Background WavePink WaveYellow Wave

UCFB WEMBLEY LIMITED (08237593)

UCFB WEMBLEY LIMITED (08237593) is an active UK company. incorporated on 2 October 2012. with registered office in Wembley. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. UCFB WEMBLEY LIMITED has been registered for 13 years. Current directors include FLOOD, Brendan.

Company Number
08237593
Status
active
Type
ltd
Incorporated
2 October 2012
Age
13 years
Address
Arch View House, Wembley, HA9 0JD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FLOOD, Brendan
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UCFB WEMBLEY LIMITED

UCFB WEMBLEY LIMITED is an active company incorporated on 2 October 2012 with the registered office located in Wembley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. UCFB WEMBLEY LIMITED was registered 13 years ago.(SIC: 93199)

Status

active

Active since 13 years ago

Company No

08237593

LTD Company

Age

13 Years

Incorporated 2 October 2012

Size

N/A

Accounts

ARD: 30/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Arch View House First Way Wembley, HA9 0JD,

Previous Addresses

14th Floor 111 Piccadilly Manchester M1 2HY England
From: 27 September 2019To: 29 October 2025
National Squash Centre Rowsley Street Manchester M11 3FF England
From: 3 February 2017To: 27 September 2019
Turf Moor Harry Potts Way Burnley Lancashire BB10 4BX
From: 1 October 2013To: 3 February 2017
Sigma House Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5RY United Kingdom
From: 2 October 2012To: 1 October 2013
Timeline

6 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Jan 13
Loan Secured
Jul 14
Director Left
Jul 17
Director Left
Jun 21
Director Left
Oct 22
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FLOOD, Brendan

Active
First Way, WembleyHA9 0JD
Born November 1961
Director
Appointed 02 Oct 2012

BANASZKIEWICZ, John William

Resigned
111 Piccadilly, ManchesterM1 2HY
Born December 1962
Director
Appointed 02 Oct 2012
Resigned 03 Jun 2021

FLETCHER, Paul John

Resigned
111 Piccadilly, ManchesterM1 2HY
Born January 1951
Director
Appointed 02 Oct 2012
Resigned 05 Oct 2022

WILSON, Philip Alan Stuart

Resigned
Festival Way, Stoke-On-TrentST1 5RY
Born December 1971
Director
Appointed 02 Oct 2012
Resigned 18 Jul 2017

Persons with significant control

1

14th Floor, ManchesterM1 2HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
23 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
15 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 January 2013
AA01Change of Accounting Reference Date
Resolution
29 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Incorporation Company
2 October 2012
NEWINCIncorporation