Background WavePink WaveYellow Wave

SWANSEA STADIUM PREMIER CLUB LIMITED (05213322)

SWANSEA STADIUM PREMIER CLUB LIMITED (05213322) is an active UK company. incorporated on 24 August 2004. with registered office in Swansea. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SWANSEA STADIUM PREMIER CLUB LIMITED has been registered for 21 years. Current directors include BLYTH, William Roger, DAVIES, Andrew.

Company Number
05213322
Status
active
Type
ltd
Incorporated
24 August 2004
Age
21 years
Address
Swansea.Com Stadium, Swansea, SA1 2FA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BLYTH, William Roger, DAVIES, Andrew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANSEA STADIUM PREMIER CLUB LIMITED

SWANSEA STADIUM PREMIER CLUB LIMITED is an active company incorporated on 24 August 2004 with the registered office located in Swansea. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SWANSEA STADIUM PREMIER CLUB LIMITED was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05213322

LTD Company

Age

21 Years

Incorporated 24 August 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Swansea.Com Stadium Landore Swansea, SA1 2FA,

Previous Addresses

Liberty Stadium Landore Swansea SA1 2FA
From: 24 August 2004To: 10 August 2021
Timeline

11 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Oct 22
Director Left
Oct 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BLYTH, William Roger

Active
The Cottage 54 Langland Road, SwanseaSA3 4QP
Born April 1950
Director
Appointed 24 Aug 2004

DAVIES, Andrew

Active
Landore, SwanseaSA1 2FA
Born March 1962
Director
Appointed 19 Aug 2019

DAVIES, Gareth

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

DINEEN, Leigh Andrew John

Resigned
Larkhill, Port TalbotSA12 8UE
Secretary
Appointed 24 Aug 2004
Resigned 06 Apr 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Aug 2004
Resigned 24 Aug 2004

ATHERTON, Stuart James

Resigned
Liberty Stadium, SwanseaSA1 2FA
Born March 1977
Director
Appointed 09 Jul 2013
Resigned 06 Apr 2018

CUDDY, Michael

Resigned
Tyn Y Caeau Farm, CowbridgeCF71 7DU
Born April 1964
Director
Appointed 21 May 2007
Resigned 09 Jul 2013

DINEEN, Leigh Andrew John

Resigned
Larkhill, Port TalbotSA12 8UE
Born March 1965
Director
Appointed 24 Aug 2004
Resigned 06 Apr 2018

JENKINS, Huw Morgan

Resigned
Landore, SwanseaSA1 2FA
Born March 1963
Director
Appointed 24 Aug 2004
Resigned 16 Oct 2023

MILLWARD, Andrew John

Resigned
Landore, SwanseaSA1 2FA
Born December 1971
Director
Appointed 06 Apr 2018
Resigned 10 Oct 2022

PEARLMAN, Christopher Marc

Resigned
Liberty Stadium, SwanseaSA1 2FA
Born November 1973
Director
Appointed 06 Apr 2018
Resigned 19 Aug 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Aug 2004
Resigned 24 Aug 2004

Persons with significant control

2

Landore, SwanseaSA1 2FA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Aug 2016
Landore, SwanseaSA1 2FA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Aug 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 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 Total Exemption Full
15 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 April 2018
AP03Appointment 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
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
31 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
2 November 2006
363sAnnual Return (shuttle)
Legacy
5 September 2006
287Change of Registered Office
Legacy
27 July 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
28 June 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Incorporation Company
24 August 2004
NEWINCIncorporation