Background WavePink WaveYellow Wave

STOCKPORT TOWN FOOTBALL CLUB LIMITED (08885015)

STOCKPORT TOWN FOOTBALL CLUB LIMITED (08885015) is an active UK company. incorporated on 10 February 2014. with registered office in Cheadle. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. STOCKPORT TOWN FOOTBALL CLUB LIMITED has been registered for 12 years.

Company Number
08885015
Status
active
Type
ltd
Incorporated
10 February 2014
Age
12 years
Address
Unit K2, Earl Road, Cheadle, SK8 6PT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKPORT TOWN FOOTBALL CLUB LIMITED

STOCKPORT TOWN FOOTBALL CLUB LIMITED is an active company incorporated on 10 February 2014 with the registered office located in Cheadle. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. STOCKPORT TOWN FOOTBALL CLUB LIMITED was registered 12 years ago.(SIC: 93199)

Status

active

Active since 12 years ago

Company No

08885015

LTD Company

Age

12 Years

Incorporated 10 February 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Unit K2, Earl Road Cheadle Hulme Cheadle, SK8 6PT,

Previous Addresses

Grove One Business Centre 1 Grove Street Wilmslow SK9 1DU England
From: 18 June 2020To: 28 July 2021
Camellia House Suite 4, 76 Water Lane Wilmslow SK9 5BB England
From: 3 December 2019To: 18 June 2020
Stockport Sports Village Lambeth Grove Woodley Stockport Cheshire SK6 1QX
From: 2 April 2015To: 3 December 2019
M10 Maxron House Green Lane Romiley Stockport Cheshire SK6 3JQ
From: 10 February 2014To: 2 April 2015
Timeline

19 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Sept 15
Director Joined
Jul 17
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
New Owner
Jan 20
Director Left
Mar 21
Owner Exit
Jul 21
Owner Exit
Jul 21
0
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 October 2020
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
22 September 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
10 September 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
17 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 April 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Resolution
8 April 2014
RESOLUTIONSResolutions
Incorporation Company
10 February 2014
NEWINCIncorporation