Background WavePink WaveYellow Wave

SWANSEA STADIUM MANAGEMENT COMPANY LIMITED (05176687)

SWANSEA STADIUM MANAGEMENT COMPANY LIMITED (05176687) is an active UK company. incorporated on 12 July 2004. with registered office in Swansea. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. SWANSEA STADIUM MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include COHEN, Jason, COLEMAN, Andrew Dorin, CRAVATT, Brett Shane and 4 others.

Company Number
05176687
Status
active
Type
ltd
Incorporated
12 July 2004
Age
21 years
Address
Swansea.Com Stadium, Swansea, SA1 2FA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
COHEN, Jason, COLEMAN, Andrew Dorin, CRAVATT, Brett Shane, DAVIES, Andrew, MORSE, Richard Tyler, POPSTEFANOV, Gjorgi, SZNEWAJS, Christopher
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANSEA STADIUM MANAGEMENT COMPANY LIMITED

SWANSEA STADIUM MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 July 2004 with the registered office located in Swansea. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. SWANSEA STADIUM MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 93110)

Status

active

Active since 21 years ago

Company No

05176687

LTD Company

Age

21 Years

Incorporated 12 July 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 August 2023 - 30 June 2024(12 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

PINCO 2164 LIMITED
From: 12 July 2004To: 18 February 2005
Contact
Address

Swansea.Com Stadium Landore Swansea, SA1 2FA,

Previous Addresses

Liberty Stadium Landore Swansea SA1 2FA
From: 12 July 2004To: 10 August 2021
Timeline

45 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Oct 14
Director Joined
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
May 16
Director Left
May 16
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Sept 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 19
Director Left
Oct 19
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Jun 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jun 25
0
Funding
42
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

COHEN, Jason

Active
Landore, SwanseaSA1 2FA
Born August 1974
Director
Appointed 22 Nov 2024

COLEMAN, Andrew Dorin

Active
Landore, SwanseaSA1 2FA
Born July 1973
Director
Appointed 11 Aug 2023

CRAVATT, Brett Shane

Active
Landore, SwanseaSA1 2FA
Born October 1973
Director
Appointed 22 Nov 2024

DAVIES, Andrew

Active
Landore, SwanseaSA1 2FA
Born March 1962
Director
Appointed 06 Apr 2018

MORSE, Richard Tyler

Active
Landore, SwanseaSA1 2FA
Born August 1974
Director
Appointed 22 Nov 2024

POPSTEFANOV, Gjorgi

Active
Landore, SwanseaSA1 2FA
Born March 1982
Director
Appointed 22 Nov 2024

SZNEWAJS, Christopher

Active
Landore, SwanseaSA1 2FA
Born January 1979
Director
Appointed 22 Nov 2024

DAVIES, Andrew

Resigned
Liberty Stadium, SwanseaSA1 2FA
Secretary
Appointed 01 Apr 2007
Resigned 06 Apr 2018

DAVIES, Gareth

Resigned
Landore, SwanseaSA1 2FA
Secretary
Appointed 06 Apr 2018
Resigned 14 Feb 2025

HAVARD, Nigel George

Resigned
30 Huntingdon Way, SwanseaSA2 9HN
Secretary
Appointed 01 Jul 2005
Resigned 05 Apr 2007

THOMAS, Jeremy

Resigned
94 Tycoch Road, SwanseaSA2 9EQ
Secretary
Appointed 12 Jan 2005
Resigned 01 Jul 2005

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 12 Jul 2004
Resigned 12 Jan 2005

ATHERTON, Geoff

Resigned
Rushwind Mews, SwanseaSA3 5RN
Born October 1945
Director
Appointed 25 Aug 2010
Resigned 16 Feb 2018

BAYLISS, John Charles, Councillor

Resigned
Cwmdonkin Terrace, SwanseaSA2 0RQ
Born November 1989
Director
Appointed 30 May 2012
Resigned 15 Sept 2014

BIRCH, Trevor Nigel

Resigned
Liberty Stadium, SwanseaSA1 2FA
Born February 1958
Director
Appointed 24 Apr 2019
Resigned 31 Aug 2020

BLYTH, William Roger

Resigned
54 Langland Bay Road, SwanseaSA3 4QP
Born April 1950
Director
Appointed 30 Mar 2005
Resigned 16 Feb 2018

BRADLEY, Nicholas Stuart

Resigned
Carmarthen Road, SwanseaSA5 8NJ
Born November 1978
Director
Appointed 30 May 2012
Resigned 28 Jan 2015

CLEMENT, Gerald Glyn

Resigned
13 Wimmerfield Crescent, SwanseaSA2 7BU
Born August 1939
Director
Appointed 12 Jan 2005
Resigned 23 Apr 2008

CUDDY, Michael

Resigned
Tyn Y Caeau Farm, CowbridgeCF71 7DU
Born April 1964
Director
Appointed 20 Apr 2005
Resigned 19 Jul 2013

DAVIES, Gareth

Resigned
Landore, SwanseaSA1 2FA
Born September 1958
Director
Appointed 06 Apr 2018
Resigned 14 Feb 2025

DINEEN, Leigh Andrew John

Resigned
Larkhill, Port TalbotSA12 8UE
Born March 1965
Director
Appointed 30 Mar 2005
Resigned 06 Apr 2018

FRANCIS-DAVIES, Robert, Councillor

Resigned
Lon Cadog, SwanseaSA2 0TS
Born April 1948
Director
Appointed 17 Dec 2014
Resigned 16 Feb 2018

HAGUE, John Brian

Resigned
283 Bonymaen Road, SwanseaSA1 7AT
Born February 1945
Director
Appointed 23 Aug 2005
Resigned 30 May 2012

HORE, Andrew James

Resigned
Liberty Stadium, SwanseaSA1 2FA
Born April 1972
Director
Appointed 19 Jul 2013
Resigned 18 Apr 2016

JENKINS, Huw Morgan

Resigned
Landore, SwanseaSA1 2FA
Born March 1963
Director
Appointed 30 Mar 2005
Resigned 11 Aug 2023

JOSEPH MBE, Gwilym Gwesyn

Resigned
Roman Court, SwanseaSA3 5BL
Born January 1927
Director
Appointed 25 Aug 2010
Resigned 30 Aug 2017

MILLWARD, Andrew John

Resigned
Liberty Stadium, SwanseaSA1 2FA
Born December 1971
Director
Appointed 18 Apr 2016
Resigned 16 Feb 2018

NEWBURY, John

Resigned
Priors Way, SwanseaSA2 7UJ
Born January 1939
Director
Appointed 27 Aug 2008
Resigned 30 May 2012

PEARLMAN, Christopher Marc

Resigned
Liberty Stadium, SwanseaSA1 2FA
Born November 1973
Director
Appointed 19 Dec 2016
Resigned 19 Aug 2019

PENNY, Stephen Redvers

Resigned
Gainsborough Close, SwanseaSA2 9FE
Born August 1955
Director
Appointed 25 Aug 2010
Resigned 28 Sept 2016

RICHARDS, Julie Christine, Councillor

Resigned
Castle Street, SwanseaSA4 6TS
Born March 1956
Director
Appointed 30 May 2012
Resigned 16 Feb 2018

STEWART, Robert Charles

Resigned
Denbigh Crescent, SwanseaSA6 6TH
Born April 1971
Director
Appointed 28 Jan 2015
Resigned 16 Feb 2018

SULLIVAN, David Gareth

Resigned
34 Pengors Road, SwanseaSA5 7JE
Born September 1939
Director
Appointed 12 Jan 2005
Resigned 22 Aug 2005

THOMAS, Lewis Graham, Cllr

Resigned
126 Manor Road, SwanseaSA5 9PW
Born July 1945
Director
Appointed 13 Nov 2007
Resigned 30 May 2012

WINTER, Julian

Resigned
Landore, SwanseaSA1 2FA
Born September 1965
Director
Appointed 08 Oct 2020
Resigned 23 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
Landore, SwanseaSA1 2FA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Feb 2018

City & County Of Swansea Council

Ceased
Oystermouth Road, SwanseaSA1 4NR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Feb 2018
Landore, SwanseaSA1 2FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 May 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
9 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
28 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
20 February 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Change Person Director Company With Change Date
7 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Accounts With Accounts Type Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
22 July 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
10 February 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 March 2008
AAAnnual Accounts
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
363sAnnual Return (shuttle)
Legacy
13 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 April 2007
AAAnnual Accounts
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
16 November 2006
363sAnnual Return (shuttle)
Legacy
27 July 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
24 November 2005
395Particulars of Mortgage or Charge
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
287Change of Registered Office
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
88(2)R88(2)R
Legacy
16 May 2005
123Notice of Increase in Nominal Capital
Legacy
5 May 2005
225Change of Accounting Reference Date
Resolution
5 May 2005
RESOLUTIONSResolutions
Resolution
5 May 2005
RESOLUTIONSResolutions
Resolution
5 May 2005
RESOLUTIONSResolutions
Resolution
5 May 2005
RESOLUTIONSResolutions
Resolution
5 May 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
287Change of Registered Office
Legacy
14 December 2004
288cChange of Particulars
Legacy
14 December 2004
288cChange of Particulars
Incorporation Company
12 July 2004
NEWINCIncorporation