Background WavePink WaveYellow Wave

WEST HAM UNITED FC LIMITED (05987618)

WEST HAM UNITED FC LIMITED (05987618) is an active UK company. incorporated on 3 November 2006. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WEST HAM UNITED FC LIMITED has been registered for 19 years. Current directors include MOLLETT, Andrew John, SULLIVAN, David.

Company Number
05987618
Status
active
Type
ltd
Incorporated
3 November 2006
Age
19 years
Address
London Stadium, London, E20 2ST
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MOLLETT, Andrew John, SULLIVAN, David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST HAM UNITED FC LIMITED

WEST HAM UNITED FC LIMITED is an active company incorporated on 3 November 2006 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WEST HAM UNITED FC LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05987618

LTD Company

Age

19 Years

Incorporated 3 November 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

SIMPART NO. 301 LIMITED
From: 3 November 2006To: 15 December 2006
Contact
Address

London Stadium Queen Elizabeth Olympic Park London, E20 2ST,

Previous Addresses

Boleyn Ground Green Street London E13 9AZ
From: 3 November 2006To: 10 November 2016
Timeline

10 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Aug 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MOLLETT, Andrew John

Active
Queen Elizabeth Olympic Park, LondonE20 2ST
Secretary
Appointed 07 Dec 2012

MOLLETT, Andrew John

Active
Queen Elizabeth Olympic Park, LondonE20 2ST
Born February 1961
Director
Appointed 07 Dec 2012

SULLIVAN, David

Active
Queen Elizabeth Olympic Park, LondonE20 2ST
Born February 1949
Director
Appointed 18 Jan 2010

IGOE, Nicholas

Resigned
2 The Meadow, ChislehurstBR7 6AA
Secretary
Appointed 23 Nov 2007
Resigned 07 Dec 2012

SIMPART SECRETARIAL SERVICES LIMITED

Resigned
45-51 Whitfield Street, LondonW1T 4HB
Corporate secretary
Appointed 03 Nov 2006
Resigned 23 Nov 2007

DUXBURY, Scott Ian

Resigned
HP7
Born March 1972
Director
Appointed 23 Nov 2007
Resigned 25 Jan 2010

ELLIS, Robert Keith

Resigned
Holmesdale Road, TeddingtonTW11 9LJ
Born September 1951
Director
Appointed 18 Jan 2010
Resigned 03 Jul 2013

GOLD, David

Resigned
Queen Elizabeth Olympic Park, LondonE20 2ST
Born January 1937
Director
Appointed 18 Jan 2010
Resigned 04 Jan 2023

IGOE, Nicholas

Resigned
2 The Meadow, ChislehurstBR7 6AA
Born October 1954
Director
Appointed 23 Nov 2007
Resigned 07 Dec 2012

SIMPART DIRECTORS LIMITED

Resigned
45-51 Whitfield Street, LondonW1T 4HB
Corporate director
Appointed 03 Nov 2006
Resigned 23 Nov 2007

Persons with significant control

1

West Ham United Limited

Active
Queen Elizabeth Olympic Park, LondonE20 2ST

Nature of Control

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

Filing History

69

Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
13 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Dormant
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Termination Secretary Company With Name
7 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Dormant
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Dormant
2 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
22 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 November 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 August 2009
AAAnnual Accounts
Legacy
22 May 2009
225Change of Accounting Reference Date
Legacy
20 May 2009
288cChange of Particulars
Legacy
27 March 2009
225Change of Accounting Reference Date
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2008
AAAnnual Accounts
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
287Change of Registered Office
Legacy
8 January 2008
225Change of Accounting Reference Date
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
363aAnnual Return
Memorandum Articles
20 December 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 December 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 November 2006
NEWINCIncorporation