Background WavePink WaveYellow Wave

ASTON VILLA WOMEN'S FOOTBALL CLUB LIMITED (08414046)

ASTON VILLA WOMEN'S FOOTBALL CLUB LIMITED (08414046) is an active UK company. incorporated on 21 February 2013. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. ASTON VILLA WOMEN'S FOOTBALL CLUB LIMITED has been registered for 13 years.

Company Number
08414046
Status
active
Type
ltd
Incorporated
21 February 2013
Age
13 years
Address
Villa Park, Birmingham, B6 6HE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTON VILLA WOMEN'S FOOTBALL CLUB LIMITED

ASTON VILLA WOMEN'S FOOTBALL CLUB LIMITED is an active company incorporated on 21 February 2013 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. ASTON VILLA WOMEN'S FOOTBALL CLUB LIMITED was registered 13 years ago.(SIC: 93120)

Status

active

Active since 13 years ago

Company No

08414046

LTD Company

Age

13 Years

Incorporated 21 February 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 June 2023 - 30 June 2024(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

ASTON VILLA LADIES LIMITED
From: 21 February 2013To: 4 July 2019
Contact
Address

Villa Park Trinity Road Birmingham, B6 6HE,

Timeline

36 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Jul 14
Director Joined
Nov 14
Director Left
Nov 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Apr 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Nov 16
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Sept 19
Loan Cleared
Sept 21
Director Left
Jun 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Secured
Nov 24
Loan Secured
Apr 25
Funding Round
Oct 25
Share Issue
Oct 25
Director Joined
Oct 25
Owner Exit
Jan 26
2
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Whole Release With Charge Number
1 December 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 December 2025
MR05Certification of Charge
Resolution
27 October 2025
RESOLUTIONSResolutions
Memorandum Articles
27 October 2025
MAMA
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Capital Alter Shares Subdivision
23 October 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 October 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Memorandum Articles
6 December 2024
MAMA
Resolution
6 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 April 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2024
AAAnnual Accounts
Legacy
8 March 2024
PARENT_ACCPARENT_ACC
Legacy
8 March 2024
AGREEMENT2AGREEMENT2
Legacy
8 March 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
28 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2023
AAAnnual Accounts
Legacy
2 March 2023
PARENT_ACCPARENT_ACC
Legacy
2 March 2023
GUARANTEE2GUARANTEE2
Legacy
2 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2022
AAAnnual Accounts
Legacy
4 March 2022
PARENT_ACCPARENT_ACC
Legacy
4 March 2022
GUARANTEE2GUARANTEE2
Legacy
4 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Second Filing Of Director Appointment With Name
7 June 2021
RP04AP01RP04AP01
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2021
AAAnnual Accounts
Legacy
7 May 2021
PARENT_ACCPARENT_ACC
Legacy
7 May 2021
AGREEMENT2AGREEMENT2
Legacy
7 May 2021
GUARANTEE2GUARANTEE2
Memorandum Articles
31 March 2021
MAMA
Resolution
12 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2020
AAAnnual Accounts
Legacy
3 March 2020
PARENT_ACCPARENT_ACC
Legacy
3 March 2020
GUARANTEE2GUARANTEE2
Legacy
3 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Resolution
27 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Resolution
4 July 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
26 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2019
AAAnnual Accounts
Legacy
5 March 2019
PARENT_ACCPARENT_ACC
Legacy
5 March 2019
AGREEMENT2AGREEMENT2
Legacy
5 March 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2018
AAAnnual Accounts
Legacy
5 March 2018
PARENT_ACCPARENT_ACC
Legacy
5 March 2018
GUARANTEE2GUARANTEE2
Legacy
5 March 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2017
AAAnnual Accounts
Legacy
2 March 2017
PARENT_ACCPARENT_ACC
Legacy
2 March 2017
GUARANTEE2GUARANTEE2
Legacy
2 March 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Accounts Amended With Accounts Type Audit Exemption Subsiduary
4 April 2016
AAMDAAMD
Legacy
4 April 2016
PARENT_ACCPARENT_ACC
Legacy
4 April 2016
GUARANTEE2GUARANTEE2
Legacy
4 April 2016
AGREEMENT2AGREEMENT2
Resolution
30 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Legacy
9 March 2016
AGREEMENT2AGREEMENT2
Legacy
9 March 2016
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Legacy
18 December 2014
AGREEMENT2AGREEMENT2
Legacy
16 December 2014
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Legacy
27 November 2014
GUARANTEE2GUARANTEE2
Resolution
27 November 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
6 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Resolution
14 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Incorporation Company
21 February 2013
NEWINCIncorporation