Background WavePink WaveYellow Wave

POMPEY FOUNDATION TRADING COMPANY LIMITED (06930934)

POMPEY FOUNDATION TRADING COMPANY LIMITED (06930934) is an active UK company. incorporated on 11 June 2009. with registered office in Portsmouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. POMPEY FOUNDATION TRADING COMPANY LIMITED has been registered for 16 years. Current directors include DUNKLEY, Neil, MARSTON, Christopher John.

Company Number
06930934
Status
active
Type
ltd
Incorporated
11 June 2009
Age
16 years
Address
Pompey Study Centre, Portsmouth, PO4 8TB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DUNKLEY, Neil, MARSTON, Christopher John
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POMPEY FOUNDATION TRADING COMPANY LIMITED

POMPEY FOUNDATION TRADING COMPANY LIMITED is an active company incorporated on 11 June 2009 with the registered office located in Portsmouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. POMPEY FOUNDATION TRADING COMPANY LIMITED was registered 16 years ago.(SIC: 93199)

Status

active

Active since 16 years ago

Company No

06930934

LTD Company

Age

16 Years

Incorporated 11 June 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Pompey Study Centre Anson Road Portsmouth, PO4 8TB,

Previous Addresses

Portsmouth Football Club Rodney Road Portsmouth PO4 8SX England
From: 11 June 2009To: 19 December 2012
Timeline

14 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Feb 12
Director Joined
Dec 12
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 25
Director Joined
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DUNKLEY, Neil

Active
Anson Road, PortsmouthPO4 8TB
Born April 1973
Director
Appointed 10 Nov 2023

MARSTON, Christopher John

Active
Anson Road, PortsmouthPO4 8TB
Born December 1956
Director
Appointed 16 Mar 2026

ATKINS, Zenna Lucy Claire, Dr

Resigned
Rodney Road, PortsmouthPO4 8SX
Born September 1965
Director
Appointed 17 Jun 2011
Resigned 15 Dec 2011

FRAMPTON, Stephen Dale

Resigned
Anson Road, PortsmouthPO4 8TB
Born May 1958
Director
Appointed 12 Sept 2013
Resigned 11 Nov 2023

LAMPITT, David Robert William

Resigned
Anson Road, PortsmouthPO4 8TB
Born July 1974
Director
Appointed 17 Jun 2011
Resigned 12 Sept 2013

LEE, Alison Patricia

Resigned
Anson Road, PortsmouthPO4 8TB
Born February 1969
Director
Appointed 19 Dec 2012
Resigned 10 Nov 2025

OWERS, Gary

Resigned
The Parade, BristolBS37 6AT
Born October 1968
Director
Appointed 11 Jun 2009
Resigned 01 Mar 2011

ROBINS, Tanya

Resigned
4 Shaftesbury Road, SouthseaPO5 3JR
Born January 1968
Director
Appointed 11 Jun 2009
Resigned 17 Jun 2011

STORRIE, Peter James

Resigned
St Helens Road, Hayling IslandPO11 0BT
Born January 1952
Director
Appointed 11 Jun 2009
Resigned 01 Mar 2011

Persons with significant control

1

Anson Road, PortsmouthPO4 8TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 May 2017
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Accounts With Accounts Type Small
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Accounts With Accounts Type Small
27 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Small
28 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Gazette Filings Brought Up To Date
9 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Gazette Notice Compulsary
29 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 October 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Gazette Notice Compulsary
12 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 June 2009
225Change of Accounting Reference Date
Incorporation Company
11 June 2009
NEWINCIncorporation