Background WavePink WaveYellow Wave

SOUTH SHIELDS FOOTBALL CLUB LIMITED (10580455)

SOUTH SHIELDS FOOTBALL CLUB LIMITED (10580455) is an active UK company. incorporated on 24 January 2017. with registered office in South Shields. The company operates in the Construction sector, engaged in development of building projects. SOUTH SHIELDS FOOTBALL CLUB LIMITED has been registered for 9 years. Current directors include THOMPSON, Geoffrey.

Company Number
10580455
Status
active
Type
ltd
Incorporated
24 January 2017
Age
9 years
Address
Mariners Park, South Shields, NE32 3UP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
THOMPSON, Geoffrey
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH SHIELDS FOOTBALL CLUB LIMITED

SOUTH SHIELDS FOOTBALL CLUB LIMITED is an active company incorporated on 24 January 2017 with the registered office located in South Shields. The company operates in the Construction sector, specifically engaged in development of building projects. SOUTH SHIELDS FOOTBALL CLUB LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10580455

LTD Company

Age

9 Years

Incorporated 24 January 2017

Size

N/A

Accounts

ARD: 27/6

Overdue

11 days overdue

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 30 June 2023 - 29 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 March 2026
Period: 30 June 2024 - 27 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

STELLA ESTATES 2017 LIMITED
From: 24 January 2017To: 23 February 2018
Contact
Address

Mariners Park Shaftesbury Avenue South Shields, NE32 3UP,

Previous Addresses

The Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF England
From: 24 January 2017To: 6 February 2018
Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Feb 18
Loan Secured
Mar 18
Loan Cleared
Dec 18
Director Left
Jun 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

THOMPSON, Geoffrey

Active
Shaftesbury Avenue, South ShieldsNE32 3UP
Born March 1962
Director
Appointed 24 Jan 2017

FINNIGAN, Keith

Resigned
Shaftesbury Avenue, South ShieldsNE32 3UP
Born July 1963
Director
Appointed 26 Feb 2018
Resigned 09 Jun 2023

Persons with significant control

1

Mr Geoffrey Thompson

Active
Shaftesbury Avenue, South ShieldsNE32 3UP
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
11 June 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 June 2019
AA01Change of Accounting Reference Date
Legacy
17 April 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Resolution
23 February 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Incorporation Company
24 January 2017
NEWINCIncorporation