Background WavePink WaveYellow Wave

WITHAM RUGBY UNION FOOTBALL CLUB LIMITED (11381383)

WITHAM RUGBY UNION FOOTBALL CLUB LIMITED (11381383) is an active UK company. incorporated on 24 May 2018. with registered office in Witham. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. WITHAM RUGBY UNION FOOTBALL CLUB LIMITED has been registered for 7 years. Current directors include COOMBS, Aaron, COX, John Edward, DAVIS, Antony Martin and 2 others.

Company Number
11381383
Status
active
Type
ltd
Incorporated
24 May 2018
Age
7 years
Address
Dickens House, Witham, CM8 1BJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
COOMBS, Aaron, COX, John Edward, DAVIS, Antony Martin, DAVIS, Scott Robert, REDFERN, Nicholas Charles
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITHAM RUGBY UNION FOOTBALL CLUB LIMITED

WITHAM RUGBY UNION FOOTBALL CLUB LIMITED is an active company incorporated on 24 May 2018 with the registered office located in Witham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. WITHAM RUGBY UNION FOOTBALL CLUB LIMITED was registered 7 years ago.(SIC: 93120)

Status

active

Active since 7 years ago

Company No

11381383

LTD Company

Age

7 Years

Incorporated 24 May 2018

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Dickens House Guithavon Street Witham, CM8 1BJ,

Previous Addresses

The Club House Spa Road Witham Essex CM8 1UN
From: 24 May 2018To: 16 May 2019
Timeline

6 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Funding Round
Sept 18
Funding Round
Dec 19
Funding Round
Mar 22
Director Joined
Jun 23
Funding Round
Aug 24
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

COOMBS, Aaron

Active
BraintreeCM7 9TA
Born August 1976
Director
Appointed 24 May 2021

COX, John Edward

Active
Guithavon Street, WithamCM8 1BJ
Born January 1968
Director
Appointed 24 May 2018

DAVIS, Antony Martin

Active
Guithavon Street, WithamCM8 1BJ
Born June 1971
Director
Appointed 24 May 2018

DAVIS, Scott Robert

Active
Guithavon Street, WithamCM8 1BJ
Born January 1983
Director
Appointed 24 May 2018

REDFERN, Nicholas Charles

Active
Guithavon Street, WithamCM8 1BJ
Born May 1959
Director
Appointed 24 May 2018

Persons with significant control

1

Nicholas Charles Redfeern

Active
Guithavon Street, WithamCM8 1BJ
Born May 1959

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 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Resolution
23 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Resolution
15 March 2022
RESOLUTIONSResolutions
Resolution
15 March 2022
RESOLUTIONSResolutions
Resolution
15 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Resolution
13 December 2019
RESOLUTIONSResolutions
Resolution
13 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Capital Allotment Shares
18 September 2018
SH01Allotment of Shares
Resolution
10 August 2018
RESOLUTIONSResolutions
Incorporation Company
24 May 2018
NEWINCIncorporation