Background WavePink WaveYellow Wave

WEST HAM UNITED WOMEN FOOTBALL CLUB LIMITED (11055894)

WEST HAM UNITED WOMEN FOOTBALL CLUB LIMITED (11055894) is an active UK company. incorporated on 9 November 2017. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. WEST HAM UNITED WOMEN FOOTBALL CLUB LIMITED has been registered for 8 years.

Company Number
11055894
Status
active
Type
ltd
Incorporated
9 November 2017
Age
8 years
Address
London Stadium, London, E20 2ST
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST HAM UNITED WOMEN FOOTBALL CLUB LIMITED

WEST HAM UNITED WOMEN FOOTBALL CLUB LIMITED is an active company incorporated on 9 November 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. WEST HAM UNITED WOMEN FOOTBALL CLUB LIMITED was registered 8 years ago.(SIC: 93120)

Status

active

Active since 8 years ago

Company No

11055894

LTD Company

Age

8 Years

Incorporated 9 November 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

WEST HAM UNITED LADIES FOOTBALL CLUB LIMITED
From: 9 November 2017To: 18 September 2018
Contact
Address

London Stadium Queen Elizabeth Olympic Park London, E20 2ST,

Previous Addresses

60a Albatross Close Off Woolwich Manor Way London E6 5NX England
From: 9 November 2017To: 4 July 2019
Timeline

14 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Jul 18
Director Left
Jul 19
Owner Exit
Oct 19
Loan Secured
Mar 21
Director Left
May 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Loan Cleared
Aug 23
Director Left
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2026
AAAnnual Accounts
Legacy
19 March 2026
PARENT_ACCPARENT_ACC
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 March 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Legacy
10 February 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2025
AAAnnual Accounts
Legacy
30 January 2025
PARENT_ACCPARENT_ACC
Legacy
30 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Legacy
20 January 2024
GUARANTEE2GUARANTEE2
Legacy
20 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 August 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2023
AAAnnual Accounts
Legacy
27 February 2023
PARENT_ACCPARENT_ACC
Legacy
27 February 2023
GUARANTEE2GUARANTEE2
Legacy
27 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2022
AAAnnual Accounts
Legacy
24 January 2022
PARENT_ACCPARENT_ACC
Legacy
24 January 2022
AGREEMENT2AGREEMENT2
Legacy
24 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2021
AAAnnual Accounts
Legacy
25 June 2021
AGREEMENT2AGREEMENT2
Legacy
25 June 2021
PARENT_ACCPARENT_ACC
Legacy
25 June 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Legacy
20 May 2021
GUARANTEE2GUARANTEE2
Legacy
20 May 2021
AGREEMENT2AGREEMENT2
Resolution
25 March 2021
RESOLUTIONSResolutions
Memorandum Articles
25 March 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Resolution
18 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2017
NEWINCIncorporation