Background WavePink WaveYellow Wave

READING WOMEN'S FOOTBALL CLUB LIMITED (08581238)

READING WOMEN'S FOOTBALL CLUB LIMITED (08581238) is an active UK company. incorporated on 24 June 2013. with registered office in Reading. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. READING WOMEN'S FOOTBALL CLUB LIMITED has been registered for 12 years. Current directors include COUHIG, Robert Emmet, LUNDBERG, Alec, TROSCLAIR, Todd Patrick.

Company Number
08581238
Status
active
Type
ltd
Incorporated
24 June 2013
Age
12 years
Address
Select Car Leasing Stadium, Reading, RG2 0FL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
COUHIG, Robert Emmet, LUNDBERG, Alec, TROSCLAIR, Todd Patrick
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

READING WOMEN'S FOOTBALL CLUB LIMITED

READING WOMEN'S FOOTBALL CLUB LIMITED is an active company incorporated on 24 June 2013 with the registered office located in Reading. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. READING WOMEN'S FOOTBALL CLUB LIMITED was registered 12 years ago.(SIC: 93199)

Status

active

Active since 12 years ago

Company No

08581238

LTD Company

Age

12 Years

Incorporated 24 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Select Car Leasing Stadium Junction 11, M4 Reading, RG2 0FL,

Previous Addresses

Madejski Stadium Junction 11 M4 Reading RG2 0FL
From: 24 June 2013To: 3 August 2021
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Jun 16
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
Aug 17
Director Left
Nov 18
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Apr 23
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BOYCE, Crispin John

Active
Junction 11, M4, ReadingRG2 0FL
Secretary
Appointed 01 Jul 2025

COUHIG, Robert Emmet

Active
Junction 11, M4, ReadingRG2 0FL
Born April 1949
Director
Appointed 14 May 2025

LUNDBERG, Alec

Active
Junction 11, M4, ReadingRG2 0FL
Born January 1982
Director
Appointed 14 May 2025

TROSCLAIR, Todd Patrick

Active
Junction 11, M4, ReadingRG2 0FL
Born December 1958
Director
Appointed 14 May 2025

ODELL, Graham Peter

Resigned
Junction 11, M4, ReadingRG2 0FL
Secretary
Appointed 19 Apr 2023
Resigned 30 Jun 2025

STABLER, Bryan

Resigned
Junction 11, M4, ReadingRG2 0FL
Secretary
Appointed 24 Jun 2013
Resigned 14 Apr 2023

DAI, Xiu Li

Resigned
Junction 11, M4, ReadingRG2 0FL
Born January 1963
Director
Appointed 17 May 2017
Resigned 14 May 2025

DAI, Yongge

Resigned
Junction 11, M4, ReadingRG2 0FL
Born April 1968
Director
Appointed 17 May 2017
Resigned 14 May 2025

GOURLAY, Ronald

Resigned
Junction 11 M4, ReadingRG2 0FL
Born September 1961
Director
Appointed 01 Aug 2017
Resigned 14 Nov 2018

HOWE, Nigel

Resigned
Junction 11 M4, ReadingRG2 0FL
Born April 1958
Director
Appointed 24 Jun 2013
Resigned 06 Jul 2021

NIRUTTINANON, Narin

Resigned
Junction 11, M4, ReadingRG2 0FL
Born July 1976
Director
Appointed 22 Sept 2014
Resigned 14 May 2025

PANG, Dayong

Resigned
Junction 11, M4, ReadingRG2 0FL
Born June 1979
Director
Appointed 06 Jul 2021
Resigned 14 May 2025

PIAMPHONGSARN, Theekharoj

Resigned
Junction 11 M4, ReadingRG2 0FL
Born February 1981
Director
Appointed 22 Sept 2014
Resigned 29 Jun 2016

SRISUMRID, Taweesuk Jack

Resigned
Junction 11 M4, ReadingRG2 0FL
Born September 1971
Director
Appointed 22 Sept 2014
Resigned 17 May 2017

SRIVIKORN, Sasima

Resigned
Junction 11 M4, ReadingRG2 0FL
Born October 1937
Director
Appointed 22 Sept 2014
Resigned 17 May 2017

STABLER, Bryan

Resigned
Junction 11, M4, ReadingRG2 0FL
Born April 1957
Director
Appointed 24 Jun 2013
Resigned 14 Apr 2023

THANAKARNJANASUTH, Sumrith

Resigned
Junction 11 M4, ReadingRG2 0FL
Born December 1962
Director
Appointed 22 Sept 2014
Resigned 17 May 2017

Persons with significant control

1

Junction 11, M4, ReadingRG2 0FL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Small
12 April 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Incorporation Company
24 June 2013
NEWINCIncorporation