Background WavePink WaveYellow Wave

BLACK KNIGHT FOOTBALL CLUB UK LIMITED (14396637)

BLACK KNIGHT FOOTBALL CLUB UK LIMITED (14396637) is an active UK company. incorporated on 4 October 2022. with registered office in Bournemouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BLACK KNIGHT FOOTBALL CLUB UK LIMITED has been registered for 3 years. Current directors include CASWELL, Ryan Richard, FOLEY II, William Patrick, PICKUP, Todd Martin.

Company Number
14396637
Status
active
Type
ltd
Incorporated
4 October 2022
Age
3 years
Address
Vitality Stadium Dean Court, Bournemouth, BH7 7AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CASWELL, Ryan Richard, FOLEY II, William Patrick, PICKUP, Todd Martin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK KNIGHT FOOTBALL CLUB UK LIMITED

BLACK KNIGHT FOOTBALL CLUB UK LIMITED is an active company incorporated on 4 October 2022 with the registered office located in Bournemouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BLACK KNIGHT FOOTBALL CLUB UK LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14396637

LTD Company

Age

3 Years

Incorporated 4 October 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

TURQUOISE BIDCO LIMITED
From: 4 October 2022To: 6 June 2024
Contact
Address

Vitality Stadium Dean Court Kings Park Bournemouth, BH7 7AF,

Previous Addresses

Suite 1, 7th Floor 50 Broadway London SW1H 0BL England
From: 24 April 2023To: 4 January 2024
Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom
From: 4 October 2022To: 24 April 2023
Timeline

12 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Oct 22
Funding Round
Dec 22
Funding Round
Aug 23
Funding Round
Jan 24
Director Joined
Jan 24
Director Joined
May 24
Funding Round
Sept 24
Loan Secured
Dec 24
Funding Round
Jan 25
Funding Round
Oct 25
Loan Secured
Feb 26
Loan Secured
Feb 26
6
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CASWELL, Ryan Richard

Active
Dean Court, BournemouthBH7 7AF
Born January 1983
Director
Appointed 05 Jan 2024

FOLEY II, William Patrick

Active
Las Vegas89134
Born December 1944
Director
Appointed 04 Oct 2022

PICKUP, Todd Martin

Active
Dean Court, BournemouthBH7 7AF
Born August 1969
Director
Appointed 21 May 2024

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 04 Oct 2022
Resigned 01 Nov 2023

Persons with significant control

1

Village Center Circle, Las Vegas

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2022
Fundings
Financials
Latest Activities

Filing History

25

Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Capital Allotment Shares
10 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
25 March 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
9 January 2025
RP04SH01RP04SH01
Capital Allotment Shares
8 January 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Certificate Change Of Name Company
6 June 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Accounts With Accounts Type Group
26 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
3 November 2023
TM02Termination of Secretary
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Capital Allotment Shares
6 August 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 January 2023
PSC09Update to PSC Statements
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
4 October 2022
AA01Change of Accounting Reference Date
Incorporation Company
4 October 2022
NEWINCIncorporation