Background WavePink WaveYellow Wave

WAKEFIELD ASSOCIATION FOOTBALL CLUB LIMITED (11809077)

WAKEFIELD ASSOCIATION FOOTBALL CLUB LIMITED (11809077) is an active UK company. incorporated on 6 February 2019. with registered office in Wakefield. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. WAKEFIELD ASSOCIATION FOOTBALL CLUB LIMITED has been registered for 7 years. Current directors include DE DECCA, Guilherme Guzzo, IKEDA, Andre De Oliveira Lima.

Company Number
11809077
Status
active
Type
ltd
Incorporated
6 February 2019
Age
7 years
Address
54 Ruby Street, Wakefield, WF1 2GP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
DE DECCA, Guilherme Guzzo, IKEDA, Andre De Oliveira Lima
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAKEFIELD ASSOCIATION FOOTBALL CLUB LIMITED

WAKEFIELD ASSOCIATION FOOTBALL CLUB LIMITED is an active company incorporated on 6 February 2019 with the registered office located in Wakefield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. WAKEFIELD ASSOCIATION FOOTBALL CLUB LIMITED was registered 7 years ago.(SIC: 93120)

Status

active

Active since 7 years ago

Company No

11809077

LTD Company

Age

7 Years

Incorporated 6 February 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

54 Ruby Street Wakefield, WF1 2GP,

Previous Addresses

8 Lapwing Close Doncaster DN4 5QG England
From: 26 February 2024To: 15 April 2024
28 Beckett Street Barnsley S71 1BN United Kingdom
From: 25 February 2022To: 26 February 2024
The Manor House 55 Main Street South Hiendley Barnsley South Yorkshire S72 9BS England
From: 6 February 2019To: 25 February 2022
Timeline

17 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Jun 21
Director Joined
Jun 21
New Owner
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
New Owner
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Funding Round
Nov 23
1
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DE DECCA, Guilherme Guzzo

Active
Ruby Street, WakefieldWF1 2GP
Born December 1976
Director
Appointed 07 Jun 2021

IKEDA, Andre De Oliveira Lima

Active
Ruby Street, WakefieldWF1 2GP
Born February 1986
Director
Appointed 18 Nov 2021

DECKER, William

Resigned
55 Main Street, BarnsleyS72 9BS
Born December 1976
Director
Appointed 07 Jun 2021
Resigned 07 Jun 2021

HEGARTY, Joseph Michael

Resigned
55 Main Street, BarnsleyS72 9BS
Born April 1950
Director
Appointed 06 Feb 2019
Resigned 24 Feb 2022

LOCKWOOD, Adam Brian

Resigned
55 Main Street, BarnsleyS72 9BS
Born October 1981
Director
Appointed 22 Dec 2021
Resigned 22 Dec 2021

TURNER, Christopher Robert

Resigned
55 Main Street, BarnsleyS72 9BS
Born September 1958
Director
Appointed 22 Dec 2021
Resigned 22 Dec 2021

TURNER, Christopher Robert

Resigned
55 Main Street, BarnsleyS72 9BS
Born September 1958
Director
Appointed 07 Jun 2021
Resigned 18 Nov 2021

Persons with significant control

3

1 Active
2 Ceased

Mr William Decker

Ceased
55 Main Street, BarnsleyS72 9BS
Born December 1976

Nature of Control

Significant influence or control
Notified 18 Nov 2021
Ceased 18 Nov 2021

Mr Guilherme Guzzo De Decca

Active
Ruby Street, WakefieldWF1 2GP
Born December 1976

Nature of Control

Significant influence or control
Notified 18 Nov 2021

Joseph Hegarty

Ceased
55 Main Street, BarnsleyS72 9BS
Born April 1950

Nature of Control

Significant influence or control
Notified 06 Feb 2019
Ceased 18 Nov 2021
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
4 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
31 March 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
8 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
23 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
15 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 February 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Resolution
11 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Resolution
18 January 2022
RESOLUTIONSResolutions
Memorandum Articles
18 January 2022
MAMA
Notification Of A Person With Significant Control
7 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 February 2020
CS01Confirmation Statement
Incorporation Company
6 February 2019
NEWINCIncorporation