Background WavePink WaveYellow Wave

LONDON STADIUM 185 LIMITED (09359341)

LONDON STADIUM 185 LIMITED (09359341) is an active UK company. incorporated on 17 December 2014. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. LONDON STADIUM 185 LIMITED has been registered for 11 years. Current directors include GARNER, Lyn, OLIVE, Graham Michael, RACZKOWSKI, Darren and 1 others.

Company Number
09359341
Status
active
Type
ltd
Incorporated
17 December 2014
Age
11 years
Address
The Stadium At Queen Elizabeth Olympic Park, London, E20 2ST
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
GARNER, Lyn, OLIVE, Graham Michael, RACZKOWSKI, Darren, SWORDY, Peter Alan
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON STADIUM 185 LIMITED

LONDON STADIUM 185 LIMITED is an active company incorporated on 17 December 2014 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. LONDON STADIUM 185 LIMITED was registered 11 years ago.(SIC: 93110)

Status

active

Active since 11 years ago

Company No

09359341

LTD Company

Age

11 Years

Incorporated 17 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

LONDON STADIUM 65 LIMITED
From: 17 December 2014To: 18 December 2014
Contact
Address

The Stadium At Queen Elizabeth Olympic Park London, E20 2ST,

Previous Addresses

1 Park Row Leeds LS1 5AB
From: 17 December 2014To: 10 October 2016
Timeline

31 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Jan 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
May 19
Director Left
Apr 25
Director Left
Apr 25
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

GARNER, Lyn

Active
Level 10, LondonE20 1EJ
Born June 1964
Director
Appointed 21 Jan 2019

OLIVE, Graham Michael

Active
Ludgate Square, LondonEC4M 7AS
Born November 1965
Director
Appointed 15 Jun 2015

RACZKOWSKI, Darren

Active
LondonE20 2ST
Born December 1976
Director
Appointed 18 Apr 2018

SWORDY, Peter Alan

Active
LondonE20 2ST
Born October 1962
Director
Appointed 15 May 2019

BENMUSSA, Sandrine Irene

Resigned
Zone D'Activite Du Cornillon Nord, Saint-Denis93200
Born September 1969
Director
Appointed 17 Jan 2017
Resigned 15 Sept 2017

BOUTELIER, Alexandra Florence

Resigned
9 Place De L'Europe, Rueil-Malmaison92500
Born August 1971
Director
Appointed 17 Dec 2014
Resigned 21 Jan 2019

CAMLEY, Mark

Resigned
Level 10, Montfichet Road, LondonE20 1EJ
Born June 1964
Director
Appointed 21 Jan 2019
Resigned 31 Mar 2025

COPPEY, Pierre

Resigned
1 Cours Ferdinand De Lesseps, Rueil-Malmaison92500
Born May 1963
Director
Appointed 17 Jan 2017
Resigned 21 Jan 2019

DHOMME, Laurence Elsa

Resigned
9 Place De L'Europe, Rueil-Malmaison92500
Born December 1974
Director
Appointed 17 Dec 2014
Resigned 14 Jan 2016

DUFAY, Thibaut

Resigned
LondonE20 2ST
Born August 1983
Director
Appointed 18 Apr 2018
Resigned 21 Jan 2019

JACKSON, Phillip John

Resigned
105 Piccadilly, LondonW1J 7NJ
Born August 1952
Director
Appointed 26 Jan 2015
Resigned 14 Oct 2015

LE CAIGNEC, Herve Alain

Resigned
9 Place De L'Europe, Rueil-Malmaison92500
Born March 1961
Director
Appointed 17 Dec 2014
Resigned 01 Oct 2016

LENNON, Linda Susan

Resigned
Ludgate Square, LondonEC4M 7AS
Born March 1963
Director
Appointed 14 Oct 2015
Resigned 13 Oct 2017

MURPHY, Geraldine Majella Mary

Resigned
Level 10, LondonE20 1EJ
Born June 1963
Director
Appointed 21 Jan 2019
Resigned 31 Mar 2025

PARIS, Patrick

Resigned
Zone D'Activite Du Cornillon Nord, Saint-Denis93200
Born October 1953
Director
Appointed 18 Sept 2017
Resigned 21 Jan 2019

PRIAM, Patrick

Resigned
12-14 Rue Louis Bleriot, Rueil-Malmaison92500
Born February 1956
Director
Appointed 17 Jan 2017
Resigned 21 Jan 2019

RAJOT, Damien Philippe Claude

Resigned
9 Place De L'Europe, Rueil-Malmaison92500
Born May 1967
Director
Appointed 17 Dec 2014
Resigned 03 Mar 2015

STEPHAN, Damien Pierre Armand

Resigned
12-14, Rue Louis Bleriot, Rueil-Malmaison92500
Born August 1983
Director
Appointed 14 Jan 2016
Resigned 01 May 2017

TARDIVEAU, Pierre Azad Emmanuel

Resigned
9 Place De L'Europe, Rueil-Malmaison92500
Born March 1984
Director
Appointed 17 Dec 2014
Resigned 30 Sept 2016

Persons with significant control

2

1 Active
1 Ceased
Stratford Place, LondonE20 1EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2019

Vinci Stadium Sas

Ceased
Rueil-Malmaison, Paris92500

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Dec 2016
Ceased 21 Jan 2019
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Second Filing Of Director Termination With Name
16 April 2025
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
16 April 2025
RP04TM01RP04TM01
Memorandum Articles
9 April 2025
MAMA
Resolution
9 April 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Full
28 January 2020
AAMDAAMD
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 February 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Certificate Change Of Name Company
18 December 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 December 2014
NEWINCIncorporation