Background WavePink WaveYellow Wave

PORT VALE FOOTBALL CLUB (FINANCE) LIMITED (15338490)

PORT VALE FOOTBALL CLUB (FINANCE) LIMITED (15338490) is an active UK company. incorporated on 9 December 2023. with registered office in Newcastle-Under-Lyme. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PORT VALE FOOTBALL CLUB (FINANCE) LIMITED has been registered for 2 years. Current directors include SHANAHAN, Carol Ann, SHANAHAN, Kevin John.

Company Number
15338490
Status
active
Type
ltd
Incorporated
9 December 2023
Age
2 years
Address
Synectics House, Newcastle-Under-Lyme, ST5 0QY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SHANAHAN, Carol Ann, SHANAHAN, Kevin John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORT VALE FOOTBALL CLUB (FINANCE) LIMITED

PORT VALE FOOTBALL CLUB (FINANCE) LIMITED is an active company incorporated on 9 December 2023 with the registered office located in Newcastle-Under-Lyme. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PORT VALE FOOTBALL CLUB (FINANCE) LIMITED was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

15338490

LTD Company

Age

2 Years

Incorporated 9 December 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 9 December 2023 - 31 August 2024(9 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

SHANAHAN CAPITAL LIMITED
From: 9 December 2023To: 23 January 2026
Contact
Address

Synectics House The Brampton Newcastle-Under-Lyme, ST5 0QY,

Timeline

5 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Dec 23
New Owner
Mar 24
Funding Round
Mar 24
Director Left
Nov 24
Funding Round
Jan 26
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SHANAHAN, Carol Ann

Active
The Brampton, Newcastle-Under-LymeST5 0QY
Born December 1957
Director
Appointed 09 Dec 2023

SHANAHAN, Kevin John

Active
The Brampton, Newcastle-Under-LymeST5 0QY
Born January 1949
Director
Appointed 09 Dec 2023

MOORHOUSE, Robert

Resigned
The Brampton, Newcastle-Under-LymeST5 0QY
Born October 1956
Director
Appointed 09 Dec 2023
Resigned 28 Oct 2024

Persons with significant control

2

Mrs Carol Ann Shanahan

Active
The Brampton, Newcastle-Under-LymeST5 0QY
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2024

Mr Kevin John Shanahan

Active
The Brampton, Newcastle-Under-LymeST5 0QY
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Dec 2023
Fundings
Financials
Latest Activities

Filing History

15

Memorandum Articles
6 February 2026
MAMA
Resolution
6 February 2026
RESOLUTIONSResolutions
Resolution
6 February 2026
RESOLUTIONSResolutions
Resolution
6 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Certificate Change Of Name Company
23 January 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
27 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 March 2024
PSC04Change of PSC Details
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
10 January 2024
AA01Change of Accounting Reference Date
Incorporation Company
9 December 2023
NEWINCIncorporation