Background WavePink WaveYellow Wave

MONEYFIELDS FC LTD (11985588)

MONEYFIELDS FC LTD (11985588) is an active UK company. incorporated on 8 May 2019. with registered office in Portsmouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. MONEYFIELDS FC LTD has been registered for 6 years. Current directors include MATTHEWS, Richard John, SEIDEN, Peter Jeffery.

Company Number
11985588
Status
active
Type
ltd
Incorporated
8 May 2019
Age
6 years
Address
C/O Ency Associates Printware Court, Portsmouth, PO5 1DS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
MATTHEWS, Richard John, SEIDEN, Peter Jeffery
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONEYFIELDS FC LTD

MONEYFIELDS FC LTD is an active company incorporated on 8 May 2019 with the registered office located in Portsmouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. MONEYFIELDS FC LTD was registered 6 years ago.(SIC: 93120)

Status

active

Active since 6 years ago

Company No

11985588

LTD Company

Age

6 Years

Incorporated 8 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth, PO5 1DS,

Timeline

6 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Director Joined
May 19
Owner Exit
Sept 24
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

MATTHEWS, Richard John

Active
Printware Court, PortsmouthPO5 1DS
Born September 1969
Director
Appointed 20 May 2019

SEIDEN, Peter Jeffery

Active
Printware Court, PortsmouthPO5 1DS
Born May 1970
Director
Appointed 08 May 2019

Persons with significant control

5

4 Active
1 Ceased

Mr Darren David Burnett

Active
Printware Court, PortsmouthPO5 1DS
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2025

Mrs Stephanie Jane Burnett

Active
Printware Court, PortsmouthPO5 1DS
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2025
HavantPO9 2NJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2025

Mr Peter Jeffery Seiden

Active
Copnor, PortsmouthPO3 6HE
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2025

Mr Peter Jeffery Seiden

Ceased
Printware Court, PortsmouthPO5 1DS
Born May 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2019
Ceased 04 Sept 2024
Fundings
Financials
Latest Activities

Filing History

25

Notification Of A Person With Significant Control
30 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 March 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 March 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 March 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Memorandum Articles
11 August 2020
MAMA
Resolution
11 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 May 2020
CS01Confirmation Statement
Memorandum Articles
2 August 2019
MAMA
Resolution
19 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Incorporation Company
8 May 2019
NEWINCIncorporation