Background WavePink WaveYellow Wave

CHELSEA FOOTBALL CLUB WOMEN LTD (07377729)

CHELSEA FOOTBALL CLUB WOMEN LTD (07377729) is an active UK company. incorporated on 16 September 2010. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. CHELSEA FOOTBALL CLUB WOMEN LTD has been registered for 15 years. Current directors include BOEHLY, Todd Lawrence, EGHBALI, Behdad, GOLDSTEIN, Jonathan Simon.

Company Number
07377729
Status
active
Type
ltd
Incorporated
16 September 2010
Age
15 years
Address
Stamford Bridge, London, SW6 1HS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BOEHLY, Todd Lawrence, EGHBALI, Behdad, GOLDSTEIN, Jonathan Simon
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELSEA FOOTBALL CLUB WOMEN LTD

CHELSEA FOOTBALL CLUB WOMEN LTD is an active company incorporated on 16 September 2010 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. CHELSEA FOOTBALL CLUB WOMEN LTD was registered 15 years ago.(SIC: 93120)

Status

active

Active since 15 years ago

Company No

07377729

LTD Company

Age

15 Years

Incorporated 16 September 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

CHELSEA FC WOMEN LTD
From: 23 May 2018To: 23 May 2018
CHELSEA LADIES FOOTBALL CLUB LTD
From: 16 September 2010To: 23 May 2018
Contact
Address

Stamford Bridge Fulham Road London, SW6 1HS,

Timeline

11 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Nov 10
Director Left
Sept 17
Director Joined
Nov 17
Director Left
Mar 18
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Jun 24
Owner Exit
Jul 24
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BOEHLY, Todd Lawrence

Active
Fulham Road, LondonSW6 1HS
Born September 1973
Director
Appointed 06 Sept 2022

EGHBALI, Behdad

Active
Fulham Road, LondonSW6 1HS
Born May 1976
Director
Appointed 30 Jun 2022

GOLDSTEIN, Jonathan Simon

Active
Fulham Road, LondonSW6 1HS
Born March 1966
Director
Appointed 06 Sept 2022

SHAW, Alan Leslie

Resigned
Fulham Road, LondonSW6 1HS
Secretary
Appointed 23 Nov 2010
Resigned 31 Aug 2015

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 31 Aug 2015
Resigned 18 Sept 2024

WB COMPANY SECRETARIES LIMITED

Resigned
St James' Gate, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 16 Sept 2010
Resigned 23 Nov 2010

ALEXANDER, Christopher Ian

Resigned
Fulham Road, LondonSW6 1HS
Born December 1962
Director
Appointed 16 Sept 2010
Resigned 07 Feb 2018

BUCK, Bruce Michael

Resigned
Fulham Road, LondonSW6 1HS
Born February 1946
Director
Appointed 01 Nov 2017
Resigned 30 Jun 2022

SHAW, Alan Leslie

Resigned
Aberdeen Park, HighburyN5 2BA
Born November 1946
Director
Appointed 16 Sept 2010
Resigned 19 Nov 2010

WILKINSON, Emma Louise

Resigned
Fulham Road, LondonSW6 1HS
Born April 1970
Director
Appointed 16 Sept 2010
Resigned 04 Sept 2017

Persons with significant control

2

1 Active
1 Ceased
Fulham Road, LondonSW6 1HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2024
Fulham Road, LondonSW6 1HS

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
Ceased 28 Jun 2024
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 September 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
11 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Resolution
30 January 2023
RESOLUTIONSResolutions
Memorandum Articles
30 January 2023
MAMA
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 September 2022
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Memorandum Articles
8 July 2022
MAMA
Resolution
8 July 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Change To A Person With Significant Control
13 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Resolution
23 May 2018
RESOLUTIONSResolutions
Resolution
23 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Legacy
18 July 2017
ANNOTATIONANNOTATION
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
8 September 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 September 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2012
CH03Change of Secretary Details
Accounts Amended With Made Up Date
8 May 2012
AAMDAAMD
Accounts With Accounts Type Dormant
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
15 September 2011
AA01Change of Accounting Reference Date
Move Registers To Sail Company
29 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
29 July 2011
AD02Notification of Single Alternative Inspection Location
Resolution
8 April 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
2 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 December 2010
TM02Termination of Secretary
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Incorporation Company
16 September 2010
NEWINCIncorporation