Background WavePink WaveYellow Wave

IPSWICH TOWN STADIUM COMPANY LIMITED (04170530)

IPSWICH TOWN STADIUM COMPANY LIMITED (04170530) is an active UK company. incorporated on 1 March 2001. with registered office in Portman Road. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. IPSWICH TOWN STADIUM COMPANY LIMITED has been registered for 25 years. Current directors include BAKAY, Berke, BALL, Tom James.

Company Number
04170530
Status
active
Type
ltd
Incorporated
1 March 2001
Age
25 years
Address
Portman Road, IP1 2DA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BAKAY, Berke, BALL, Tom James
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPSWICH TOWN STADIUM COMPANY LIMITED

IPSWICH TOWN STADIUM COMPANY LIMITED is an active company incorporated on 1 March 2001 with the registered office located in Portman Road. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. IPSWICH TOWN STADIUM COMPANY LIMITED was registered 25 years ago.(SIC: 93110)

Status

active

Active since 25 years ago

Company No

04170530

LTD Company

Age

25 Years

Incorporated 1 March 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

WINDOWROMAN LIMITED
From: 1 March 2001To: 9 July 2001
Contact
Address

Portman Road Ipswich , IP1 2DA,

Timeline

16 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Jun 11
Director Left
Feb 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Jan 17
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Cleared
Apr 21
Director Left
May 22
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

BAKAY, Berke

Active
Portman RoadIP1 2DA
Born June 1978
Director
Appointed 07 Apr 2021

BALL, Tom James

Active
Portman RoadIP1 2DA
Born June 1983
Director
Appointed 31 Jul 2024

ANDREWS, Mark Simon

Resigned
Brunswick Road, IpswichIP4 4BS
Secretary
Appointed 01 Nov 2006
Resigned 06 May 2022

FENECH PISANI, Clinton

Resigned
42 Drayton Gardens, LondonSW10 9SA
Secretary
Appointed 06 Apr 2001
Resigned 06 Jul 2001

ROSE, David Charles

Resigned
14 Mill Rise, IpswichIP9 2QH
Secretary
Appointed 06 Jul 2001
Resigned 01 Nov 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Mar 2001
Resigned 06 Apr 2001

ANDREWS, Mark Simon

Resigned
Portman RoadIP1 2DA
Born November 1966
Director
Appointed 15 Mar 2013
Resigned 06 May 2022

BEESTON, Kevin Stanley

Resigned
Serco House, Bartley Way HookRG27 9UY
Born September 1962
Director
Appointed 26 Sept 2003
Resigned 03 Oct 2008

BELLINGHAM, Holly Jane Currie

Resigned
10 Lady Street, LavenhamCO10 9RA
Born January 1960
Director
Appointed 25 Feb 2004
Resigned 19 Dec 2007

BOWDEN, Derek William

Resigned
Gresham Place, CambridgeCB1 2EB
Born September 1956
Director
Appointed 05 Dec 2002
Resigned 27 Apr 2009

CLEGG, Simon Paul

Resigned
Foxhill House, FarnhamGU10 5BD
Born August 1959
Director
Appointed 28 Apr 2009
Resigned 05 Feb 2013

COHEN, Peter James

Resigned
Cedar House, Michaelston Y FedwCF3 6AA
Born September 1952
Director
Appointed 01 Nov 2006
Resigned 19 Dec 2007

FENECH PISANI, Clinton

Resigned
42 Drayton Gardens, LondonSW10 9SA
Born July 1972
Director
Appointed 06 Apr 2001
Resigned 06 Jul 2001

FINBOW, Roger John

Resigned
Yew Tree House, ColchesterCO7 6JZ
Born May 1952
Director
Appointed 06 Jul 2001
Resigned 19 Dec 2007

GOULBORN, Andrew Simon

Resigned
1 The Courts, FelixstoweIP11 7TP
Born January 1962
Director
Appointed 01 Oct 2005
Resigned 19 Dec 2007

HOPE-COBBOLD, Philip William

Resigned
Glemham Hall, WoodbridgeIP13 0BT
Born December 1943
Director
Appointed 06 Jul 2001
Resigned 19 Dec 2007

HUGHES, Anna Louise

Resigned
Brook Farm, Capel St MaryIP9 2LB
Born November 1964
Director
Appointed 01 Oct 2005
Resigned 19 Dec 2007

KERR, John

Resigned
Blaxhall Hall, WoodbridgeIP13 0BP
Born November 1939
Director
Appointed 06 Jul 2001
Resigned 19 Dec 2007

MCBRIDE, Robert Ian

Resigned
42 Field Lane, TeddingtonTW11 9AS
Born May 1969
Director
Appointed 06 Apr 2001
Resigned 06 Jul 2001

MILNE, Ian Sidney

Resigned
7 Exchange Place, Dublin 1
Born July 1952
Director
Appointed 19 Dec 2007
Resigned 15 Feb 2019

MOORE, Richard James

Resigned
White Lodge, OngarCM5 0JS
Born June 1946
Director
Appointed 06 Jul 2001
Resigned 19 Dec 2007

O'LEARY, Michael Kevin

Resigned
Portman RoadIP1 2DA
Born December 1952
Director
Appointed 07 Apr 2021
Resigned 31 Jul 2024

PITCHER, Martin Ramsey

Resigned
Park Road, StowmarketIP14 2JS
Born December 1967
Director
Appointed 19 Dec 2007
Resigned 11 Mar 2013

RYDER, Richard Andrew, Lord

Resigned
13 Charlwood Place, LondonSW1V 2LX
Born February 1949
Director
Appointed 06 Jul 2001
Resigned 29 Sept 2003

SHEEPSHANKS, David Richard

Resigned
White Lodge, WoodbridgeIP12 2RR
Born October 1952
Director
Appointed 06 Jul 2001
Resigned 30 Jun 2011

SYMONDS, Jonathan Ian

Resigned
Goose Rye Road, GuildfordGU3 3RQ
Born November 1970
Director
Appointed 19 Dec 2007
Resigned 31 Jan 2017

VAN OS, Maarten

Resigned
Portman RoadIP1 2DA
Born June 1971
Director
Appointed 01 Mar 2019
Resigned 07 Apr 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Mar 2001
Resigned 06 Apr 2001

Persons with significant control

2

1 Active
1 Ceased
Portman Road, IpswichIP1 2DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2021
North Quay, Isle Of ManIM1 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Apr 2021
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2023
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
20 April 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
9 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Full
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
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
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
363aAnnual Return
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288cChange of Particulars
Legacy
27 March 2008
288cChange of Particulars
Legacy
27 March 2008
363aAnnual Return
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2008
AAAnnual Accounts
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288cChange of Particulars
Legacy
29 March 2007
363aAnnual Return
Legacy
8 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
6 September 2001
395Particulars of Mortgage or Charge
Legacy
24 July 2001
225Change of Accounting Reference Date
Resolution
19 July 2001
RESOLUTIONSResolutions
Legacy
10 July 2001
287Change of Registered Office
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 2001
287Change of Registered Office
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Incorporation Company
1 March 2001
NEWINCIncorporation