ARSENAL WOMEN FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

ARSENAL WOMEN FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03013967

Incorporation date

25/01/1995

Size

Full

Contacts

Registered address

Registered address

Highbury House, 75 Drayton Park, London N5 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1995)
dot icon18/03/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon27/02/2026
Full accounts made up to 2025-05-31
dot icon29/09/2025
Director's details changed for Lord Philip Charles Harris of Peckham on 2025-09-29
dot icon24/09/2025
Termination of appointment of Timothy Julian Lewis as a director on 2025-09-18
dot icon03/03/2025
Full accounts made up to 2024-05-31
dot icon03/03/2024
Full accounts made up to 2023-05-31
dot icon25/01/2024
Change of details for The Arsenal Football Club Plc as a person with significant control on 2023-04-18
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with updates
dot icon20/02/2023
Accounts for a small company made up to 2022-05-31
dot icon30/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon26/05/2022
Accounts for a small company made up to 2021-05-31
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon13/07/2021
Notification of The Arsenal Football Club Plc as a person with significant control on 2017-01-25
dot icon12/07/2021
Withdrawal of a person with significant control statement on 2021-07-12
dot icon08/07/2021
Appointment of Mr Timothy Julian Lewis as a director on 2021-06-30
dot icon07/07/2021
Appointment of Lord Philip Charles Harris of Peckham as a director on 2021-06-30
dot icon07/07/2021
Termination of appointment of David Miles as a director on 2021-06-30
dot icon30/06/2021
Appointment of Mr Stuart William Wisely as a secretary on 2021-06-30
dot icon30/06/2021
Termination of appointment of David Miles as a secretary on 2021-06-30
dot icon09/06/2021
Full accounts made up to 2020-05-31
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon04/03/2020
Full accounts made up to 2019-05-31
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon26/02/2019
Full accounts made up to 2018-05-31
dot icon25/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon01/11/2018
Termination of appointment of Ivan Efthinios Gazidis as a director on 2018-10-31
dot icon01/02/2018
Full accounts made up to 2017-05-31
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon23/08/2017
Resolutions
dot icon23/08/2017
Change of name notice
dot icon02/02/2017
Full accounts made up to 2016-05-31
dot icon26/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon13/02/2016
Full accounts made up to 2015-05-31
dot icon25/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon26/02/2015
Full accounts made up to 2014-05-31
dot icon27/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon19/02/2014
Full accounts made up to 2013-05-31
dot icon27/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon29/01/2013
Full accounts made up to 2012-05-31
dot icon25/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon15/05/2012
Full accounts made up to 2011-05-31
dot icon25/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon24/01/2012
Director's details changed for Mr Ivan Efthinios Gazidis on 2012-01-24
dot icon24/01/2012
Secretary's details changed for Mr David Miles on 2012-01-24
dot icon09/02/2011
Resolutions
dot icon28/01/2011
Accounts for a dormant company made up to 2010-05-31
dot icon25/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon19/01/2011
Resolutions
dot icon29/06/2010
Appointment of Mr David Miles as a director
dot icon29/06/2010
Termination of appointment of Kenneth Friar as a director
dot icon29/06/2010
Statement of company's objects
dot icon28/06/2010
Memorandum and Articles of Association
dot icon17/06/2010
Certificate of change of name
dot icon17/06/2010
Change of name notice
dot icon19/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon25/01/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon26/01/2009
Return made up to 25/01/09; full list of members
dot icon13/01/2009
Director appointed ivan gazidis
dot icon16/12/2008
Accounts for a dormant company made up to 2008-05-31
dot icon11/02/2008
Return made up to 25/01/08; full list of members
dot icon08/02/2008
Accounts for a dormant company made up to 2007-05-31
dot icon27/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon21/02/2007
Return made up to 25/01/07; full list of members
dot icon15/08/2006
Registered office changed on 15/08/06 from: arsenal stadium highbury london N5 1BU
dot icon24/07/2006
Resolutions
dot icon09/03/2006
Accounts for a dormant company made up to 2005-05-31
dot icon03/02/2006
Return made up to 25/01/06; full list of members
dot icon18/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon09/02/2005
Return made up to 25/01/05; full list of members
dot icon25/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon09/02/2004
Return made up to 25/01/04; full list of members
dot icon18/02/2003
Accounts for a dormant company made up to 2002-05-31
dot icon07/02/2003
Return made up to 25/01/03; full list of members
dot icon18/02/2002
Return made up to 25/01/02; full list of members
dot icon04/12/2001
Full accounts made up to 2001-05-31
dot icon22/11/2001
Return made up to 25/01/01; full list of members
dot icon21/02/2001
Full accounts made up to 2000-05-31
dot icon13/03/2000
Full accounts made up to 1999-05-31
dot icon26/01/2000
Return made up to 25/01/00; full list of members
dot icon17/03/1999
Return made up to 25/01/99; full list of members
dot icon02/10/1998
Full accounts made up to 1998-05-31
dot icon19/03/1998
Full accounts made up to 1997-05-31
dot icon26/01/1998
Return made up to 25/01/98; no change of members
dot icon07/03/1997
Return made up to 25/01/97; no change of members
dot icon27/11/1996
Full accounts made up to 1996-05-31
dot icon16/02/1996
Return made up to 25/01/96; full list of members
dot icon06/06/1995
Accounting reference date notified as 31/05
dot icon05/05/1995
Ad 01/01/95--------- £ si 2@1=2 £ ic 2/4
dot icon21/04/1995
Secretary resigned;new secretary appointed
dot icon21/04/1995
Director resigned;new director appointed
dot icon08/03/1995
Registered office changed on 08/03/95 from: 54/58 caledonian road london N1 9RN
dot icon27/02/1995
Nc inc already adjusted 22/02/95
dot icon27/02/1995
Resolutions
dot icon27/02/1995
Resolutions
dot icon25/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/01/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Friar, Kenneth John
Director
22/02/1995 - 17/06/2010
19
Miles, David
Director
17/06/2010 - 30/06/2021
9
Harris Of Peckham, Philip Charles, Lord
Director
30/06/2021 - Present
61
Lewis, Timothy Julian
Director
30/06/2021 - 18/09/2025
15
Gazidis, Ivan Efthinios
Director
01/01/2009 - 31/10/2018
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARSENAL WOMEN FOOTBALL CLUB LIMITED

ARSENAL WOMEN FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 25/01/1995 with the registered office located at Highbury House, 75 Drayton Park, London N5 1BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARSENAL WOMEN FOOTBALL CLUB LIMITED?

toggle

ARSENAL WOMEN FOOTBALL CLUB LIMITED is currently Active. It was registered on 25/01/1995 .

Where is ARSENAL WOMEN FOOTBALL CLUB LIMITED located?

toggle

ARSENAL WOMEN FOOTBALL CLUB LIMITED is registered at Highbury House, 75 Drayton Park, London N5 1BU.

What does ARSENAL WOMEN FOOTBALL CLUB LIMITED do?

toggle

ARSENAL WOMEN FOOTBALL CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for ARSENAL WOMEN FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-01-25 with no updates.