CARDIFF CITY FOOTBALL CLUB (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CARDIFF CITY FOOTBALL CLUB (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04044254

Incorporation date

01/08/2000

Size

Group

Contacts

Registered address

Registered address

Cardiff City Stadium, Leckwith Road, Cardiff CF11 8AZCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2000)
dot icon26/02/2026
Group of companies' accounts made up to 2025-05-31
dot icon06/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon05/11/2024
Confirmation statement made on 2024-10-03 with updates
dot icon05/03/2024
Group of companies' accounts made up to 2023-05-31
dot icon18/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon23/06/2023
Statement of capital following an allotment of shares on 2023-05-26
dot icon09/03/2023
Group of companies' accounts made up to 2022-05-31
dot icon24/11/2022
Memorandum and Articles of Association
dot icon18/10/2022
Resolutions
dot icon17/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon19/07/2022
Statement of capital following an allotment of shares on 2022-06-23
dot icon05/04/2022
Termination of appointment of Abdul Jalil Abdul Rasheed as a director on 2022-03-31
dot icon02/03/2022
Group of companies' accounts made up to 2021-05-31
dot icon24/02/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon15/02/2022
Resolutions
dot icon14/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon01/09/2021
Appointment of Mr Abdul Jalil Abdul Rasheed as a director on 2021-07-06
dot icon03/06/2021
Group of companies' accounts made up to 2020-05-31
dot icon15/10/2020
Confirmation statement made on 2020-10-03 with updates
dot icon03/03/2020
Group of companies' accounts made up to 2019-05-31
dot icon31/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon22/02/2019
Group of companies' accounts made up to 2018-05-31
dot icon19/10/2018
Director's details changed for Mr Mehmet Dalman on 2016-05-14
dot icon16/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon29/06/2018
Statement of capital following an allotment of shares on 2018-05-26
dot icon19/03/2018
Group of companies' accounts made up to 2017-05-31
dot icon16/02/2018
Appointment of Mr Datuk Marco Ronaldo Mario Caramella as a director on 2017-11-30
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-06-13
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon09/06/2017
Termination of appointment of Meng Kwong Lim as a director on 2017-05-31
dot icon06/03/2017
Group of companies' accounts made up to 2016-05-31
dot icon12/01/2017
Satisfaction of charge 040442540010 in full
dot icon08/12/2016
Resolutions
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-11-08
dot icon10/10/2016
Termination of appointment of Ek Seang Lye as a director on 2016-09-17
dot icon26/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon04/08/2016
Termination of appointment of Michael John Isaac as a director on 2016-07-22
dot icon07/03/2016
Appointment of Mr Veh Ken Choo as a director on 2016-02-13
dot icon22/02/2016
Group of companies' accounts made up to 2015-05-31
dot icon01/10/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon01/10/2015
Statement of capital following an allotment of shares on 2015-05-29
dot icon28/05/2015
Miscellaneous
dot icon25/02/2015
Group of companies' accounts made up to 2014-05-31
dot icon23/12/2014
Registration of charge 040442540010, created on 2014-12-17
dot icon06/12/2014
Satisfaction of charge 9 in full
dot icon06/12/2014
Satisfaction of charge 5 in full
dot icon28/11/2014
Satisfaction of charge 2 in full
dot icon24/11/2014
Termination of appointment of Amir John William Fitzhugh as a secretary on 2014-11-24
dot icon23/10/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon03/07/2014
Termination of appointment of Simon Lim as a director
dot icon07/01/2014
Group of companies' accounts made up to 2013-05-31
dot icon12/11/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon12/11/2013
Appointment of Mr Amir John William Fitzhugh as a secretary
dot icon12/11/2013
Termination of appointment of Len Win Kong as a director
dot icon09/08/2013
Appointment of Simon Peng Hock Lim as a director
dot icon01/07/2013
Termination of appointment of Paul Guy as a director
dot icon13/06/2013
Statement of capital following an allotment of shares on 2013-04-01
dot icon23/04/2013
Satisfaction of charge 6 in full
dot icon23/04/2013
Satisfaction of charge 7 in full
dot icon28/02/2013
Termination of appointment of David Whiteley as a secretary
dot icon28/02/2013
Termination of appointment of Tien Chan as a director
dot icon08/02/2013
Termination of appointment of David Whiteley as a director
dot icon24/01/2013
Group of companies' accounts made up to 2012-05-31
dot icon16/01/2013
Termination of appointment of Stephen Owen-Conway Qc as a director
dot icon16/01/2013
Termination of appointment of Michael Hall as a director
dot icon16/01/2013
Appointment of Datuk Ek Seang Lye as a director
dot icon04/12/2012
Appointment of Stephen Owen-Conway Qc as a director
dot icon06/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon28/06/2012
Appointment of Danni Rais as a director
dot icon01/03/2012
Group of companies' accounts made up to 2011-05-31
dot icon10/01/2012
Appointment of Mehmet Dalman as a director
dot icon10/10/2011
Statement of capital following an allotment of shares on 2011-10-04
dot icon03/10/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon29/09/2011
Appointment of Mr Michael Robert Hall as a director
dot icon10/08/2011
Resolutions
dot icon10/08/2011
Statement of capital following an allotment of shares on 2011-08-02
dot icon10/08/2011
Termination of appointment of U-Jiun Tan as a director
dot icon24/02/2011
Group of companies' accounts made up to 2010-05-31
dot icon14/12/2010
Appointment of Meng Kwong Lim as a director
dot icon14/12/2010
Appointment of Len Win Kong as a director
dot icon14/12/2010
Appointment of Derek Chee Seng Chin as a director
dot icon15/10/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon13/10/2010
Particulars of a mortgage or charge / charge no: 9
dot icon08/09/2010
Particulars of a mortgage or charge / charge no: 8
dot icon20/08/2010
Particulars of a mortgage or charge / charge no: 6
dot icon20/08/2010
Particulars of a mortgage or charge / charge no: 7
dot icon15/07/2010
Group of companies' accounts made up to 2009-05-31
dot icon09/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon09/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon15/06/2010
Statement of capital on 2010-05-27
dot icon15/06/2010
Statement of capital following an allotment of shares on 2010-05-27
dot icon08/06/2010
Resolutions
dot icon08/06/2010
Appointment of U-Jiun Tan as a director
dot icon08/06/2010
Appointment of Paul Meyrick Guy as a director
dot icon08/06/2010
Termination of appointment of Keith Harris as a director
dot icon08/06/2010
Termination of appointment of Alan Flitcroft as a director
dot icon08/06/2010
Termination of appointment of Robert Ridsdale as a director
dot icon08/06/2010
Appointment of Michael John Isaac as a director
dot icon26/05/2010
Statement of capital following an allotment of shares on 2010-01-10
dot icon02/03/2010
Appointment of Dato Tien Ghee Chan as a director
dot icon12/10/2009
Registered office address changed from , Ninian Park, Sloper Road, Cardiff, South Glamorgan, CF11 8SX on 2009-10-12
dot icon28/09/2009
Return made up to 29/08/09; full list of members
dot icon23/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/06/2009
Amended group of companies' accounts made up to 2008-05-31
dot icon20/05/2009
Capitals not rolled up
dot icon20/05/2009
Capitals not rolled up
dot icon20/05/2009
Capitals not rolled up
dot icon20/05/2009
Capitals not rolled up
dot icon20/05/2009
Ad 12/05/09\gbp si [email protected]=28400\gbp ic 9207245.3/9235645.3\
dot icon01/05/2009
Group of companies' accounts made up to 2008-05-31
dot icon20/04/2009
Ad 09/04/09\gbp si [email protected]=285.7\gbp ic 9206959.6/9207245.3\
dot icon09/03/2009
Particulars of contract relating to shares
dot icon09/03/2009
Capitals not rolled up
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon02/10/2008
Director appointed alan roy flitcroft
dot icon21/08/2008
Ad 14/08/08\gbp si [email protected]=318.6\gbp ic 9206641/9206959.6\
dot icon20/08/2008
Return made up to 01/08/08; full list of members
dot icon12/08/2008
Director appointed keith reginald harris
dot icon26/06/2008
Group of companies' accounts made up to 2007-05-31
dot icon14/02/2008
Return made up to 01/08/07; full list of members
dot icon19/12/2007
Ad 27/11/07--------- £ si [email protected]=79668 £ ic 9126973/9206641
dot icon05/11/2007
Director resigned
dot icon19/09/2007
Ad 15/01/07--------- £ si [email protected]
dot icon11/09/2007
Ad 15/01/07--------- £ si [email protected]=1720839 £ ic 7406134/9126973
dot icon11/09/2007
Ad 01/04/07-03/09/07 £ si [email protected]=298185 £ ic 7107949/7406134
dot icon11/09/2007
Ad 15/01/07--------- £ si [email protected]=454545 £ ic 6653404/7107949
dot icon03/07/2007
Ad 01/02/07-31/03/07 £ si [email protected]=1107565 £ ic 5545839/6653404
dot icon20/06/2007
Resolutions
dot icon20/06/2007
£ nc 17/3825000 04/08/00
dot icon20/06/2007
£ nc 100/17 04/08/00
dot icon14/06/2007
Nc inc already adjusted 15/01/07
dot icon14/06/2007
Resolutions
dot icon12/06/2007
Group of companies' accounts made up to 2006-05-31
dot icon13/02/2007
Declaration of satisfaction of mortgage/charge
dot icon03/02/2007
Resolutions
dot icon03/02/2007
Resolutions
dot icon03/02/2007
Resolutions
dot icon03/02/2007
Resolutions
dot icon03/02/2007
Resolutions
dot icon29/01/2007
New director appointed
dot icon29/01/2007
New director appointed
dot icon29/01/2007
Director resigned
dot icon29/01/2007
Director resigned
dot icon29/01/2007
Ad 15/01/07--------- £ si [email protected]=1720839 £ ic 3825000/5545839
dot icon29/01/2007
Conso 15/01/07
dot icon29/01/2007
S-div 15/01/07
dot icon29/01/2007
Nc inc already adjusted 15/01/07
dot icon19/01/2007
Particulars of mortgage/charge
dot icon02/01/2007
Particulars of mortgage/charge
dot icon05/12/2006
Group of companies' accounts made up to 2005-05-31
dot icon11/11/2006
New secretary appointed
dot icon11/11/2006
Secretary resigned;director resigned
dot icon11/11/2006
Registered office changed on 11/11/06 from: c/o kennedys longbow house, 14-20 chiswell street, london, EC1Y 4TW
dot icon02/11/2006
Director resigned
dot icon06/09/2006
Return made up to 01/08/06; no change of members
dot icon17/08/2005
Return made up to 01/08/05; full list of members
dot icon17/08/2005
Director resigned
dot icon04/08/2005
Director resigned
dot icon28/07/2005
Director resigned
dot icon28/07/2005
New director appointed
dot icon03/03/2005
Group of companies' accounts made up to 2004-05-31
dot icon16/12/2004
Director resigned
dot icon16/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon09/08/2004
Return made up to 01/08/04; no change of members
dot icon10/03/2004
Group of companies' accounts made up to 2003-05-31
dot icon18/02/2004
Resolutions
dot icon23/12/2003
Ad 24/08/02--------- £ si [email protected]
dot icon15/12/2003
Ad 29/08/00--------- £ si [email protected]
dot icon15/12/2003
Return made up to 01/08/03; full list of members
dot icon26/04/2003
Group of companies' accounts made up to 2002-05-31
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon09/12/2002
Group of companies' accounts made up to 2001-05-31
dot icon28/08/2002
Return made up to 01/08/02; no change of members
dot icon19/02/2002
Return made up to 01/08/01; full list of members
dot icon12/12/2001
Registered office changed on 12/12/01 from: 7A grafton street, london, W1S 4EH
dot icon18/09/2001
Certificate of change of name
dot icon25/05/2001
Accounting reference date shortened from 31/08/01 to 31/05/01
dot icon11/05/2001
Certificate of change of name
dot icon04/05/2001
Ad 29/08/00--------- £ si [email protected]= 31395 £ ic 17/31412
dot icon04/05/2001
S-div 04/08/00
dot icon04/05/2001
Resolutions
dot icon04/05/2001
Resolutions
dot icon20/10/2000
Resolutions
dot icon26/09/2000
S-div 04/08/00
dot icon26/09/2000
Resolutions
dot icon01/09/2000
New director appointed
dot icon29/08/2000
Registered office changed on 29/08/00 from: crwys house, 33 crwys road, cardiff, south glamorgan CF24 4YF
dot icon29/08/2000
New secretary appointed
dot icon29/08/2000
New director appointed
dot icon29/08/2000
New director appointed
dot icon29/08/2000
Secretary resigned;director resigned
dot icon29/08/2000
Director resigned
dot icon23/08/2000
Ad 01/08/00--------- £ si 15@1=15 £ ic 2/17
dot icon18/08/2000
Nc inc already adjusted 04/08/00
dot icon18/08/2000
Resolutions
dot icon18/08/2000
Resolutions
dot icon17/08/2000
Certificate of change of name
dot icon09/08/2000
Resolutions
dot icon09/08/2000
S-div 04/08/00
dot icon01/08/2000
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
03/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Borley, Steven
Director
21/01/2003 - Present
52
Dalman, Mehmet
Director
04/01/2012 - Present
25
Choo, Veh Ken
Director
13/02/2016 - Present
22
Flitcroft, Alan Roy
Director
15/09/2008 - 31/05/2010
11
Chin, Derek Chee Seng
Director
18/11/2010 - Present
1

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 CARDIFF CITY FOOTBALL CLUB (HOLDINGS) LIMITED

CARDIFF CITY FOOTBALL CLUB (HOLDINGS) LIMITED is an(a) Active company incorporated on 01/08/2000 with the registered office located at Cardiff City Stadium, Leckwith Road, Cardiff CF11 8AZ. There are currently 6 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 CARDIFF CITY FOOTBALL CLUB (HOLDINGS) LIMITED?

toggle

CARDIFF CITY FOOTBALL CLUB (HOLDINGS) LIMITED is currently Active. It was registered on 01/08/2000 .

Where is CARDIFF CITY FOOTBALL CLUB (HOLDINGS) LIMITED located?

toggle

CARDIFF CITY FOOTBALL CLUB (HOLDINGS) LIMITED is registered at Cardiff City Stadium, Leckwith Road, Cardiff CF11 8AZ.

What does CARDIFF CITY FOOTBALL CLUB (HOLDINGS) LIMITED do?

toggle

CARDIFF CITY FOOTBALL CLUB (HOLDINGS) LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CARDIFF CITY FOOTBALL CLUB (HOLDINGS) LIMITED?

toggle

The latest filing was on 26/02/2026: Group of companies' accounts made up to 2025-05-31.