Background WavePink WaveYellow Wave

YORKSHIRE RUGBY ACADEMY LIMITED (12075257)

YORKSHIRE RUGBY ACADEMY LIMITED (12075257) is an active UK company. incorporated on 28 June 2019. with registered office in Twickenham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 2 other business activities. YORKSHIRE RUGBY ACADEMY LIMITED has been registered for 6 years. Current directors include BUJALSKI, Angus Roch.

Company Number
12075257
Status
active
Type
ltd
Incorporated
28 June 2019
Age
6 years
Address
Rugby House, Allianz Stadium,, Twickenham, TW2 7BA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BUJALSKI, Angus Roch
SIC Codes
93110, 93120, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE RUGBY ACADEMY LIMITED

YORKSHIRE RUGBY ACADEMY LIMITED is an active company incorporated on 28 June 2019 with the registered office located in Twickenham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 2 other business activities. YORKSHIRE RUGBY ACADEMY LIMITED was registered 6 years ago.(SIC: 93110, 93120, 93199)

Status

active

Active since 6 years ago

Company No

12075257

LTD Company

Age

6 Years

Incorporated 28 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Rugby House, Allianz Stadium, 200 Whitton Road Twickenham, TW2 7BA,

Previous Addresses

Twickenham Stadium 200 Whitton Road Twickenham TW2 7BA United Kingdom
From: 28 June 2019To: 16 September 2024
Timeline

3 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Feb 20
Director Left
Feb 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BUJALSKI, Angus

Active
200 Whitton Road, TwickenhamTW2 7BA
Secretary
Appointed 04 Nov 2024

BUJALSKI, Angus Roch

Active
200 Whitton Road, TwickenhamTW2 7BA
Born April 1979
Director
Appointed 18 Dec 2019

LEWIS, Alys Victoria

Resigned
200 Whitton Road, TwickenhamTW2 7BA
Secretary
Appointed 28 Jun 2019
Resigned 10 Jan 2022

SKAIFE, Christopher Richard

Resigned
200 Whitton Road, TwickenhamTW2 7BA
Secretary
Appointed 10 Jan 2022
Resigned 04 Nov 2024

MELVILLE, Nigel David

Resigned
200 Whitton Road, TwickenhamTW2 7BA
Born January 1961
Director
Appointed 28 Jun 2019
Resigned 18 Dec 2019

Persons with significant control

1

200 Whitton Road, TwickenhamTW2 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Incorporation Company
28 June 2019
NEWINCIncorporation