Background WavePink WaveYellow Wave

SHIFNAL TOWN FC LIMITED (11822950)

SHIFNAL TOWN FC LIMITED (11822950) is an active UK company. incorporated on 12 February 2019. with registered office in Dudley. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SHIFNAL TOWN FC LIMITED has been registered for 7 years. Current directors include TRANTER, Carl, TRANTER, Michael Gordon, TRANTER, Paul and 1 others.

Company Number
11822950
Status
active
Type
ltd
Incorporated
12 February 2019
Age
7 years
Address
3 Hagley Court North, Dudley, DY5 1XF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
TRANTER, Carl, TRANTER, Michael Gordon, TRANTER, Paul, WESTERN, Dominic
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIFNAL TOWN FC LIMITED

SHIFNAL TOWN FC LIMITED is an active company incorporated on 12 February 2019 with the registered office located in Dudley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SHIFNAL TOWN FC LIMITED was registered 7 years ago.(SIC: 93120)

Status

active

Active since 7 years ago

Company No

11822950

LTD Company

Age

7 Years

Incorporated 12 February 2019

Size

N/A

Accounts

ARD: 25/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 November 2026
Period: 1 March 2025 - 25 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

3 Hagley Court North The Waterfront Dudley, DY5 1XF,

Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Funding Round
Oct 25
Director Joined
Oct 25
Director Left
Mar 26
Director Left
Mar 26
New Owner
Mar 26
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

TRANTER, Carl

Active
The Waterfront, DudleyDY5 1XF
Born October 1978
Director
Appointed 15 Jul 2025

TRANTER, Michael Gordon

Active
The Waterfront, DudleyDY5 1XF
Born November 1949
Director
Appointed 12 Feb 2019

TRANTER, Paul

Active
The Waterfront, DudleyDY5 1XF
Born November 1974
Director
Appointed 15 Jul 2025

WESTERN, Dominic

Active
The Waterfront, DudleyDY5 1XF
Born June 1972
Director
Appointed 01 Oct 2025

BRADLEY, Peter

Resigned
The Waterfront, DudleyDY5 1XF
Born April 1953
Director
Appointed 15 Jul 2025
Resigned 01 Feb 2026

FULLERTON, Kevin

Resigned
The Waterfront, DudleyDY5 1XF
Born May 1944
Director
Appointed 15 Jul 2025
Resigned 01 Feb 2026

Persons with significant control

2

Mr Dominic Western

Active
The Waterfront, DudleyDY5 1XF
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2026

Mr Michael Gordon Tranter

Active
The Waterfront, DudleyDY5 1XF
Born November 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Feb 2019
Fundings
Financials
Latest Activities

Filing History

28

Notification Of A Person With Significant Control
20 March 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Capital Allotment Shares
28 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Incorporation Company
12 February 2019
NEWINCIncorporation