Background WavePink WaveYellow Wave

MONEYFIELDS SPORTS & SOCIAL CLUB LIMITED (07539143)

MONEYFIELDS SPORTS & SOCIAL CLUB LIMITED (07539143) is an active UK company. incorporated on 22 February 2011. with registered office in Portsmouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. MONEYFIELDS SPORTS & SOCIAL CLUB LIMITED has been registered for 15 years. Current directors include SEIDEN, Peter Jeffery.

Company Number
07539143
Status
active
Type
ltd
Incorporated
22 February 2011
Age
15 years
Address
Portsmouth, PO3 6LA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
SEIDEN, Peter Jeffery
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONEYFIELDS SPORTS & SOCIAL CLUB LIMITED

MONEYFIELDS SPORTS & SOCIAL CLUB LIMITED is an active company incorporated on 22 February 2011 with the registered office located in Portsmouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. MONEYFIELDS SPORTS & SOCIAL CLUB LIMITED was registered 15 years ago.(SIC: 93120)

Status

active

Active since 15 years ago

Company No

07539143

LTD Company

Age

15 Years

Incorporated 22 February 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Moneyfield Avenue Portsmouth, PO3 6LA,

Previous Addresses

77 Festing Grove Southsea Hampshire PO4 9QE England
From: 22 February 2011To: 25 March 2014
Timeline

13 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Jul 11
Director Joined
Oct 14
New Owner
Jun 17
Director Left
Dec 17
Loan Cleared
Feb 18
Owner Exit
Jul 18
New Owner
Jul 18
Funding Round
Aug 18
Funding Round
Aug 18
Loan Secured
Aug 19
Funding Round
Feb 21
Director Left
Oct 24
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SEIDEN, Peter Jeffery

Active
Jenkins Grove, PortsmouthPO3 6HE
Born May 1970
Director
Appointed 30 Oct 2014

BROCK, Simon Christopher

Resigned
Festing Grove, SouthseaPO4 9QE
Born January 1964
Director
Appointed 22 Feb 2011
Resigned 12 Dec 2017

GREGORY, Paul John

Resigned
Highgrove Road, PortsmouthPO3 6PR
Born October 1963
Director
Appointed 18 Jul 2011
Resigned 31 May 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Jeffery Seiden

Active
Copnor, PortsmouthPO3 6HE
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Oct 2017

Mr Mark Anthony Osborne

Ceased
Printware Court, PortsmouthPO5 1DS
Born October 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Oct 2016
Ceased 02 Oct 2017
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Change Account Reference Date Company
24 March 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
17 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Capital Allotment Shares
23 August 2018
SH01Allotment of Shares
Capital Allotment Shares
23 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
27 May 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
26 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
23 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Gazette Filings Brought Up To Date
25 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
24 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 October 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
27 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Dormant
22 November 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Legacy
26 August 2011
MG01MG01
Legacy
25 August 2011
MG01MG01
Legacy
11 August 2011
MG01MG01
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Incorporation Company
22 February 2011
NEWINCIncorporation