Background WavePink WaveYellow Wave

SUNDERLAND AFC.COM LIMITED (04022600)

SUNDERLAND AFC.COM LIMITED (04022600) is an active UK company. incorporated on 27 June 2000. with registered office in Sunderland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SUNDERLAND AFC.COM LIMITED has been registered for 25 years. Current directors include LEVIN, Igor, LOUIS-DREYFUS, Kyril Robert Leonid.

Company Number
04022600
Status
active
Type
ltd
Incorporated
27 June 2000
Age
25 years
Address
Sunderland Stadium Of Light, Sunderland, SR5 1SU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LEVIN, Igor, LOUIS-DREYFUS, Kyril Robert Leonid
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNDERLAND AFC.COM LIMITED

SUNDERLAND AFC.COM LIMITED is an active company incorporated on 27 June 2000 with the registered office located in Sunderland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SUNDERLAND AFC.COM LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04022600

LTD Company

Age

25 Years

Incorporated 27 June 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

PINCO 1455 LIMITED
From: 27 June 2000To: 25 July 2000
Contact
Address

Sunderland Stadium Of Light Administration Office Sunderland, SR5 1SU,

Timeline

24 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Oct 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Feb 12
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jul 16
Director Left
Jan 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Nov 19
Director Left
Dec 19
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Mar 21
Director Left
Jan 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

LEVIN, Igor

Active
Sunderland Stadium Of Light, SunderlandSR5 1SU
Born July 1969
Director
Appointed 19 Feb 2021

LOUIS-DREYFUS, Kyril Robert Leonid

Active
Sunderland Stadium Of Light, SunderlandSR5 1SU
Born December 1997
Director
Appointed 19 Feb 2021

BYRNE, Margaret

Resigned
Sunderland Stadium Of Light, SunderlandSR5 1SU
Secretary
Appointed 10 Jan 2009
Resigned 08 Mar 2016

LOWES, Angela

Resigned
Sunderland Stadium Of Light, SunderlandSR5 1SU
Secretary
Appointed 08 Mar 2016
Resigned 02 Mar 2021

WALKER, Peter Ian

Resigned
7 Butterburn Close, Newcastle Upon TyneNE7 7GR
Secretary
Appointed 25 Jul 2000
Resigned 10 Jan 2009

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 27 Jun 2000
Resigned 25 Jul 2000

BAIN, Martin Edward

Resigned
Sunderland Stadium Of Light, SunderlandSR5 1SU
Born July 1968
Director
Appointed 01 Jul 2016
Resigned 22 May 2018

BYRNE, Margaret Theresa

Resigned
Sunderland Stadium Of Light, SunderlandSR5 1SU
Born December 1979
Director
Appointed 10 Jan 2009
Resigned 08 Mar 2016

CALLAGHAN, Lesley Anne

Resigned
3 Bainbridge Holme Road, SunderlandSR3 1YR
Born December 1969
Director
Appointed 25 Jul 2000
Resigned 06 Jul 2011

CHANCE, David Christopher

Resigned
"Parkfield", Hampton WickKT1 4AB
Born April 1957
Director
Appointed 25 Jul 2000
Resigned 28 Jul 2006

DAVISON, Anthony Joseph

Resigned
SunderlandSR5 1SU
Born February 1974
Director
Appointed 01 Sept 2018
Resigned 07 Nov 2019

DONALD, Stewart James

Resigned
Sunderland Stadium Of Light, SunderlandSR5 1SU
Born December 1974
Director
Appointed 26 May 2018
Resigned 19 Feb 2021

FICKLING, John Matthew

Resigned
The Village, Castle EdenTS27 4SJ
Born February 1951
Director
Appointed 25 Jul 2000
Resigned 28 Jul 2006

FOX, Neil James

Resigned
SunderlandSR5 1SU
Born April 1969
Director
Appointed 01 Sept 2018
Resigned 31 Dec 2020

HUTCHINSON, Gary

Resigned
Sunderland Stadium Of Light, SunderlandSR5 1SU
Born April 1980
Director
Appointed 08 Mar 2016
Resigned 31 Dec 2016

LOWES, Angela

Resigned
Sunderland Stadium Of Light, SunderlandSR5 1SU
Born November 1973
Director
Appointed 07 Jul 2011
Resigned 02 Mar 2021

METHVEN, Charles Harry Finlayson

Resigned
Sunderland Stadium Of Light, SunderlandSR5 1SU
Born June 1976
Director
Appointed 26 May 2018
Resigned 12 Dec 2019

MURRAY, Robert Sydney

Resigned
Crayke Court Church Hill, YorkYO6 4TA
Born August 1946
Director
Appointed 25 Jul 2000
Resigned 31 Jul 2002

QUINN, Niall John

Resigned
Sunderland Stadium Of Light, SunderlandSR5 1SU
Born October 1966
Director
Appointed 28 Jul 2006
Resigned 20 Feb 2012

ROBERTS, Hugh

Resigned
Birketts Farm, HalesworthIP19 8NS
Born February 1949
Director
Appointed 29 Jan 2001
Resigned 31 Jul 2002

SLATER, Kenneth James

Resigned
1 Swancer Court, BillinghamTS22 5QU
Born July 1969
Director
Appointed 25 Jul 2000
Resigned 20 Aug 2004

TREUER, Patrick Julien

Resigned
Sunderland Stadium Of Light, SunderlandSR5 1SU
Born November 1973
Director
Appointed 19 Feb 2021
Resigned 24 Dec 2025

WALKER, Peter Ian

Resigned
7 Butterburn Close, Newcastle Upon TyneNE7 7GR
Born August 1971
Director
Appointed 25 Jul 2000
Resigned 10 Jan 2009

WALTON, Stephen John

Resigned
Sunderland Stadium Of Light, SunderlandSR5 1SU
Born February 1954
Director
Appointed 20 Mar 2009
Resigned 06 Jul 2011

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 27 Jun 2000
Resigned 25 Jul 2000

Persons with significant control

1

Sunderland, Tyne And WearSR5 1SU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
23 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
23 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
23 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
23 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
23 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Dormant
22 January 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
17 November 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
26 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 March 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 May 2009
AAAnnual Accounts
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
28 August 2008
363sAnnual Return (shuttle)
Legacy
22 August 2008
363aAnnual Return
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 January 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2007
AAAnnual Accounts
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 December 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 2005
AAAnnual Accounts
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2004
AAAnnual Accounts
Legacy
23 September 2003
288cChange of Particulars
Legacy
9 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
5 March 2003
AUDAUD
Accounts With Accounts Type Dormant
27 January 2003
AAAnnual Accounts
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 2002
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
288cChange of Particulars
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
225Change of Accounting Reference Date
Legacy
28 July 2000
287Change of Registered Office
Certificate Change Of Name Company
24 July 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 June 2000
NEWINCIncorporation