Background WavePink WaveYellow Wave

CITY OF HULL ACADEMY LIMITED (08154660)

CITY OF HULL ACADEMY LIMITED (08154660) is an active UK company. incorporated on 24 July 2012. with registered office in Hull. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. CITY OF HULL ACADEMY LIMITED has been registered for 13 years. Current directors include PEARSON, Adam Faulkner.

Company Number
08154660
Status
active
Type
ltd
Incorporated
24 July 2012
Age
13 years
Address
Hull Fc Office, Hull, HU3 6HU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
PEARSON, Adam Faulkner
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY OF HULL ACADEMY LIMITED

CITY OF HULL ACADEMY LIMITED is an active company incorporated on 24 July 2012 with the registered office located in Hull. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. CITY OF HULL ACADEMY LIMITED was registered 13 years ago.(SIC: 93120)

Status

active

Active since 13 years ago

Company No

08154660

LTD Company

Age

13 Years

Incorporated 24 July 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Hull Fc Office Kc Stadium Hull, HU3 6HU,

Previous Addresses

C/O Tony Sutton Hull Fc Office Kc Stadium Hull HU3 6HU
From: 11 September 2013To: 14 August 2014
Kc Stadium West Park Anlaby Road Hull HU3 6HU England
From: 24 July 2012To: 11 September 2013
Timeline

3 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Apr 24
Owner Exit
Apr 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PEARSON, Adam Faulkner

Active
Anlaby Road, HullHU3 6HU
Born November 1964
Director
Appointed 24 Jul 2012

HUDGELL, Neil Michael

Resigned
Craven Park, HullHU9 5HE
Born May 1966
Director
Appointed 24 Jul 2012
Resigned 10 Apr 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Neil Michael Hudgell

Ceased
HullHU8 9HJ
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Apr 2024

Mr Adam Faulkner Pearson

Active
Linton, WetherbyLS22 4UD
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Incorporation Company
24 July 2012
NEWINCIncorporation