Background WavePink WaveYellow Wave

SUFC WOMEN LIMITED (10452900)

SUFC WOMEN LIMITED (10452900) is an active UK company. incorporated on 31 October 2016. with registered office in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SUFC WOMEN LIMITED has been registered for 9 years. Current directors include BETTIS, Stephen, ELTOUKHY, Helmy Atef, ROSEN, Steven Harlan.

Company Number
10452900
Status
active
Type
ltd
Incorporated
31 October 2016
Age
9 years
Address
Sheffield United Football Club, Sheffield, S2 4SU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BETTIS, Stephen, ELTOUKHY, Helmy Atef, ROSEN, Steven Harlan
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUFC WOMEN LIMITED

SUFC WOMEN LIMITED is an active company incorporated on 31 October 2016 with the registered office located in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SUFC WOMEN LIMITED was registered 9 years ago.(SIC: 93120)

Status

active

Active since 9 years ago

Company No

10452900

LTD Company

Age

9 Years

Incorporated 31 October 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

S.U.F.C. LADIES LIMITED
From: 31 October 2016To: 18 June 2018
Contact
Address

Sheffield United Football Club Cherry Street Sheffield, S2 4SU,

Timeline

31 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Aug 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Oct 18
Director Left
Oct 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Loan Secured
Jul 20
Director Left
Apr 21
Loan Secured
Dec 21
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jun 23
Loan Cleared
Jul 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Jan 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

ANDREW, Deborah

Active
Cherry Street, SheffieldS2 4SU
Secretary
Appointed 21 Apr 2020

BETTIS, Stephen

Active
Cherry Street, SheffieldS2 4SU
Born May 1974
Director
Appointed 28 Mar 2025

ELTOUKHY, Helmy Atef

Active
Cherry Street, SheffieldS2 4SU
Born March 1979
Director
Appointed 23 Dec 2024

ROSEN, Steven Harlan

Active
Cherry Street, SheffieldS2 4SU
Born May 1970
Director
Appointed 23 Dec 2024

AHERN, Terrance

Resigned
Cherry Street, SheffieldS2 4SU
Born June 1955
Director
Appointed 28 Mar 2025
Resigned 13 Feb 2026

AL SAUD, Musaad Bin Khalid Bin Abdulrahman, Hh Prince

Resigned
Cherry Street, SheffieldS2 4SU
Born January 1993
Director
Appointed 06 Jan 2020
Resigned 14 Apr 2021

AL SAUD, Reem Bint Abdullah, Hrh Princess

Resigned
Cherry Street, SheffieldS2 4SU
Born December 1995
Director
Appointed 21 Nov 2019
Resigned 23 Dec 2024

ALGHAMDI, Abdullah Yousef Mohammed

Resigned
Cherry Street, SheffieldS2 4SU
Born September 1979
Director
Appointed 06 Jan 2020
Resigned 23 Dec 2024

ALLAZEEZ, Saad

Resigned
Cherry Street, SheffieldS2 4SU
Born August 1971
Director
Appointed 30 Aug 2018
Resigned 21 Nov 2019

BETTIS, Stephen

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born May 1974
Director
Appointed 31 Oct 2016
Resigned 17 Aug 2017

HAWASLI, Tareq

Resigned
Cherry Street, SheffieldS2 4SU
Born September 1979
Director
Appointed 31 Oct 2016
Resigned 30 Aug 2018

KOMOROSKI, Leonard

Resigned
Cherry Street, SheffieldS2 4SU
Born February 1960
Director
Appointed 28 Mar 2025
Resigned 13 Feb 2026

MCCABE, Scott Richard

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born May 1975
Director
Appointed 31 Oct 2016
Resigned 07 Oct 2019

NOWZAD, Pejman

Resigned
Cherry Street, SheffieldS2 4SU
Born September 1968
Director
Appointed 28 Mar 2025
Resigned 25 Feb 2026

RUSSO, Joseph

Resigned
Cherry Street, SheffieldS2 4SU
Born July 1971
Director
Appointed 28 Mar 2025
Resigned 13 Feb 2026

SHIEBER, Carl Forrest

Resigned
Cherry Street, SheffieldS2 4SU
Born January 1982
Director
Appointed 31 Oct 2016
Resigned 19 Sept 2018

Persons with significant control

1

Cherry Street, SheffieldS2 4SU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Small
29 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
12 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
18 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Resolution
28 August 2020
RESOLUTIONSResolutions
Memorandum Articles
28 August 2020
MAMA
Memorandum Articles
10 July 2020
MAMA
Resolution
10 July 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
6 May 2020
AP03Appointment of Secretary
Accounts With Accounts Type Small
27 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2019
AAAnnual Accounts
Legacy
30 May 2019
PARENT_ACCPARENT_ACC
Legacy
30 May 2019
AGREEMENT2AGREEMENT2
Legacy
23 May 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Legacy
18 June 2018
AGREEMENT2AGREEMENT2
Legacy
18 June 2018
GUARANTEE2GUARANTEE2
Resolution
18 June 2018
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
16 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Legacy
24 August 2017
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
31 October 2016
NEWINCIncorporation