020

LEWIS, Richard Alan

Resigned
Gresham Street, LondonEC2P 2EJ
Born December 1954
Director
Appointed 08 Oct 2009
Resigned 20 Feb 2013

MAPP, Derek

Resigned
Sudbrook Hall, DronfieldS18 7TB
Born May 1950
Director
Appointed 05 Apr 2007
Resigned 01 Dec 2007

OKORO, Marilyn Chinwenwa

Resigned
Wembley, LondonHA9 0WS
Born September 1984
Director
Appointed 02 Mar 2022
Resigned 01 Nov 2024

PEACOCK, Ian Douglas

Resigned
135 More Close St Paul's Court, LondonW14 9BW
Born April 1934
Director
Appointed 10 Nov 1998
Resigned 08 Apr 2009

RAMULU, Karthik

Resigned
Wembley, LondonHA9 0WS
Born October 1985
Director
Appointed 16 May 2024
Resigned 07 Jul 2025

SHERLING, Clive Richard

Resigned
Lincoln House, Woodside Hill, Gerrards CrossSL9 9TF
Born October 1949
Director
Appointed 10 Nov 1998
Resigned 18 Sept 2008

WALKER, Ernest John Munro

Resigned
2/7 Barcapel Avenue, GlasgowG77 6QJ
Born July 1928
Director
Appointed 10 Nov 1998
Resigned 10 Oct 2002

WALKER, Rodney Myerscough, Sir

Resigned
Pine Lodge Home Farm, WakefieldWF4 2JS
Born April 1943
Director
Appointed 08 Jan 1999
Resigned 22 Aug 2020

WILLIAMS, Oliver

Resigned
Wembley, LondonHA9 0WS
Born September 1986
Director
Appointed 16 May 2024
Resigned 07 Jul 2025

ZAMAN, Kawsar

Resigned
Wembley, LondonHA9 0WS
Born July 1990
Director
Appointed 02 Mar 2022
Resigned 24 Sept 2025
Fundings
Financials
Latest Activities

Filing History

139

Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
11 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
22 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Auditors Resignation Company
23 January 2020
AUDAUD
Auditors Resignation Company
21 January 2020
AUDAUD
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
10 March 2015
AR01AR01
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
7 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
25 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2010
AR01AR01
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2010
AAAnnual Accounts
Auditors Resignation Company
25 June 2010
AUDAUD
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
28 October 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
14 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Certificate Change Of Name Company
24 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Auditors Resignation Company
11 October 2001
AUDAUD
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
11 October 1999
225Change of Accounting Reference Date
Legacy
22 September 1999
287Change of Registered Office
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Memorandum Articles
31 December 1998
MEM/ARTSMEM/ARTS
Resolution
30 December 1998
RESOLUTIONSResolutions
Incorporation Company
10 November 1998
NEWINCIncorporation