Background WavePink WaveYellow Wave

TOTTENHAM HOTSPUR STADIUM LIMITED (10151725)

TOTTENHAM HOTSPUR STADIUM LIMITED (10151725) is an active UK company. incorporated on 27 April 2016. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. TOTTENHAM HOTSPUR STADIUM LIMITED has been registered for 9 years. Current directors include COLLECOTT, Matthew John, VENKATESHAM, Vinaichandra Guduguntla.

Company Number
10151725
Status
active
Type
ltd
Incorporated
27 April 2016
Age
9 years
Address
Lilywhite House 782 High Road, London, N17 0BX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
COLLECOTT, Matthew John, VENKATESHAM, Vinaichandra Guduguntla
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTTENHAM HOTSPUR STADIUM LIMITED

TOTTENHAM HOTSPUR STADIUM LIMITED is an active company incorporated on 27 April 2016 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. TOTTENHAM HOTSPUR STADIUM LIMITED was registered 9 years ago.(SIC: 93110)

Status

active

Active since 9 years ago

Company No

10151725

LTD Company

Age

9 Years

Incorporated 27 April 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Lilywhite House 782 High Road Tottenham London, N17 0BX,

Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
May 17
Loan Secured
Sept 19
Director Left
Nov 20
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COLLECOTT, Matthew John

Active
782 High Road, LondonN17 0BX
Secretary
Appointed 27 Apr 2016

COLLECOTT, Matthew John

Active
782 High Road, LondonN17 0BX
Born September 1968
Director
Appointed 27 Apr 2016

VENKATESHAM, Vinaichandra Guduguntla

Active
782 High Road, LondonN17 0BX
Born April 1981
Director
Appointed 11 Jul 2025

CAPLEHORN, Rebecca Anne

Resigned
782 High Road, LondonN17 0BX
Born May 1975
Director
Appointed 27 Apr 2016
Resigned 11 Nov 2020

CULLEN, Donna-Maria

Resigned
782 High Road, LondonN17 0BX
Born April 1963
Director
Appointed 27 Apr 2016
Resigned 31 May 2025

LEVY, Daniel Philip

Resigned
782 High Road, LondonN17 0BX
Born February 1962
Director
Appointed 27 Apr 2016
Resigned 04 Sept 2025

Persons with significant control

1

782 High Road, LondonN17 0BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
9 June 2021
MR05Certification of Charge
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Memorandum Articles
11 May 2017
MAMA
Resolution
11 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
27 April 2016
NEWINCIncorporation