Background WavePink WaveYellow Wave

WIGAN ATHLETIC A.F.C. LIMITED (13161421)

WIGAN ATHLETIC A.F.C. LIMITED (13161421) is an active UK company. incorporated on 27 January 2021. with registered office in Wigan. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. WIGAN ATHLETIC A.F.C. LIMITED has been registered for 5 years. Current directors include DANSON, Lucas William, GOODBURN, Benjamin Joseph, GUILFOYLE, Sarah and 1 others.

Company Number
13161421
Status
active
Type
ltd
Incorporated
27 January 2021
Age
5 years
Address
The Brick Community Stadium Loire Drive, Wigan, WN5 0UZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
DANSON, Lucas William, GOODBURN, Benjamin Joseph, GUILFOYLE, Sarah, SPENCER, Brenda
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIGAN ATHLETIC A.F.C. LIMITED

WIGAN ATHLETIC A.F.C. LIMITED is an active company incorporated on 27 January 2021 with the registered office located in Wigan. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. WIGAN ATHLETIC A.F.C. LIMITED was registered 5 years ago.(SIC: 93120)

Status

active

Active since 5 years ago

Company No

13161421

LTD Company

Age

5 Years

Incorporated 27 January 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

PHOENIX 2021 LIMITED
From: 27 January 2021To: 12 July 2024
Contact
Address

The Brick Community Stadium Loire Drive Robin Park Wigan, WN5 0UZ,

Previous Addresses

Dw Stadium Loire Drive Robin Park Wigan WN5 0UZ England
From: 14 April 2021To: 9 May 2024
55 King Street Manchester M2 4LQ England
From: 27 January 2021To: 14 April 2021
Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Mar 21
Funding Round
Jun 21
Funding Round
Jun 22
Director Left
Jun 22
Funding Round
Feb 23
Director Left
Mar 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Joined
Jan 24
Director Joined
Jan 25
Director Joined
Jan 25
4
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DANSON, Lucas William

Active
Loire Drive, WiganWN5 0UZ
Born July 1999
Director
Appointed 18 Jan 2024

GOODBURN, Benjamin Joseph

Active
Loire Drive, WiganWN5 0UZ
Born June 1978
Director
Appointed 14 Jun 2023

GUILFOYLE, Sarah

Active
Loire Drive, WiganWN5 0UZ
Born September 1997
Director
Appointed 30 Jan 2025

SPENCER, Brenda

Active
Loire Drive, WiganWN5 0UZ
Born February 1946
Director
Appointed 30 Jan 2025

BRAMWELL, Richard Ellis

Resigned
Loire Drive Robin Park, WiganWN5 0UZ
Born November 1976
Director
Appointed 11 Feb 2021
Resigned 18 Jun 2022

BRANNIGAN, Malachy

Resigned
Loire Drive Robin Park, WiganWN5 0UZ
Born September 1966
Director
Appointed 11 Feb 2021
Resigned 22 Mar 2023

GOTTMANN, Oliver

Resigned
Loire Drive Robin Park, WiganWN5 0UZ
Born July 1980
Director
Appointed 27 Jan 2021
Resigned 04 Jun 2023

MARKHAM, Thomas

Resigned
Loire Drive Robin Park, WiganWN5 0UZ
Born April 1982
Director
Appointed 27 Jan 2021
Resigned 05 May 2023

MUBARAK AL HAMMAD, Talal

Resigned
Loire Drive Robin Park, WiganWN5 0UZ
Born June 1988
Director
Appointed 11 Feb 2021
Resigned 14 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
John Carpenter Street, LondonEC4Y 0AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jun 2023

Abdulrahman Aljasmi

Ceased
Hadfield House, Suite 7, Library StreetGX11 1AA
Born March 1961

Nature of Control

Significant influence or control
Notified 27 Jan 2021
Ceased 14 Jun 2023
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Certificate Change Of Name Company
12 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 July 2024
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2023
AAAnnual Accounts
Capital Allotment Shares
23 February 2023
SH01Allotment of Shares
Memorandum Articles
20 October 2022
MAMA
Resolution
20 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Memorandum Articles
22 April 2021
MAMA
Resolution
22 April 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2021
PSC04Change of PSC Details
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Memorandum Articles
22 February 2021
MAMA
Resolution
22 February 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 February 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Incorporation Company
27 January 2021
NEWINCIncorporation