Background WavePink WaveYellow Wave

NEEDHAM MARKET FC LIMITED (09946659)

NEEDHAM MARKET FC LIMITED (09946659) is an active UK company. incorporated on 12 January 2016. with registered office in Ipswich. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. NEEDHAM MARKET FC LIMITED has been registered for 10 years. Current directors include EMMERSON, Graham Edwin, NUNN, Keith Richard.

Company Number
09946659
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 January 2016
Age
10 years
Address
Bloomfields Quinton Road, Ipswich, IP6 8DA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
EMMERSON, Graham Edwin, NUNN, Keith Richard
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEEDHAM MARKET FC LIMITED

NEEDHAM MARKET FC LIMITED is an active company incorporated on 12 January 2016 with the registered office located in Ipswich. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. NEEDHAM MARKET FC LIMITED was registered 10 years ago.(SIC: 93120)

Status

active

Active since 10 years ago

Company No

09946659

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 12 January 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Bloomfields Quinton Road Needham Market Ipswich, IP6 8DA,

Previous Addresses

Stone King Llp Thirty Station Road Cambridge Cambridgeshire CB1 2RE United Kingdom
From: 12 January 2016To: 25 July 2017
Timeline

6 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 17
Director Left
Oct 17
Director Left
Jan 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LESLIE, Sam

Active
Quinton Road, IpswichIP6 8DA
Secretary
Appointed 04 Jun 2024

EMMERSON, Graham Edwin

Active
Quinton Road, IpswichIP6 8DA
Born December 1948
Director
Appointed 06 Jul 2016

NUNN, Keith Richard

Active
BillericayCM11 1BG
Born January 1946
Director
Appointed 12 Jan 2016

EASLEA, Mark

Resigned
Quinton Road, IpswichIP6 8DA
Secretary
Appointed 06 Jul 2016
Resigned 04 Jun 2024

EASLEA, Mark

Resigned
StowmarketIP14 5FZ
Born February 1980
Director
Appointed 12 Jan 2016
Resigned 06 Jul 2016

MORSLEY, Mark James

Resigned
The Street, ManningtreeCO11 2UU
Born October 1964
Director
Appointed 16 Jul 2017
Resigned 02 Oct 2017

ROWE, Ian

Resigned
StowmarketIP14 1SW
Born March 1960
Director
Appointed 12 Jan 2016
Resigned 09 Jan 2024

Persons with significant control

1

Mr Keith Richard Nunn

Active
Norsey Road, BillericayCM11 1BG
Born January 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Jan 2017
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 July 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Memorandum Articles
16 September 2016
MAMA
Resolution
16 September 2016
RESOLUTIONSResolutions
Resolution
15 July 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
6 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Resolution
8 March 2016
RESOLUTIONSResolutions
Incorporation Company
12 January 2016
NEWINCIncorporation