Background WavePink WaveYellow Wave

WEMBLEY 66 LIMITED (05932834)

WEMBLEY 66 LIMITED (05932834) is an active UK company. incorporated on 12 September 2006. with registered office in Havant. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. WEMBLEY 66 LIMITED has been registered for 19 years. Current directors include KELLY, Mark John, PRICE, Ian.

Company Number
05932834
Status
active
Type
ltd
Incorporated
12 September 2006
Age
19 years
Address
13 Pembury Road, Havant, PO9 2TS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
KELLY, Mark John, PRICE, Ian
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEMBLEY 66 LIMITED

WEMBLEY 66 LIMITED is an active company incorporated on 12 September 2006 with the registered office located in Havant. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. WEMBLEY 66 LIMITED was registered 19 years ago.(SIC: 93199)

Status

active

Active since 19 years ago

Company No

05932834

LTD Company

Age

19 Years

Incorporated 12 September 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

13 Pembury Road Havant, PO9 2TS,

Previous Addresses

99 Gosport Road Fareham Hampshire PO16 0PY
From: 21 November 2012To: 5 January 2022
6 Poole Road Wimborne Dorset BH21 1QE
From: 12 September 2006To: 21 November 2012
Timeline

6 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Sept 15
Funding Round
Oct 15
Owner Exit
Oct 20
Director Joined
Mar 21
New Owner
Mar 21
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KELLY, Mark John

Active
Pembury Road, HavantPO9 2TS
Born November 1969
Director
Appointed 22 Mar 2021

PRICE, Ian

Active
Pembury Road, HavantPO9 2TS
Born April 1964
Director
Appointed 12 Sept 2006

HOLLAND, Paul William

Resigned
7 Skylark Meadows, FarehamPO15 6TJ
Secretary
Appointed 12 Sept 2006
Resigned 15 Sept 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Sept 2006
Resigned 12 Sept 2006

MCGLINCHEY, Brendan

Resigned
4 Tulip Gardens, HavantPO9 3BQ
Born September 1960
Director
Appointed 12 Sept 2006
Resigned 15 Sept 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Sept 2006
Resigned 12 Sept 2006

Persons with significant control

3

2 Active
1 Ceased

Mr Mark John Kelly

Active
Pembury Road, HavantPO9 2TS
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2021

Mr Mark John Kelly

Ceased
Stakes Road, WaterloovillePO7 5LZ
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Oct 2020

Mr Ian Price

Active
Pembury Road, HavantPO9 2TS
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Dormant
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Move Registers To Sail Company
9 October 2013
AD03Change of Location of Company Records
Change Sail Address Company
9 October 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Dormant
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 December 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
27 July 2009
AAAnnual Accounts
Legacy
20 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
88(2)R88(2)R
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
30 September 2007
288bResignation of Director or Secretary
Legacy
30 September 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
287Change of Registered Office
Incorporation Company
12 September 2006
NEWINCIncorporation