Background WavePink WaveYellow Wave

RED FOOTBALL LIMITED (05370076)

RED FOOTBALL LIMITED (05370076) is an active UK company. incorporated on 18 February 2005. with registered office in Old Trafford. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. RED FOOTBALL LIMITED has been registered for 21 years. Current directors include GLAZER, Avram, GLAZER, Bryan, GLAZER, Darcie and 4 others.

Company Number
05370076
Status
active
Type
ltd
Incorporated
18 February 2005
Age
21 years
Address
Old Trafford, M16 0RA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
GLAZER, Avram, GLAZER, Bryan, GLAZER, Darcie, GLAZER, Edward, GLAZER, Joel, GLAZER, Kevin, NUSBAUM, Mitchell
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED FOOTBALL LIMITED

RED FOOTBALL LIMITED is an active company incorporated on 18 February 2005 with the registered office located in Old Trafford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. RED FOOTBALL LIMITED was registered 21 years ago.(SIC: 93120)

Status

active

Active since 21 years ago

Company No

05370076

LTD Company

Age

21 Years

Incorporated 18 February 2005

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 15 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

ALNERY NO.2505 LIMITED
From: 18 February 2005To: 13 April 2005
Contact
Address

Old Trafford Manchester , M16 0RA,

Timeline

10 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Capital Update
Feb 10
Capital Update
Feb 10
Loan Secured
Jul 15
Loan Secured
May 22
Funding Round
Jun 24
Loan Secured
Jul 24
Funding Round
Jan 25
Loan Secured
Jul 25
Loan Secured
Feb 26
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

GLAZER, Avram

Active
Old Trafford, ManchesterM16 0RA
Born October 1960
Director
Appointed 21 Apr 2005

GLAZER, Bryan

Active
Old Trafford, ManchesterM16 0RA
Born October 1964
Director
Appointed 17 May 2006

GLAZER, Darcie

Active
Old Trafford, ManchesterM16 0RA
Born June 1968
Director
Appointed 17 May 2006

GLAZER, Edward

Active
Old Trafford, ManchesterM16 0RA
Born December 1969
Director
Appointed 17 May 2006

GLAZER, Joel

Active
Old Trafford, ManchesterM16 0RA
Born March 1967
Director
Appointed 21 Apr 2005

GLAZER, Kevin

Active
Old Trafford, ManchesterM16 0RA
Born February 1962
Director
Appointed 17 May 2006

NUSBAUM, Mitchell

Active
Old Trafford, ManchesterM16 0RA
Born June 1963
Director
Appointed 10 May 2005

SONDERICKER, William

Resigned
Old Trafford, ManchesterM16 0RA
Secretary
Appointed 21 Apr 2005
Resigned 28 Jul 2014

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 18 Feb 2005
Resigned 21 Apr 2005

GLAZER, Malcolm

Resigned
9 Cheapside, LondonEC2V 6AD
Born August 1928
Director
Appointed 21 Apr 2005
Resigned 10 May 2005

SONDERICKER, William

Resigned
9 Cheapside, LondonEC2V 6AD
Born January 1961
Director
Appointed 10 May 2005
Resigned 15 Nov 2005

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 18 Feb 2005
Resigned 21 Apr 2005

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 18 Feb 2005
Resigned 21 Apr 2005

Persons with significant control

1

Old Trafford, ManchesterM16 0RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Group
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Resolution
3 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2020
AAAnnual Accounts
Accounts With Accounts Type Group
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
23 March 2016
AR01AR01
Accounts With Accounts Type Group
19 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
17 March 2015
AR01AR01
Accounts With Accounts Type Group
13 January 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Group
22 November 2013
AAAnnual Accounts
Accounts With Accounts Type Group
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
14 March 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Accounts With Accounts Type Group
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Group
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Capital Statement Capital Company With Date Currency Figure
23 February 2010
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
16 February 2010
SH19Statement of Capital
Resolution
11 February 2010
RESOLUTIONSResolutions
Legacy
10 February 2010
CAP-SSCAP-SS
Legacy
10 February 2010
SH20SH20
Resolution
10 February 2010
RESOLUTIONSResolutions
Legacy
9 February 2010
MG02MG02
Legacy
9 February 2010
MG02MG02
Legacy
4 February 2010
MG01MG01
Accounts With Accounts Type Group
15 January 2010
AAAnnual Accounts
Accounts With Accounts Type Group
4 April 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Group
29 April 2008
AAAnnual Accounts
Legacy
15 March 2008
288cChange of Particulars
Legacy
15 March 2008
288cChange of Particulars
Legacy
15 March 2008
363sAnnual Return (shuttle)
Legacy
15 March 2008
288cChange of Particulars
Legacy
15 March 2008
288cChange of Particulars
Legacy
15 March 2008
288cChange of Particulars
Legacy
15 March 2008
288cChange of Particulars
Legacy
15 March 2008
288cChange of Particulars
Legacy
15 March 2008
288cChange of Particulars
Accounts With Accounts Type Group
2 May 2007
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Resolution
31 August 2006
RESOLUTIONSResolutions
Resolution
31 August 2006
RESOLUTIONSResolutions
Legacy
30 August 2006
155(6)b155(6)b
Legacy
30 August 2006
155(6)b155(6)b
Legacy
30 August 2006
155(6)b155(6)b
Legacy
30 August 2006
155(6)a155(6)a
Legacy
25 August 2006
395Particulars of Mortgage or Charge
Legacy
14 July 2006
225Change of Accounting Reference Date
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 April 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Legacy
24 January 2006
225Change of Accounting Reference Date
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Legacy
2 December 2005
155(6)b155(6)b
Legacy
2 December 2005
155(6)b155(6)b
Legacy
2 December 2005
155(6)a155(6)a
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
287Change of Registered Office
Legacy
14 October 2005
225Change of Accounting Reference Date
Legacy
6 October 2005
88(2)R88(2)R
Legacy
6 October 2005
88(2)R88(2)R
Legacy
6 October 2005
88(2)R88(2)R
Legacy
29 September 2005
88(2)R88(2)R
Legacy
29 September 2005
88(2)R88(2)R
Legacy
29 September 2005
88(2)R88(2)R
Legacy
29 September 2005
88(2)R88(2)R
Legacy
29 September 2005
88(2)R88(2)R
Legacy
29 September 2005
88(2)R88(2)R
Legacy
29 September 2005
88(2)R88(2)R
Legacy
29 September 2005
88(2)R88(2)R
Legacy
26 August 2005
88(2)R88(2)R
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Statement Of Affairs
27 May 2005
SASA
Legacy
27 May 2005
88(2)R88(2)R
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
395Particulars of Mortgage or Charge
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
225Change of Accounting Reference Date
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Resolution
9 May 2005
RESOLUTIONSResolutions
Legacy
21 April 2005
122122
Resolution
21 April 2005
RESOLUTIONSResolutions
Resolution
21 April 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 April 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 February 2005
NEWINCIncorporation