Background WavePink WaveYellow Wave

SUMMERTOWN STARS AFC (12449576)

SUMMERTOWN STARS AFC (12449576) is an active UK company. incorporated on 7 February 2020. with registered office in Oxford. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SUMMERTOWN STARS AFC has been registered for 6 years. Current directors include DONOVAN, Patrick Paul, MAC NIOCAILL, Conall, Professor.

Company Number
12449576
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 February 2020
Age
6 years
Address
8 Salisbury Crescent, Oxford, OX2 7TL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
DONOVAN, Patrick Paul, MAC NIOCAILL, Conall, Professor
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMERTOWN STARS AFC

SUMMERTOWN STARS AFC is an active company incorporated on 7 February 2020 with the registered office located in Oxford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SUMMERTOWN STARS AFC was registered 6 years ago.(SIC: 93120)

Status

active

Active since 6 years ago

Company No

12449576

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

6 Years

Incorporated 7 February 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

8 Salisbury Crescent Oxford, OX2 7TL,

Previous Addresses

16 Hernes Road Oxford Oxfordshire OX2 7PU
From: 7 February 2020To: 18 December 2021
Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
May 24
Director Left
May 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DONOVAN, Patrick Paul

Active
Salisbury Crescent, OxfordOX2 7TL
Born September 1970
Director
Appointed 07 Feb 2020

MAC NIOCAILL, Conall, Professor

Active
Salisbury Crescent, OxfordOX2 7TL
Born July 1969
Director
Appointed 19 May 2024

GAUTREY-PIJPKER, Annette Christina

Resigned
Salisbury Crescent, OxfordOX2 7TL
Born October 1966
Director
Appointed 31 Dec 2021
Resigned 19 May 2024

NIELS, Gunnar Thorvald, Dr

Resigned
Salisbury Crescent, OxfordOX2 7TL
Born October 1970
Director
Appointed 07 Feb 2020
Resigned 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Memorandum Articles
2 February 2022
MAMA
Resolution
2 February 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
1 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
7 February 2020
NEWINCIncorporation