Background WavePink WaveYellow Wave

SUFFOLK COUNTY FA TRADING LIMITED (15446883)

SUFFOLK COUNTY FA TRADING LIMITED (15446883) is an active UK company. incorporated on 27 January 2024. with registered office in Stowmarket. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs and 2 other business activities. SUFFOLK COUNTY FA TRADING LIMITED has been registered for 2 years. Current directors include BADCOCK, Bruce Anderson, MULCAHY, Julie, WHYMARK, Nichola.

Company Number
15446883
Status
active
Type
ltd
Incorporated
27 January 2024
Age
2 years
Address
Bill Steward House, Stowmarket, IP14 5GZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BADCOCK, Bruce Anderson, MULCAHY, Julie, WHYMARK, Nichola
SIC Codes
93120, 93199, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUFFOLK COUNTY FA TRADING LIMITED

SUFFOLK COUNTY FA TRADING LIMITED is an active company incorporated on 27 January 2024 with the registered office located in Stowmarket. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs and 2 other business activities. SUFFOLK COUNTY FA TRADING LIMITED was registered 2 years ago.(SIC: 93120, 93199, 94990)

Status

active

Active since 2 years ago

Company No

15446883

LTD Company

Age

2 Years

Incorporated 27 January 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 November 2025 (4 months ago)
Period: 27 January 2024 - 30 June 2025(18 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Bill Steward House The Buntings Stowmarket, IP14 5GZ,

Timeline

9 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Director Left
May 25
Director Left
Jan 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BADCOCK, Bruce Anderson

Active
The Buntings, StowmarketIP14 5GZ
Born October 1945
Director
Appointed 27 Jan 2024

MULCAHY, Julie

Active
The Buntings, StowmarketIP14 5GZ
Born January 1967
Director
Appointed 27 Jan 2024

WHYMARK, Nichola

Active
The Buntings, StowmarketIP14 5GZ
Born February 1977
Director
Appointed 05 Mar 2026

DREWERY, Emily Hollie

Resigned
The Buntings, StowmarketIP14 5GZ
Born December 1987
Director
Appointed 09 Mar 2026
Resigned 09 Mar 2026

JOHNSON, Nigel

Resigned
The Buntings, StowmarketIP14 5GZ
Born April 1962
Director
Appointed 27 Jan 2024
Resigned 31 Dec 2025

LAWLER, Phil

Resigned
The Buntings, StowmarketIP14 5GZ
Born August 1961
Director
Appointed 27 Jan 2024
Resigned 28 Feb 2026

NEAL, Richard Michael

Resigned
The Buntings, StowmarketIP14 5GZ
Born May 1983
Director
Appointed 27 Jan 2024
Resigned 26 Jan 2025

STEVENS, Nicholas Edward

Resigned
The Buntings, StowmarketIP14 5GZ
Born May 1985
Director
Appointed 01 Mar 2026
Resigned 01 Mar 2026

Persons with significant control

1

The Buntings, StowmarketIP14 5GZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2024
Fundings
Financials
Latest Activities

Filing History

15

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
30 January 2024
AA01Change of Accounting Reference Date
Incorporation Company
27 January 2024
NEWINCIncorporation