Background WavePink WaveYellow Wave

FUTBOL CITY HOLDINGS UK LIMITED (06653415)

FUTBOL CITY HOLDINGS UK LIMITED (06653415) is an active UK company. incorporated on 22 July 2008. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. FUTBOL CITY HOLDINGS UK LIMITED has been registered for 17 years. Current directors include DOHERTY, Benedict Edmund, ROBERTS, Stuart David.

Company Number
06653415
Status
active
Type
ltd
Incorporated
22 July 2008
Age
17 years
Address
124 Sloane Street, London, SW1X 9BW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
DOHERTY, Benedict Edmund, ROBERTS, Stuart David
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTBOL CITY HOLDINGS UK LIMITED

FUTBOL CITY HOLDINGS UK LIMITED is an active company incorporated on 22 July 2008 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. FUTBOL CITY HOLDINGS UK LIMITED was registered 17 years ago.(SIC: 93110)

Status

active

Active since 17 years ago

Company No

06653415

LTD Company

Age

17 Years

Incorporated 22 July 2008

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 20 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

STEVTON (NO.422) LIMITED
From: 22 July 2008To: 25 September 2008
Contact
Address

124 Sloane Street London, SW1X 9BW,

Previous Addresses

124 Sloane Street London SW1X 9BW
From: 22 July 2008To: 12 August 2010
Timeline

4 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Jul 24
Director Left
May 25
Owner Exit
Feb 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DOHERTY, Benedict Edmund

Active
Sloane Street, LondonSW1X 9BW
Born May 1997
Director
Appointed 09 Jul 2024

ROBERTS, Stuart David

Active
Sloane Street, LondonSW1X 9BW
Born October 1973
Director
Appointed 12 Sept 2008

BAXTER, Richard Alistair

Resigned
Coombe Farm, FarnhamGU10 2QT
Born May 1962
Director
Appointed 22 Jul 2008
Resigned 12 Sept 2008

PORTEOUS, Jonathan Ross

Resigned
61a Woodbury Avenue, PetersfieldGU32 2ED
Born July 1966
Director
Appointed 22 Jul 2008
Resigned 12 Sept 2008

ROGERS, Douglas Forbes

Resigned
Sloane Street, LondonSW1X 9BW
Born June 1971
Director
Appointed 12 Sept 2008
Resigned 21 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Sir John Lionel Beckwith

Ceased
Sloane Street, LondonSW1X 9BW
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Feb 2026
Sloane Street, LondonSW1X 9BW

Nature of Control

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

Filing History

76

Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2026
AAAnnual Accounts
Legacy
20 January 2026
PARENT_ACCPARENT_ACC
Legacy
20 January 2026
GUARANTEE2GUARANTEE2
Legacy
20 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2024
AAAnnual Accounts
Legacy
2 April 2024
PARENT_ACCPARENT_ACC
Legacy
2 April 2024
AGREEMENT2AGREEMENT2
Legacy
2 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2023
AAAnnual Accounts
Legacy
24 January 2023
AGREEMENT2AGREEMENT2
Legacy
17 January 2023
PARENT_ACCPARENT_ACC
Legacy
17 January 2023
AGREEMENT2AGREEMENT2
Legacy
17 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2022
AAAnnual Accounts
Legacy
7 March 2022
PARENT_ACCPARENT_ACC
Legacy
7 March 2022
GUARANTEE2GUARANTEE2
Legacy
7 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2021
AAAnnual Accounts
Legacy
8 March 2021
PARENT_ACCPARENT_ACC
Legacy
8 March 2021
AGREEMENT2AGREEMENT2
Legacy
8 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2019
AAAnnual Accounts
Legacy
19 December 2019
PARENT_ACCPARENT_ACC
Legacy
19 December 2019
AGREEMENT2AGREEMENT2
Legacy
19 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Full
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
14 August 2009
288cChange of Particulars
Legacy
13 August 2009
88(2)Return of Allotment of Shares
Legacy
30 July 2009
88(2)Return of Allotment of Shares
Memorandum Articles
27 January 2009
MEM/ARTSMEM/ARTS
Legacy
13 January 2009
123Notice of Increase in Nominal Capital
Resolution
13 January 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 2008
287Change of Registered Office
Legacy
16 September 2008
225Change of Accounting Reference Date
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Incorporation Company
22 July 2008
NEWINCIncorporation