Background WavePink WaveYellow Wave

PROFESSIONAL GAME MATCH OFFICIALS LIMITED (04195554)

PROFESSIONAL GAME MATCH OFFICIALS LIMITED (04195554) is an active UK company. incorporated on 6 April 2001. with registered office in Wembley. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. PROFESSIONAL GAME MATCH OFFICIALS LIMITED has been registered for 24 years. Current directors include AMBLER, Andrew Jeremy, BIRCH, Trevor Nigel, GLENN, Martin Richard and 1 others.

Company Number
04195554
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 April 2001
Age
24 years
Address
Wembley Stadium, Wembley, HA9 0WS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
AMBLER, Andrew Jeremy, BIRCH, Trevor Nigel, GLENN, Martin Richard, SCHOLES, Anthony
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFESSIONAL GAME MATCH OFFICIALS LIMITED

PROFESSIONAL GAME MATCH OFFICIALS LIMITED is an active company incorporated on 6 April 2001 with the registered office located in Wembley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. PROFESSIONAL GAME MATCH OFFICIALS LIMITED was registered 24 years ago.(SIC: 93199)

Status

active

Active since 24 years ago

Company No

04195554

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 6 April 2001

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 3 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

NEEDTRACK LIMITED
From: 6 April 2001To: 19 September 2001
Contact
Address

Wembley Stadium Wembley, HA9 0WS,

Timeline

29 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Apr 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Nov 15
Director Joined
May 16
Director Left
Aug 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jan 17
New Owner
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Director Left
May 21
Owner Exit
Mar 22
Director Joined
Mar 22
New Owner
Apr 22
Director Joined
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
New Owner
Apr 23
Director Left
May 23
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
22
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

MCDERMOTT, Richard James

Active
WembleyHA9 0WS
Secretary
Appointed 01 Oct 2024

AMBLER, Andrew Jeremy

Active
WembleyHA9 0WS
Born November 1965
Director
Appointed 24 Nov 2016

BIRCH, Trevor Nigel

Active
West Cliff, PrestonPR1 8HU
Born February 1958
Director
Appointed 02 Sept 2022

GLENN, Martin Richard

Active
WembleyHA9 0WS
Born July 1960
Director
Appointed 09 Jan 2024

SCHOLES, Anthony

Active
WembleyHA9 0WS
Born March 1965
Director
Appointed 25 Feb 2022

COWARD, Nicholas Ian

Resigned
340 Old Ford Road, LondonE3 5TA
Secretary
Appointed 08 Aug 2001
Resigned 15 Nov 2002

NOAKES, Graham Derek

Resigned
29 Briar Road, BexleyDA5 2HW
Secretary
Appointed 15 Nov 2002
Resigned 30 Sept 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Apr 2001
Resigned 08 Aug 2001

BAILEY, Darren Michael

Resigned
WembleyHA9 0WS
Born September 1967
Director
Appointed 01 Aug 2015
Resigned 28 Oct 2016

BARWICK, Brian Robert

Resigned
90 Amyand Park Road, TwickenhamTW1 3HH
Born June 1954
Director
Appointed 18 Feb 2005
Resigned 31 Dec 2008

BURNS, David Campbell

Resigned
12 Broadway, HaleWA15 0PG
Born July 1956
Director
Appointed 17 Oct 2001
Resigned 06 Aug 2002

CODD, Claire Louise

Resigned
17 Orchard Drive, High WycombeHP10 0QN
Born December 1972
Director
Appointed 08 Aug 2001
Resigned 17 Oct 2001

COOKSON, David Francis

Resigned
WembleyHA9 0WS
Born September 1967
Director
Appointed 29 Apr 2016
Resigned 02 Sept 2022

COWARD, Nicholas Ian

Resigned
340 Old Ford Road, LondonE3 5TA
Born February 1966
Director
Appointed 15 Nov 2002
Resigned 09 Oct 2003

CROZIER, Adam Alexander

Resigned
41 Manor Road, TeddingtonTW11 8AA
Born January 1964
Director
Appointed 17 Oct 2001
Resigned 08 Nov 2002

FOSTER, Michael

Resigned
1 Harvey Orchard, BeaconsfieldHP9 1TH
Born November 1956
Director
Appointed 28 Aug 2009
Resigned 31 Dec 2023

GARLICK, Richard Paul

Resigned
57 North Wharf Road, LondonW2 1HQ
Born December 1976
Director
Appointed 13 Feb 2020
Resigned 30 Apr 2021

HALL, Jonathan Patrick Bracebridge

Resigned
The Old Post Office, GuildfordGU3 1AU
Born January 1968
Director
Appointed 01 Jan 2009
Resigned 30 Jul 2015

HALL, Jonathan Patrick Bracebridge

Resigned
The Old Post Office, GuildfordGU3 1AU
Born January 1968
Director
Appointed 17 Sept 2004
Resigned 18 Feb 2005

HEARD, Peter James

Resigned
Flat 4, LondonSW7 5QE
Born October 1938
Director
Appointed 17 Oct 2001
Resigned 27 Jun 2013

MORGAN, Simon Charles

Resigned
WembleyHA9 0WS
Born September 1966
Director
Appointed 01 Feb 2017
Resigned 13 Feb 2020

PALIOS, Mark

Resigned
25 Soho Square, LondonW1D 4FA
Born November 1952
Director
Appointed 16 Sept 2003
Resigned 01 Aug 2004

RILEY, Mike Austin

Resigned
WembleyHA9 0WS
Born December 1964
Director
Appointed 27 Mar 2015
Resigned 02 May 2023

SCUDAMORE, Richard Craig

Resigned
Old Rectory, CirencesterGL7 7JN
Born August 1959
Director
Appointed 17 Oct 2001
Resigned 28 Aug 2009

TATTERSALL, Michael Henry

Resigned
WembleyHA9 0WS
Born November 1975
Director
Appointed 12 Apr 2013
Resigned 01 Nov 2015

WILLIAMS, John Owen

Resigned
WembleyHA9 0WS
Born March 1949
Director
Appointed 27 Jun 2013
Resigned 27 Jul 2016

WILLIAMSON, Andrew Godfrey

Resigned
17 Windsor Road, Lytham St. AnnesFY8 1ET
Born November 1953
Director
Appointed 12 Sept 2002
Resigned 12 Apr 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Apr 2001
Resigned 08 Aug 2001

Persons with significant control

6

3 Active
3 Ceased

Mr Trevor Nigel Birch

Active
West Cliff, PrestonPR1 8HU
Born February 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Apr 2023

Mr Anthony Scholes

Active
WembleyHA9 0WS
Born March 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Feb 2022

Mr Richard Paul Garlick

Ceased
57 North Wharf Road, LondonW2 1HQ
Born December 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Feb 2020
Ceased 25 Feb 2022

Mr Simon Charles Morgan

Ceased
Wembley Stadium, WembleyHA9 0WS
Born September 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Feb 2017
Ceased 13 Feb 2020

Mr David Francis Cookson

Ceased
WembleyHA9 0WS
Born September 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Dec 2016
Ceased 02 Sept 2022

Mr Andrew Jeremy Ambler

Active
WembleyHA9 0WS
Born November 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Nov 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Memorandum Articles
19 December 2014
MAMA
Resolution
19 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Accounts With Accounts Type Full
13 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2009
AAAnnual Accounts
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
287Change of Registered Office
Legacy
6 April 2009
363aAnnual Return
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Resolution
13 May 2008
RESOLUTIONSResolutions
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Full
10 February 2006
AAAnnual Accounts
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 February 2004
AAAnnual Accounts
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 2003
AAAnnual Accounts
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
30 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
225Change of Accounting Reference Date
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Memorandum Articles
21 September 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
287Change of Registered Office
Legacy
15 August 2001
288aAppointment of Director or Secretary
Incorporation Company
6 April 2001
NEWINCIncorporation