Background WavePink WaveYellow Wave

TOTTENHAM HOTSPUR FOOTBALL CO LIMITED (06279984)

TOTTENHAM HOTSPUR FOOTBALL CO LIMITED (06279984) is an active UK company. incorporated on 14 June 2007. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. TOTTENHAM HOTSPUR FOOTBALL CO LIMITED has been registered for 18 years. Current directors include CAPLEHORN, Rebecca Anne, COLLECOTT, Matthew John, VENKATESHAM, Vinaichandra Guduguntla.

Company Number
06279984
Status
active
Type
ltd
Incorporated
14 June 2007
Age
18 years
Address
Lilywhite House, London, N17 0BX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CAPLEHORN, Rebecca Anne, COLLECOTT, Matthew John, VENKATESHAM, Vinaichandra Guduguntla
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTTENHAM HOTSPUR FOOTBALL CO LIMITED

TOTTENHAM HOTSPUR FOOTBALL CO LIMITED is an active company incorporated on 14 June 2007 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. TOTTENHAM HOTSPUR FOOTBALL CO LIMITED was registered 18 years ago.(SIC: 93110)

Status

active

Active since 18 years ago

Company No

06279984

LTD Company

Age

18 Years

Incorporated 14 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

TOTTENHAM HOTSPUR ACADEMY (ENFIELD) LIMITED
From: 14 June 2007To: 27 August 2020
Contact
Address

Lilywhite House 782 High Road London, N17 0BX,

Previous Addresses

Bill Nicholson Way 748 High Road London N17 0AP
From: 14 June 2007To: 24 February 2015
Timeline

23 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Apr 13
Director Joined
Apr 13
Loan Secured
Aug 13
Director Left
Nov 14
Director Joined
Mar 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Dec 20
Director Left
Feb 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Joined
Jul 25
Director Left
Sept 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

COLLECOTT, Matthew John

Active
782 High Road, LondonN17 0BX
Secretary
Appointed 14 Jun 2007

CAPLEHORN, Rebecca Anne

Active
Hotspur Way, EnfieldEN2 9AP
Born May 1975
Director
Appointed 02 Mar 2015

COLLECOTT, Matthew John

Active
782 High Road, LondonN17 0BX
Born September 1968
Director
Appointed 14 Jun 2007

VENKATESHAM, Vinaichandra Guduguntla

Active
782 High Road, LondonN17 0BX
Born April 1981
Director
Appointed 11 Jul 2025

BIRCH, Trevor

Resigned
Hotspur Way, EnfieldEN2 9AP
Born February 1958
Director
Appointed 14 Sept 2020
Resigned 10 Dec 2020

CULLEN, Donna-Maria

Resigned
Hotspur Way, EnfieldEN2 9AP
Born April 1963
Director
Appointed 05 Mar 2013
Resigned 14 Sept 2020

EALES, Darren Graham

Resigned
Hotspur Way, EnfieldEN2 9AP
Born August 1972
Director
Appointed 05 Mar 2013
Resigned 13 Nov 2014

HITCHEN, Steve

Resigned
Hotspur Way, EnfieldEN2 9AP
Born November 1976
Director
Appointed 14 Sept 2020
Resigned 02 Feb 2022

LEVY, Daniel Philip

Resigned
782 High Road, LondonN17 0BX
Born February 1962
Director
Appointed 14 Jun 2007
Resigned 04 Sept 2025

Persons with significant control

1

782 High Road, LondonN17 0BX

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

77

Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Resolution
27 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Legacy
10 April 2013
MG02MG02
Legacy
10 April 2013
MG02MG02
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Legacy
22 March 2011
MG01MG01
Legacy
16 March 2011
MG01MG01
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Memorandum Articles
3 February 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Full
10 March 2010
AAAnnual Accounts
Legacy
11 December 2009
MG01MG01
Legacy
4 December 2009
MG01MG01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Incorporation Company
14 June 2007
NEWINCIncorporation