Background WavePink WaveYellow Wave

BUTTS PARK ARENA LIMITED (09678972)

BUTTS PARK ARENA LIMITED (09678972) is an active UK company. incorporated on 9 July 2015. with registered office in Coventry. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BUTTS PARK ARENA LIMITED has been registered for 10 years. Current directors include CARPENTER, Andrew Peter, SHARP, Emma Jane, SHARP, Jonathan Lindsey and 1 others.

Company Number
09678972
Status
active
Type
ltd
Incorporated
9 July 2015
Age
10 years
Address
Butts Park Arena, Coventry, CV1 3GE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CARPENTER, Andrew Peter, SHARP, Emma Jane, SHARP, Jonathan Lindsey, TOWNSEND, Brett Clifton Guy
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTTS PARK ARENA LIMITED

BUTTS PARK ARENA LIMITED is an active company incorporated on 9 July 2015 with the registered office located in Coventry. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BUTTS PARK ARENA LIMITED was registered 10 years ago.(SIC: 41100, 68209)

Status

active

Active since 10 years ago

Company No

09678972

LTD Company

Age

10 Years

Incorporated 9 July 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

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 22 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

WICK VIEW LIMITED
From: 9 July 2015To: 22 February 2017
Contact
Address

Butts Park Arena Butts Coventry, CV1 3GE,

Previous Addresses

25 Warwick Road Coventry CV1 2EZ United Kingdom
From: 9 July 2015To: 6 September 2017
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Dec 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
New Owner
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Share Issue
Dec 17
Director Joined
Jul 23
Director Left
Sept 25
Director Joined
Oct 25
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CARPENTER, Andrew Peter

Active
Butts, CoventryCV1 3GE
Born October 1960
Director
Appointed 23 Dec 2016

SHARP, Emma Jane

Active
Butts, CoventryCV1 3GE
Born October 1966
Director
Appointed 11 Jul 2023

SHARP, Jonathan Lindsey

Active
Butts, CoventryCV1 3GE
Born October 1947
Director
Appointed 14 Dec 2016

TOWNSEND, Brett Clifton Guy

Active
Butts, CoventryCV1 3GE
Born July 1966
Director
Appointed 01 Oct 2025

MILLERCHIP, Christopher John

Resigned
Warwick Road, CoventryCV1 2EZ
Born November 1961
Director
Appointed 09 Jul 2015
Resigned 14 Dec 2016

MILLERCHIP, Gillian Sarah

Resigned
Warwick Road, CoventryCV1 2EZ
Born June 1966
Director
Appointed 09 Jul 2015
Resigned 14 Dec 2016

ROSSBOROUGH, Peter Alec

Resigned
Butts, CoventryCV1 3GE
Born June 1948
Director
Appointed 14 Dec 2016
Resigned 26 Sept 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Jonathan Lindsey Sharp

Active
Butts, CoventryCV1 3GE
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Dec 2016
Butts, CoventryCV1 3GE

Nature of Control

Ownership of shares 50 to 75 percent
Notified 14 Dec 2016

Mr Christopher John Millerchip

Ceased
CoventryCV1 2EZ
Born November 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Dec 2016

Mrs Gillian Sarah Millerchip

Ceased
CoventryCV1 2EZ
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
4 December 2017
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Shortened
24 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 April 2017
AAAnnual Accounts
Resolution
22 February 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Incorporation Company
9 July 2015
NEWINCIncorporation