Background WavePink WaveYellow Wave

BRADFORD CITY FOOTBALL CLUB LIMITED (05102915)

BRADFORD CITY FOOTBALL CLUB LIMITED (05102915) is an active UK company. incorporated on 15 April 2004. with registered office in Bradford. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BRADFORD CITY FOOTBALL CLUB LIMITED has been registered for 21 years.

Company Number
05102915
Status
active
Type
ltd
Incorporated
15 April 2004
Age
21 years
Address
University Of Bradford Stadium, Bradford, BD8 7DY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADFORD CITY FOOTBALL CLUB LIMITED

BRADFORD CITY FOOTBALL CLUB LIMITED is an active company incorporated on 15 April 2004 with the registered office located in Bradford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BRADFORD CITY FOOTBALL CLUB LIMITED was registered 21 years ago.(SIC: 93199)

Status

active

Active since 21 years ago

Company No

05102915

LTD Company

Age

21 Years

Incorporated 15 April 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

University Of Bradford Stadium Valley Parade Bradford, BD8 7DY,

Previous Addresses

Utilita Energy Stadium Valley Parade Bradford BD8 7DY England
From: 12 May 2021To: 24 October 2024
Northern Commercials Stadium Valley Parade Bradford West Yorkshire BD8 7DY England
From: 26 July 2016To: 12 May 2021
Valley Parade Bradford West Yorkshire BD8 7DY
From: 15 April 2004To: 26 July 2016
Timeline

14 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Apr 04
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
Jul 15
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Jun 18
Owner Exit
Dec 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
New Owner
Jan 19
Director Joined
Jan 19
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Resolution
15 November 2022
RESOLUTIONSResolutions
Memorandum Articles
10 November 2022
MAMA
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
14 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
30 June 2015
RP04RP04
Mortgage Satisfy Charge Full
22 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Termination Secretary Company With Name
30 May 2013
TM02Termination of Secretary
Termination Secretary Company With Name
30 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 October 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Termination Secretary Company With Name
18 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
15 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Resolution
13 July 2007
RESOLUTIONSResolutions
Legacy
26 June 2007
88(2)R88(2)R
Legacy
13 June 2007
128(4)128(4)
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
123Notice of Increase in Nominal Capital
Resolution
13 June 2007
RESOLUTIONSResolutions
Legacy
27 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
19 May 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
13 April 2006
AAAnnual Accounts
Legacy
1 February 2006
225Change of Accounting Reference Date
Legacy
17 January 2006
225Change of Accounting Reference Date
Legacy
17 January 2006
225Change of Accounting Reference Date
Legacy
3 September 2005
395Particulars of Mortgage or Charge
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Resolution
24 February 2005
RESOLUTIONSResolutions
Legacy
21 February 2005
88(2)R88(2)R
Legacy
20 January 2005
123Notice of Increase in Nominal Capital
Resolution
20 January 2005
RESOLUTIONSResolutions
Legacy
18 January 2005
88(2)R88(2)R
Resolution
18 January 2005
RESOLUTIONSResolutions
Legacy
17 December 2004
395Particulars of Mortgage or Charge
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Incorporation Company
15 April 2004
NEWINCIncorporation