Background WavePink WaveYellow Wave

COVENTRY CITY FOOTBALL CLUB LIMITED (07612487)

COVENTRY CITY FOOTBALL CLUB LIMITED (07612487) is an active UK company. incorporated on 21 April 2011. with registered office in Coventry. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. COVENTRY CITY FOOTBALL CLUB LIMITED has been registered for 14 years. Current directors include KING, Douglas Richard John.

Company Number
07612487
Status
active
Type
ltd
Incorporated
21 April 2011
Age
14 years
Address
Sky Blue Lodge Leamington Road, Coventry, CV8 3FL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
KING, Douglas Richard John
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVENTRY CITY FOOTBALL CLUB LIMITED

COVENTRY CITY FOOTBALL CLUB LIMITED is an active company incorporated on 21 April 2011 with the registered office located in Coventry. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. COVENTRY CITY FOOTBALL CLUB LIMITED was registered 14 years ago.(SIC: 93120)

Status

active

Active since 14 years ago

Company No

07612487

LTD Company

Age

14 Years

Incorporated 21 April 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

OTIUM ENTERTAINMENT GROUP LIMITED
From: 21 April 2011To: 27 January 2023
Contact
Address

Sky Blue Lodge Leamington Road Ryton On Dunsmore Coventry, CV8 3FL,

Previous Addresses

Sky Blue Lodge Leamington Road Ryton on Dunsmore Coventry CV8 3FL England
From: 22 July 2013To: 22 July 2013
4Th Floor 1 Red Place London W1K 6PL United Kingdom
From: 10 February 2012To: 22 July 2013
11-12 Hanover Street London W1S 1YQ United Kingdom
From: 21 April 2011To: 10 February 2012
5 New Street Square London EC4A 3TW United Kingdom
From: 21 April 2011To: 21 April 2011
Timeline

46 key events • 2011 - 2023

Funding Officers Ownership
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Company Founded
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Funding Round
May 11
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Dec 11
Funding Round
Jan 12
Director Joined
Feb 12
Director Left
Sept 12
Loan Secured
Aug 13
Director Joined
Sept 13
Funding Round
Oct 13
Loan Secured
Jan 14
Funding Round
Jan 14
Funding Round
Apr 14
Funding Round
May 14
Funding Round
May 14
Director Left
Sept 14
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Jul 16
Director Left
Sept 16
Director Left
Apr 17
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Funding Round
Jan 23
Funding Round
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
12
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BCS COSEC LIMITED

Active
Station Court, Station Road, CambridgeCB22 5NE
Corporate secretary
Appointed 29 Aug 2023

KING, Douglas Richard John

Active
Leamington Road, CoventryCV8 3FL
Born January 1967
Director
Appointed 10 Jan 2023

BRADLEY, Adam

Resigned
The Street, WoodbridgeIP13 7AD
Secretary
Appointed 21 Apr 2011
Resigned 24 Jun 2013

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 21 Apr 2011
Resigned 21 Apr 2011

ANDERSON, Christopher Johannes

Resigned
Leamington Road, CoventryCV8 3FL
Born June 1966
Director
Appointed 02 Dec 2015
Resigned 19 Sept 2016

BRODY, Leonard Jason

Resigned
Cardero Street, VancouverV6G 3H7
Born June 1971
Director
Appointed 21 Apr 2011
Resigned 08 Nov 2011

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 21 Apr 2011
Resigned 21 Apr 2011

DULIEU, Kenneth Paul

Resigned
Porta Do Sol, Vale De Lobo
Born February 1947
Director
Appointed 21 Apr 2011
Resigned 29 Nov 2011

FISHER, Timothy Donald

Resigned
Stanley Avenue, BeckenhamBR3 6PX
Born October 1967
Director
Appointed 04 Jan 2012
Resigned 10 Jan 2023

IGWE, Onyechinaeduanaghaefuuzo Nnatuwereugo

Resigned
1 Red Place, LondonW1K 6PL
Born January 1964
Director
Appointed 21 Apr 2011
Resigned 14 Sept 2012

LABOVITCH, Mark Joshua

Resigned
Leamington Road, CoventryCV8 3FL
Born April 1963
Director
Appointed 05 Dec 2011
Resigned 11 Jul 2014

VENUS, Mark

Resigned
Leamington Road, CoventryCV8 3FL
Born April 1967
Director
Appointed 05 Jul 2016
Resigned 31 Mar 2017

WAGGOTT, Steven

Resigned
Leamington Road, CoventryCV8 3FL
Born June 1954
Director
Appointed 14 Aug 2013
Resigned 06 Nov 2015

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 21 Apr 2011
Resigned 21 Apr 2011

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 21 Apr 2011
Resigned 21 Apr 2011

Persons with significant control

2

1 Active
1 Ceased
Windsor House, Great ShelfordCB22 5NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2023
Kensington High Street, London

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Jan 2023
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 February 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 September 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2023
AAAnnual Accounts
Certificate Change Of Name Company
27 January 2023
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
14 January 2023
MAMA
Resolution
14 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
11 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Resolution
5 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
5 June 2015
SH01Allotment of Shares
Resolution
5 June 2015
RESOLUTIONSResolutions
Resolution
5 June 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 June 2015
SH01Allotment of Shares
Capital Allotment Shares
5 June 2015
SH01Allotment of Shares
Resolution
5 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Resolution
13 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Resolution
13 May 2014
RESOLUTIONSResolutions
Resolution
30 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Capital Allotment Shares
10 January 2014
SH01Allotment of Shares
Resolution
10 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
4 January 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Capital Name Of Class Of Shares
23 October 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 October 2013
SH01Allotment of Shares
Resolution
23 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
10 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 July 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 July 2013
TM02Termination of Secretary
Gazette Filings Brought Up To Date
18 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
23 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Capital Allotment Shares
9 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Capital Allotment Shares
26 May 2011
SH01Allotment of Shares
Resolution
26 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 April 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Incorporation Company
21 April 2011
NEWINCIncorporation