CENTRAL AJAX FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

CENTRAL AJAX FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02629372

Incorporation date

15/07/1991

Size

Micro Entity

Contacts

Registered address

Registered address

9 Warinford Close, Warwick CV34 6XUCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1991)
dot icon11/03/2026
Micro company accounts made up to 2025-07-31
dot icon18/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon17/03/2025
Satisfaction of charge 2 in full
dot icon24/02/2025
Registration of charge 026293720004, created on 2025-02-18
dot icon20/02/2025
Registration of charge 026293720003, created on 2025-02-18
dot icon17/01/2025
Micro company accounts made up to 2024-07-31
dot icon11/10/2024
Memorandum and Articles of Association
dot icon27/09/2024
Resolutions
dot icon17/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon12/02/2024
Appointment of Mr Paul Goulding as a director on 2024-02-12
dot icon12/02/2024
Termination of appointment of Eva Elizabeth Harrison as a director on 2024-02-12
dot icon18/01/2024
Micro company accounts made up to 2023-07-31
dot icon10/01/2024
Appointment of Mrs Eva Elizabeth Harrison as a director on 2024-01-10
dot icon16/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon24/04/2023
Micro company accounts made up to 2022-07-31
dot icon19/08/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon29/12/2021
Registered office address changed from 36 Hardwick Field Lane Warwick CV34 6LN England to 9 Warinford Close Warwick CV34 6XU on 2021-12-29
dot icon29/12/2021
Appointment of Mr Paul Ward as a director on 2021-12-29
dot icon26/09/2021
Termination of appointment of Neil Adams as a director on 2021-09-14
dot icon26/09/2021
Micro company accounts made up to 2021-07-31
dot icon26/09/2021
Termination of appointment of Paul John Jones as a director on 2021-09-14
dot icon10/09/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon07/11/2020
Micro company accounts made up to 2020-07-31
dot icon04/10/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon22/11/2019
Appointment of Mr Neil Adams as a director on 2019-09-09
dot icon26/10/2019
Micro company accounts made up to 2019-07-31
dot icon28/08/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon04/01/2019
Micro company accounts made up to 2018-07-31
dot icon01/08/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon12/10/2017
Micro company accounts made up to 2017-07-31
dot icon16/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon28/03/2017
Micro company accounts made up to 2016-07-31
dot icon21/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon21/08/2016
Termination of appointment of Peter Alan Geobey as a secretary on 2016-07-22
dot icon21/08/2016
Registered office address changed from 10 Alderminster Grove Hatton Park Warwick Warwickshire CV35 7TB to 36 Hardwick Field Lane Warwick CV34 6LN on 2016-08-21
dot icon21/08/2016
Termination of appointment of Peter Alan Geobey as a director on 2016-07-22
dot icon13/07/2016
Appointment of Mr Richard Anthony Ireland as a director on 2016-05-09
dot icon02/06/2016
Appointment of Paul John Jones as a director on 2016-05-09
dot icon31/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon21/08/2015
Annual return made up to 2015-07-15 no member list
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/11/2014
Compulsory strike-off action has been discontinued
dot icon11/11/2014
Annual return made up to 2014-07-15 no member list
dot icon11/11/2014
First Gazette notice for compulsory strike-off
dot icon07/05/2014
Total exemption full accounts made up to 2013-07-31
dot icon29/08/2013
Annual return made up to 2013-07-15 no member list
dot icon18/07/2013
Total exemption full accounts made up to 2012-07-31
dot icon29/08/2012
Annual return made up to 2012-07-15 no member list
dot icon30/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon29/09/2011
Annual return made up to 2011-07-15 no member list
dot icon29/09/2011
Termination of appointment of Terence Dirienzo as a director
dot icon14/06/2011
Total exemption full accounts made up to 2010-07-31
dot icon16/08/2010
Annual return made up to 2010-07-15 no member list
dot icon16/08/2010
Director's details changed for Mr Peter Alan Geobey on 2010-07-15
dot icon16/08/2010
Director's details changed for Terence Alan Dirienzo on 2010-07-15
dot icon12/12/2009
Total exemption full accounts made up to 2009-07-31
dot icon14/11/2009
Compulsory strike-off action has been discontinued
dot icon11/11/2009
Annual return made up to 2009-07-15 no member list
dot icon10/11/2009
First Gazette notice for compulsory strike-off
dot icon05/08/2009
Director appointed mr peter alan geobey
dot icon05/08/2009
Annual return made up to 15/07/08
dot icon05/08/2009
Secretary appointed mr peter alan geobey
dot icon17/07/2009
Total exemption full accounts made up to 2008-07-31
dot icon09/06/2009
Total exemption full accounts made up to 2007-07-31
dot icon15/01/2009
Appointment terminated director and secretary anthony lawrence
dot icon14/01/2009
Registered office changed on 14/01/2009 from 2 slade hill hampton magna warwick CV35 8SA
dot icon03/08/2007
Annual return made up to 15/07/07
dot icon03/08/2007
Total exemption full accounts made up to 2006-07-31
dot icon01/08/2006
Annual return made up to 15/07/06
dot icon06/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon11/10/2005
New secretary appointed
dot icon11/10/2005
Secretary resigned
dot icon10/08/2005
Annual return made up to 15/07/05
dot icon13/04/2005
Director resigned
dot icon08/04/2005
New director appointed
dot icon08/04/2005
Total exemption full accounts made up to 2004-07-31
dot icon08/04/2005
Total exemption full accounts made up to 2003-07-31
dot icon04/08/2004
Annual return made up to 15/07/04
dot icon22/04/2004
Total exemption small company accounts made up to 2002-07-31
dot icon19/08/2003
Annual return made up to 15/07/03
dot icon27/11/2002
Total exemption small company accounts made up to 2001-07-31
dot icon12/08/2002
Director resigned
dot icon12/08/2002
Annual return made up to 15/07/02
dot icon16/05/2002
Declaration of satisfaction of mortgage/charge
dot icon28/09/2001
Accounts for a small company made up to 2000-07-31
dot icon06/08/2001
Annual return made up to 15/07/01
dot icon06/07/2001
Particulars of mortgage/charge
dot icon15/08/2000
Director resigned
dot icon11/08/2000
Annual return made up to 15/07/00
dot icon11/08/2000
New director appointed
dot icon02/06/2000
Accounts for a small company made up to 1999-07-31
dot icon27/07/1999
Annual return made up to 15/07/99
dot icon27/07/1999
New director appointed
dot icon27/05/1999
Accounts for a small company made up to 1998-07-31
dot icon14/08/1998
New director appointed
dot icon14/08/1998
New director appointed
dot icon14/08/1998
Annual return made up to 15/07/98
dot icon24/03/1998
Accounts for a small company made up to 1997-07-31
dot icon18/07/1997
Annual return made up to 15/07/97
dot icon03/06/1997
Accounts for a small company made up to 1996-07-31
dot icon30/07/1996
New secretary appointed
dot icon30/07/1996
Annual return made up to 15/07/96
dot icon05/06/1996
Accounts for a small company made up to 1995-07-31
dot icon06/11/1995
New secretary appointed
dot icon18/09/1995
Annual return made up to 15/07/95
dot icon10/05/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/08/1994
Accounts for a small company made up to 1993-07-31
dot icon07/07/1994
Annual return made up to 15/07/94
dot icon17/08/1993
Annual return made up to 15/07/93
dot icon19/05/1993
Accounts for a small company made up to 1992-07-31
dot icon31/07/1992
New director appointed
dot icon31/07/1992
Annual return made up to 15/07/92
dot icon10/09/1991
Particulars of mortgage/charge
dot icon15/07/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
146.52K
-
0.00
-
-
2022
0
141.04K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Eva Elizabeth
Director
10/01/2024 - 12/02/2024
13
Ireland, Richard Anthony
Director
09/05/2016 - Present
3
Goulding, Paul
Director
12/02/2024 - Present
-
Ward, Paul
Director
29/12/2021 - Present
-

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 CENTRAL AJAX FOOTBALL CLUB LIMITED

CENTRAL AJAX FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 15/07/1991 with the registered office located at 9 Warinford Close, Warwick CV34 6XU. There are currently 3 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 CENTRAL AJAX FOOTBALL CLUB LIMITED?

toggle

CENTRAL AJAX FOOTBALL CLUB LIMITED is currently Active. It was registered on 15/07/1991 .

Where is CENTRAL AJAX FOOTBALL CLUB LIMITED located?

toggle

CENTRAL AJAX FOOTBALL CLUB LIMITED is registered at 9 Warinford Close, Warwick CV34 6XU.

What does CENTRAL AJAX FOOTBALL CLUB LIMITED do?

toggle

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

What is the latest filing for CENTRAL AJAX FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 11/03/2026: Micro company accounts made up to 2025-07-31.