Background WavePink WaveYellow Wave

WYCOMBE WANDERERS FOOTBALL CLUB LIMITED (05132509)

WYCOMBE WANDERERS FOOTBALL CLUB LIMITED (05132509) is an active UK company. incorporated on 19 May 2004. with registered office in High Wycombe. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. WYCOMBE WANDERERS FOOTBALL CLUB LIMITED has been registered for 21 years. Current directors include HECTOR, Lamont Anthony, LOMTADZE, Mikheil, RICE, Daniel and 2 others.

Company Number
05132509
Status
active
Type
ltd
Incorporated
19 May 2004
Age
21 years
Address
Adams Park, High Wycombe, HP12 4HJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
HECTOR, Lamont Anthony, LOMTADZE, Mikheil, RICE, Daniel, STROUD, Trevor Robert, VYSHNYAKOV, Eduard
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYCOMBE WANDERERS FOOTBALL CLUB LIMITED

WYCOMBE WANDERERS FOOTBALL CLUB LIMITED is an active company incorporated on 19 May 2004 with the registered office located in High Wycombe. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. WYCOMBE WANDERERS FOOTBALL CLUB LIMITED was registered 21 years ago.(SIC: 93199)

Status

active

Active since 21 years ago

Company No

05132509

LTD Company

Age

21 Years

Incorporated 19 May 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

WYCOMBE WANDERERS FOOTBALL CLUB PLC
From: 25 August 2004To: 6 August 2009
TREKDREAM PUBLIC LIMITED COMPANY
From: 19 May 2004To: 25 August 2004
Contact
Address

Adams Park Hillbottom Road Sands High Wycombe, HP12 4HJ,

Timeline

51 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
May 04
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
May 10
Director Left
May 10
Director Joined
Jun 10
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Oct 12
Director Left
Dec 12
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Mar 14
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Oct 18
Director Left
Oct 18
Loan Secured
Nov 18
Loan Cleared
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Funding Round
Mar 20
Loan Secured
Mar 20
Director Joined
Jul 20
Director Left
Jul 20
Funding Round
Jan 21
Loan Secured
May 23
Funding Round
May 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jun 24
3
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

SMITH, David

Active
London Wall, LondonEC2M 5PS
Secretary
Appointed 21 Feb 2020

HECTOR, Lamont Anthony

Active
Adams Park, High WycombeHP12 4HJ
Born January 1956
Director
Appointed 26 Jul 2020

LOMTADZE, Mikheil

Active
Adams Park, High WycombeHP12 4HJ
Born October 1975
Director
Appointed 03 May 2024

RICE, Daniel

Active
Adams Park, High WycombeHP12 4HJ
Born November 1985
Director
Appointed 03 May 2024

STROUD, Trevor Robert

Active
Adams Park, High WycombeHP12 4HJ
Born January 1955
Director
Appointed 08 Jul 2015

VYSHNYAKOV, Eduard

Active
Adams Park, High WycombeHP12 4HJ
Born September 1994
Director
Appointed 03 May 2024

ALLEN, Keith John

Resigned
Holte End 30 Jakeman Way, AylesburyHP21 8FT
Secretary
Appointed 23 Jun 2004
Resigned 22 Aug 2011

COOK, David

Resigned
Adams Park, High WycombeHP12 4HJ
Secretary
Appointed 31 Mar 2016
Resigned 21 Feb 2020

FRANCIS, Kelly Louise

Resigned
Adams Park, High WycombeHP12 4HJ
Secretary
Appointed 19 Sept 2011
Resigned 31 Mar 2016

HOVELL, Mark Andrew

Resigned
68 Fountain Street, ManchesterM2 2FB
Secretary
Appointed 16 Jun 2004
Resigned 23 Jun 2004

THOMAS, Christopher

Resigned
Adams Park, High WycombeHP12 4HJ
Secretary
Appointed 22 Aug 2011
Resigned 19 Sept 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 May 2004
Resigned 16 Jun 2004

ASHTON, Mark Anthony

Resigned
Pearl Lane, Stourport On SevernDY13 0RD
Born October 1971
Director
Appointed 25 Feb 2009
Resigned 29 May 2009

BEEKS, Ivor Leonard

Resigned
Adams Park, High WycombeHP12 4HJ
Born November 1941
Director
Appointed 08 Jul 2015
Resigned 21 Feb 2020

BEEKS, Ivor Leonard

Resigned
Old Tythe Barn Speen Road, High WycombeHP14 4NG
Born November 1941
Director
Appointed 23 Jun 2004
Resigned 20 Aug 2013

BLAGBROUGH, Keith

Resigned
Allen Drive, High WycombeHP14 4SS
Born March 1935
Director
Appointed 24 Feb 2005
Resigned 12 Jan 2009

BURRELL, Mark Adam

Resigned
Adams Park, High WycombeHP12 4HJ
Born January 1962
Director
Appointed 08 Jul 2015
Resigned 08 Oct 2018

CECIL, Matthew

Resigned
Adams Park, High WycombeHP12 4HJ
Born September 1987
Director
Appointed 30 Sept 2013
Resigned 18 Aug 2014

CLARKE, Matthew Edward

Resigned
Adams Park, High WycombeHP12 4HJ
Born June 1973
Director
Appointed 01 Jul 2012
Resigned 04 Dec 2012

COOK, David Frederick

Resigned
Adams Park, High WycombeHP12 4HJ
Born October 1945
Director
Appointed 30 Sept 2013
Resigned 26 Jul 2020

COUHIG, Michelle

Resigned
Adams Park, High WycombeHP12 4HJ
Born July 1968
Director
Appointed 21 Feb 2020
Resigned 12 Feb 2024

COUHIG, Peter Marcus

Resigned
Adams Park, High WycombeHP12 4HJ
Born March 1972
Director
Appointed 21 Feb 2020
Resigned 12 Feb 2024

COUHIG JNR, Robert Emmet

Resigned
Adams Park, High WycombeHP12 4HJ
Born April 1949
Director
Appointed 21 Feb 2020
Resigned 07 Jun 2024

DERBEN, John Victor

Resigned
Adams Park, High WycombeHP12 4HJ
Born October 1937
Director
Appointed 27 Jul 2012
Resigned 02 Mar 2014

HARRISON, Paul Rodliff

Resigned
Orley Farm Road, HarrowHA1 3PE
Born January 1953
Director
Appointed 10 Nov 2009
Resigned 19 Apr 2010

HAYES, Stephen Edward

Resigned
Bullsland Farm, RickmansworthWD3 5BG
Born June 1961
Director
Appointed 11 Nov 2004
Resigned 29 Jun 2012

HOWARD, Andrew John

Resigned
Speen Road, High WycombeHP14 4NL
Born November 1963
Director
Appointed 30 Jun 2014
Resigned 31 Oct 2018

KANE, Brian Lund, Dr

Resigned
Chiltern House, Seer GreenHP9 2UL
Born April 1946
Director
Appointed 23 Jun 2004
Resigned 11 Oct 2012

MATHER, Ian Peter

Resigned
37 Snowdrop Way, Widmer EndHP15 6BL
Born March 1959
Director
Appointed 13 Sept 2004
Resigned 25 Jun 2009

MCGEE, David John

Resigned
Field Park, BracknellRG12 2DZ
Born February 1971
Director
Appointed 10 Nov 2009
Resigned 30 Apr 2010

MCGEE, David John

Resigned
4 Field Park, WarfieldRG12 2DZ
Born February 1971
Director
Appointed 16 Jan 2009
Resigned 25 Jun 2009

PELLEY, Andrew John

Resigned
Broadwater, Great GaddesdenHP1 3BW
Born July 1973
Director
Appointed 09 Oct 2008
Resigned 10 Sept 2009

ROBERTON, David John

Resigned
Adams Park, High WycombeHP12 4HJ
Born March 1948
Director
Appointed 01 Jul 2012
Resigned 19 Jun 2015

ROBERTON, David John

Resigned
Pasture Road, Letchworth Garden CitySG6 3LP
Born March 1948
Director
Appointed 17 May 2010
Resigned 30 Mar 2012

WILKINSON, Christopher John

Resigned
Altrincham Road, WilmslowSK9 4LH
Born December 1964
Director
Appointed 16 Jun 2004
Resigned 23 Jun 2004

Persons with significant control

2

1 Active
1 Ceased
Sandy Court, PlymouthPL7 5JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Feb 2020
Hillbottom Road, High WycombeHP12 4HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 30 Jan 2018
Ceased 21 Feb 2020
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Small
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
20 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Resolution
15 June 2023
RESOLUTIONSResolutions
Memorandum Articles
30 May 2023
MAMA
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
2 September 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Resolution
3 March 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
3 March 2020
CC04CC04
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
28 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
27 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
25 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
23 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Small
16 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Miscellaneous
6 September 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Mortgage Satisfy Charge Full
27 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Legacy
23 November 2012
MG01MG01
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Legacy
18 July 2012
MG02MG02
Legacy
18 July 2012
MG02MG02
Legacy
18 July 2012
MG02MG02
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Termination Secretary Company With Name
27 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 September 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
23 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Legacy
14 September 2009
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
6 August 2009
CERT10CERT10
Re Registration Memorandum Articles
6 August 2009
MARMAR
Legacy
6 August 2009
5353
Resolution
6 August 2009
RESOLUTIONSResolutions
Legacy
13 July 2009
88(2)Return of Allotment of Shares
Legacy
13 July 2009
123Notice of Increase in Nominal Capital
Resolution
13 July 2009
RESOLUTIONSResolutions
Legacy
10 July 2009
363aAnnual Return
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
16 October 2008
288aAppointment of Director or Secretary
Resolution
29 July 2008
RESOLUTIONSResolutions
Resolution
29 July 2008
RESOLUTIONSResolutions
Legacy
12 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2007
AAAnnual Accounts
Legacy
29 August 2007
403aParticulars of Charge Subject to s859A
Legacy
7 June 2007
363sAnnual Return (shuttle)
Legacy
13 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Legacy
26 October 2006
287Change of Registered Office
Auditors Resignation Company
13 July 2006
AUDAUD
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
26 April 2006
88(2)R88(2)R
Memorandum Articles
22 February 2006
MEM/ARTSMEM/ARTS
Resolution
22 February 2006
RESOLUTIONSResolutions
Resolution
22 February 2006
RESOLUTIONSResolutions
Resolution
22 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 2006
AAAnnual Accounts
Miscellaneous
15 December 2005
MISCMISC
Legacy
25 November 2005
88(2)R88(2)R
Legacy
24 October 2005
88(2)R88(2)R
Legacy
24 October 2005
88(2)R88(2)R
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
7 May 2005
403aParticulars of Charge Subject to s859A
Legacy
8 March 2005
225Change of Accounting Reference Date
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
400400
Certificate Change Of Name Company
25 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 2004
400400
Legacy
20 August 2004
400400
Legacy
20 August 2004
400400
Legacy
20 August 2004
400400
Legacy
9 August 2004
123Notice of Increase in Nominal Capital
Resolution
9 August 2004
RESOLUTIONSResolutions
Resolution
9 August 2004
RESOLUTIONSResolutions
Resolution
9 August 2004
RESOLUTIONSResolutions
Resolution
9 August 2004
RESOLUTIONSResolutions
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
287Change of Registered Office
Legacy
7 July 2004
88(2)R88(2)R
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
287Change of Registered Office
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
25 June 2004
CERT8CERT8
Application To Commence Business
25 June 2004
117117
Incorporation Company
19 May 2004
NEWINCIncorporation