Background WavePink WaveYellow Wave

TOTTENHAM HOTSPUR WOMEN FOOTBALL CLUB LIMITED (10863537)

TOTTENHAM HOTSPUR WOMEN FOOTBALL CLUB LIMITED (10863537) is an active UK company. incorporated on 12 July 2017. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. TOTTENHAM HOTSPUR WOMEN FOOTBALL CLUB LIMITED has been registered for 8 years. Current directors include CHARRINGTON, Peter Clive, COLLECOTT, Matthew John, HINSON, Eric Peter and 2 others.

Company Number
10863537
Status
active
Type
ltd
Incorporated
12 July 2017
Age
8 years
Address
Lilywhite House 782 High Road, London, N17 0BX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
CHARRINGTON, Peter Clive, COLLECOTT, Matthew John, HINSON, Eric Peter, TURNER, Jonathan, VENKATESHAM, Vinaichandra Guduguntla
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTTENHAM HOTSPUR WOMEN FOOTBALL CLUB LIMITED

TOTTENHAM HOTSPUR WOMEN FOOTBALL CLUB LIMITED is an active company incorporated on 12 July 2017 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. TOTTENHAM HOTSPUR WOMEN FOOTBALL CLUB LIMITED was registered 8 years ago.(SIC: 93120)

Status

active

Active since 8 years ago

Company No

10863537

LTD Company

Age

8 Years

Incorporated 12 July 2017

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

TOTTENHAM HOTSPUR FOOTBALL CLUB WOMEN LIMITED
From: 11 October 2018To: 31 July 2019
TOTTENHAM HOTSPUR LADIES FOOTBALL CLUB LTD
From: 12 July 2017To: 11 October 2018
Contact
Address

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

Previous Addresses

Tottenham Hotspur Training Ground Hotspur Way Enfield EN2 9AP United Kingdom
From: 12 July 2017To: 18 June 2019
Timeline

17 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
New Owner
Mar 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

COLLECOTT, Matthew John

Active
782 High Road, LondonN17 0BX
Secretary
Appointed 17 Jun 2019

CHARRINGTON, Peter Clive

Active
782 High Road, LondonN17 0BX
Born January 1972
Director
Appointed 23 Oct 2025

COLLECOTT, Matthew John

Active
782 High Road, LondonN17 0BX
Born September 1968
Director
Appointed 17 Jun 2019

HINSON, Eric Peter

Active
782 High Road, LondonN17 0BX
Born July 1960
Director
Appointed 23 Oct 2025

TURNER, Jonathan

Active
782 High Road, LondonN17 0BX
Born November 1973
Director
Appointed 23 Oct 2025

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 17 Jun 2019
Resigned 07 Feb 2026

CLARKE, June Maria

Resigned
Hotspur Way, EnfieldEN2 9AP
Born October 1961
Director
Appointed 12 Jul 2017
Resigned 17 Jun 2019

CULLEN, Donna-Maria

Resigned
782 High Road, LondonN17 0BX
Born April 1963
Director
Appointed 17 Jun 2019
Resigned 31 May 2025

LEVY, Daniel Philip

Resigned
782 High Road, LondonN17 0BX
Born February 1962
Director
Appointed 17 Jun 2019
Resigned 04 Sept 2025

WEAVER, Valerie Marie

Resigned
Hotspur Way, EnfieldEN2 9AP
Born June 1968
Director
Appointed 12 Jul 2017
Resigned 17 Jun 2019

Persons with significant control

3

1 Active
2 Ceased
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 24 May 2019

Miss Valerie Marie Weaver

Ceased
Hotspur Way, EnfieldEN2 9AP
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jul 2017
Ceased 24 May 2019

Mrs June Maria Clarke

Ceased
Hotspur Way, EnfieldEN2 9AP
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2017
Ceased 24 May 2019
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2025
CH03Change of Secretary Details
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2020
AAAnnual Accounts
Resolution
31 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 June 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Accounts With Accounts Type Small
12 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
20 March 2019
PSC01Notification of Individual PSC
Resolution
11 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
11 October 2018
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
5 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Incorporation Company
12 July 2017
NEWINCIncorporation