Background WavePink WaveYellow Wave

RADCLIFFE SPORTS VILLAGE LIMITED (15265400)

RADCLIFFE SPORTS VILLAGE LIMITED (15265400) is an active UK company. incorporated on 7 November 2023. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. RADCLIFFE SPORTS VILLAGE LIMITED has been registered for 2 years. Current directors include FOSTER, Hugh David, MCCABE, Marcus Anthony, QUARMBY, Billy Rhys.

Company Number
15265400
Status
active
Type
ltd
Incorporated
7 November 2023
Age
2 years
Address
Rbfc Neuven Stadium Colshaw Close East, Manchester, M26 3PE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
FOSTER, Hugh David, MCCABE, Marcus Anthony, QUARMBY, Billy Rhys
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADCLIFFE SPORTS VILLAGE LIMITED

RADCLIFFE SPORTS VILLAGE LIMITED is an active company incorporated on 7 November 2023 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. RADCLIFFE SPORTS VILLAGE LIMITED was registered 2 years ago.(SIC: 93110)

Status

active

Active since 2 years ago

Company No

15265400

LTD Company

Age

2 Years

Incorporated 7 November 2023

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 7 November 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Rbfc Neuven Stadium Colshaw Close East Radcliffe Manchester, M26 3PE,

Timeline

8 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Nov 23
Director Joined
Jan 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Owner Exit
Nov 24
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FOSTER, Hugh David

Active
Colshaw Close East, ManchesterM26 3PE
Born May 1962
Director
Appointed 02 Jan 2024

MCCABE, Marcus Anthony

Active
Colshaw Close East, ManchesterM26 3PE
Born May 1972
Director
Appointed 21 Sept 2024

QUARMBY, Billy Rhys

Active
Colshaw Close East, ManchesterM26 3PE
Born July 1993
Director
Appointed 11 Feb 2026

HILTON, Simon Paul

Resigned
Colshaw Close East, ManchesterM26 3PE
Secretary
Appointed 07 Nov 2023
Resigned 21 Sept 2024

HILTON, Simon Paul

Resigned
Colshaw Close East, ManchesterM26 3PE
Born February 1981
Director
Appointed 07 Nov 2023
Resigned 21 Sept 2024

QUARMBY, Billy Rhys

Resigned
Colshaw Close East, ManchesterM26 3PE
Born October 1993
Director
Appointed 31 Oct 2024
Resigned 11 Feb 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Paul Hilton

Ceased
Colshaw Close East, ManchesterM26 3PE
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2023
Ceased 21 Sept 2024

Mr Marcus Anthony Mccabe

Active
Colshaw Close East, ManchesterM26 3PE
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2023
Fundings
Financials
Latest Activities

Filing History

14

Gazette Filings Brought Up To Date
14 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Gazette Notice Compulsory
10 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Incorporation Company
7 November 2023
NEWINCIncorporation