Background WavePink WaveYellow Wave

EUROPEAN RUGBY LEAGUE FEDERATION LTD (07508065)

EUROPEAN RUGBY LEAGUE FEDERATION LTD (07508065) is an active UK company. incorporated on 27 January 2011. with registered office in Harrogate. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. EUROPEAN RUGBY LEAGUE FEDERATION LTD has been registered for 15 years. Current directors include ANDREW, Dean Richard, BALOUP, Dominique, DONCASTER, Tatiana Yrievna and 4 others.

Company Number
07508065
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 January 2011
Age
15 years
Address
Queensgate House, Harrogate, HG1 5PD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ANDREW, Dean Richard, BALOUP, Dominique, DONCASTER, Tatiana Yrievna, JULIFF, Brian James, OBRIEN, Alison, REYNOLDS, James, SHEPHERD, Craig Ian
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN RUGBY LEAGUE FEDERATION LTD

EUROPEAN RUGBY LEAGUE FEDERATION LTD is an active company incorporated on 27 January 2011 with the registered office located in Harrogate. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. EUROPEAN RUGBY LEAGUE FEDERATION LTD was registered 15 years ago.(SIC: 93199)

Status

active

Active since 15 years ago

Company No

07508065

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 27 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 27 January 2025 (1 year ago)
Submitted on 6 February 2025 (1 year ago)

Next Due

Due by 10 February 2026
For period ending 27 January 2026

Previous Company Names

RLEF LIMITED
From: 27 January 2011To: 29 October 2020
Contact
Address

Queensgate House 23 North Park Road Harrogate, HG1 5PD,

Previous Addresses

10 Queen Street Place London EC4R 1AG England
From: 10 December 2021To: 21 April 2023
55 King Street Manchester M2 4LQ England
From: 21 August 2018To: 10 December 2021
House of Sport 190 Great Dover Street London SE1 4YB England
From: 1 September 2017To: 21 August 2018
20 Fitzroy Square London W1T 6EJ England
From: 7 September 2015To: 1 September 2017
Red Hall Red Hall Lane Leeds West Yorkshire LS17 8NB
From: 27 January 2011To: 7 September 2015
Timeline

42 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Mar 12
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Feb 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Dec 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Mar 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Mar 20
New Owner
Mar 20
Director Joined
Aug 20
Director Joined
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Aug 21
Director Joined
Jan 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Nov 23
Director Left
Jun 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
38
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

ANDREW, Dean Richard

Active
23 North Park Road, HarrogateHG1 5PD
Born May 1966
Director
Appointed 20 Apr 2022

BALOUP, Dominique

Active
23 North Park Road, HarrogateHG1 5PD
Born November 1957
Director
Appointed 27 Mar 2025

DONCASTER, Tatiana Yrievna

Active
23 North Park Road, HarrogateHG1 5PD
Born November 1974
Director
Appointed 20 Apr 2022

JULIFF, Brian James

Active
74 New Church Road, LondonSE5 7FA
Born December 1952
Director
Appointed 12 Sept 2020

OBRIEN, Alison

Active
23 North Park Road, HarrogateHG1 5PD
Born February 1978
Director
Appointed 07 Jul 2020

REYNOLDS, James

Active
23 North Park Road, HarrogateHG1 5PD
Born April 1956
Director
Appointed 16 Nov 2024

SHEPHERD, Craig Ian

Active
23 North Park Road, HarrogateHG1 5PD
Born March 1982
Director
Appointed 22 Nov 2025

KAZANDJIAN, Danny

Resigned
King Street, ManchesterM2 4LQ
Secretary
Appointed 27 Jan 2011
Resigned 21 Mar 2019

THAIR, Chris

Resigned
King Street, ManchesterM2 4LQ
Secretary
Appointed 21 Mar 2019
Resigned 01 Jul 2020

THOMPSON, Graeme

Resigned
Queen Street Place, LondonEC4R 1AG
Secretary
Appointed 01 Jul 2020
Resigned 15 Oct 2022

BOLTON, Sally

Resigned
Netherhall Gardens, LondonNW3 5RN
Born June 1974
Director
Appointed 24 Nov 2015
Resigned 01 Mar 2018

CHOUDHURY, Mahdi Hassan

Resigned
Charlotte Street, LondonW1T 2NU
Born November 1979
Director
Appointed 11 Aug 2018
Resigned 15 Oct 2022

COLEMAN, Richard Paul

Resigned
23 North Park Road, HarrogateHG1 5PD
Born August 1987
Director
Appointed 15 Oct 2022
Resigned 17 Jun 2024

DUMAS, Gilles Jean

Resigned
23 North Park Road, HarrogateHG1 5PD
Born December 1962
Director
Appointed 17 Jul 2023
Resigned 27 Mar 2025

FARMER, Christen Bradley

Resigned
Red Hall Lane, LeedsLS17 8NB
Born September 1965
Director
Appointed 27 Jun 2011
Resigned 23 Aug 2013

IACOPETTI, Ileana

Resigned
23 North Park Road, HarrogateHG1 5PD
Born September 1960
Director
Appointed 15 Oct 2022
Resigned 22 Nov 2025

KLEYWEG, Colin

Resigned
King Street, ManchesterM2 4LQ
Born April 1971
Director
Appointed 11 Aug 2018
Resigned 12 Sept 2020

LACOSTE, Luc

Resigned
23 North Park Road, HarrogateHG1 5PD
Born May 1966
Director
Appointed 22 Dec 2020
Resigned 17 Jul 2023

LEWIS, Richard Alan

Resigned
Red Hall Lane, LeedsLS17 8NB
Born December 1954
Director
Appointed 27 Jan 2011
Resigned 01 May 2012

NICHOLSON, Paul Graham

Resigned
23 North Park Road, HarrogateHG1 5PD
Born October 1961
Director
Appointed 18 Dec 2013
Resigned 11 Nov 2023

PALANQUES, Marc

Resigned
46 Route Minervoise, 11 000 Carcassonne
Born May 1961
Director
Appointed 29 Oct 2016
Resigned 22 Dec 2020

SRETENOVIC, Nebojsa

Resigned
Fitzroy Square, LondonW1T 6EJ
Born May 1978
Director
Appointed 27 Jan 2011
Resigned 29 Oct 2016

STOILJKOVIC, Blagoje

Resigned
Stari Grad 11000, Belgrade
Born May 1951
Director
Appointed 29 Oct 2016
Resigned 11 Aug 2018

THOMPSON, Graeme Nial

Resigned
Gargunnock, StirlingFK8 3BN
Born August 1972
Director
Appointed 27 Jan 2011
Resigned 15 Oct 2022

WATKINS, Edward Maurice

Resigned
King Street, ManchesterM2 4LQ
Born November 1941
Director
Appointed 24 Jul 2012
Resigned 16 Aug 2021

YILDIZ, Gurol

Resigned
23 North Park Road, HarrogateHG1 5PD
Born August 1969
Director
Appointed 24 Jan 2022
Resigned 16 Nov 2024

ZALDUENDO, Carlos

Resigned
Avenue De Rangueil, Toulouse
Born April 1952
Director
Appointed 17 Nov 2012
Resigned 29 Oct 2016

Persons with significant control

2

0 Active
2 Ceased

Mr Chris Alan Thair

Ceased
Willow Road, ManchesterM25 3DZ
Born June 1977

Nature of Control

Significant influence or control
Notified 07 Mar 2020
Ceased 31 Mar 2020

Mr Daniel Kazandjian

Ceased
King Street, ManchesterM2 4LQ
Born November 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

94

Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Resolution
25 November 2021
RESOLUTIONSResolutions
Memorandum Articles
25 November 2021
MAMA
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Certificate Change Of Name Company
29 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 October 2020
CONNOTConfirmation Statement Notification
Memorandum Articles
19 October 2020
MAMA
Memorandum Articles
5 October 2020
MAMA
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 September 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
13 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
16 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 March 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Memorandum Articles
18 August 2017
MAMA
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Resolution
2 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Resolution
25 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2016
AR01AR01
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2013
AR01AR01
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Incorporation Company
27 January 2011
NEWINCIncorporation