CHELSEA FC FOUNDATION TRADING COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHELSEA FC FOUNDATION TRADING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06924821

Incorporation date

04/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stamford Bridge, Fulham Road, London, Greater London SW6 1HSCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2009)
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon27/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/06/2025
Appointment of Mr Thomas Norris Reading as a secretary on 2025-06-27
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon01/04/2025
Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to Chelsea Fc Cobham Training Ground 64 Stoke Road Stoke D'abernon Cobham KT11 3PT
dot icon24/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/09/2024
Termination of appointment of Muckle Secretary Limited as a secretary on 2024-09-18
dot icon17/06/2024
Termination of appointment of Emma Carol Hayes as a director on 2024-05-31
dot icon17/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon15/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon30/05/2023
Appointment of Lord Daniel Finkelstein as a director on 2023-02-08
dot icon27/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/02/2023
Termination of appointment of Paul Ramos as a director on 2023-02-08
dot icon04/07/2022
Termination of appointment of Bruce Michael Buck as a director on 2022-06-30
dot icon07/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon19/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/07/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon09/04/2019
Micro company accounts made up to 2018-06-30
dot icon06/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon24/05/2018
Appointment of Mr Paul Ramos as a director on 2017-11-24
dot icon24/05/2018
Appointment of Miss Emma Carol Hayes as a director on 2017-11-24
dot icon24/05/2018
Termination of appointment of Michael Ahamefula Emenalo as a director on 2017-11-24
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon19/03/2018
Termination of appointment of Michael Ahamefula Emenalo as a director on 2017-11-24
dot icon19/03/2018
Appointment of Mr Bruce Michael Buck as a director on 2017-11-24
dot icon22/09/2017
Termination of appointment of Emma Louise Wilkinson as a director on 2017-09-04
dot icon18/07/2017
Rectified The TM01 was removed from the public record on the 22/09/2017 as the information was factually inaccurate or was derived from something factually inaccurate
dot icon05/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon04/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/10/2015
Appointment of Michael Ahamefula Emenalo as a director on 2015-09-17
dot icon08/09/2015
Appointment of Muckle Secretary Limited as a secretary on 2015-08-31
dot icon08/09/2015
Termination of appointment of Alan Leslie Shaw as a secretary on 2015-08-31
dot icon08/09/2015
Termination of appointment of Alan Leslie Shaw as a director on 2015-08-31
dot icon04/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon05/06/2014
Director's details changed for Mr Alan Leslie Shaw on 2014-06-04
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon05/06/2013
Director's details changed
dot icon04/06/2013
Termination of appointment of Alan Shaw as a director
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon06/06/2012
Director's details changed for Mr Alan Leslie Shaw on 2012-06-04
dot icon06/06/2012
Director's details changed for Mr Alan Leslie Shaw on 2012-06-04
dot icon06/06/2012
Director's details changed for Ms Emma Louise Wilkinson on 2012-06-04
dot icon06/06/2012
Secretary's details changed for Alan Leslie Shaw on 2012-06-04
dot icon27/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon16/06/2011
Register(s) moved to registered inspection location
dot icon16/06/2011
Register inspection address has been changed
dot icon19/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon02/12/2010
Appointment of Alan Leslie Shaw as a secretary
dot icon22/11/2010
Appointment of a director
dot icon22/11/2010
Termination of appointment of Graeme Le Saux as a director
dot icon19/11/2010
Appointment of Alan Leslie Shaw as a director
dot icon19/11/2010
Termination of appointment of Christopher Alexander as a director
dot icon29/09/2010
Termination of appointment of a director
dot icon29/09/2010
Appointment of Emma Wilkinson as a director
dot icon29/09/2010
Appointment of Alan Leslie Shaw as a director
dot icon25/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon25/06/2010
Termination of appointment of Simon Greenberg as a director
dot icon25/06/2010
Appointment of Graeme Pierre Le Saux as a director
dot icon24/06/2010
Termination of appointment of Graeme Saux as a director
dot icon04/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MUCKLE SECRETARY LIMITED
Corporate Secretary
31/08/2015 - 18/09/2024
306
Finkelstein, Daniel, Lord
Director
08/02/2023 - Present
2
Hayes, Emma Carol
Director
24/11/2017 - 31/05/2024
18
Ramos, Paul
Director
23/11/2017 - 07/02/2023
2
Reading, Thomas Norris
Secretary
27/06/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CHELSEA FC FOUNDATION TRADING COMPANY LIMITED

CHELSEA FC FOUNDATION TRADING COMPANY LIMITED is an(a) Active company incorporated on 04/06/2009 with the registered office located at Stamford Bridge, Fulham Road, London, Greater London SW6 1HS. 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 CHELSEA FC FOUNDATION TRADING COMPANY LIMITED?

toggle

CHELSEA FC FOUNDATION TRADING COMPANY LIMITED is currently Active. It was registered on 04/06/2009 .

Where is CHELSEA FC FOUNDATION TRADING COMPANY LIMITED located?

toggle

CHELSEA FC FOUNDATION TRADING COMPANY LIMITED is registered at Stamford Bridge, Fulham Road, London, Greater London SW6 1HS.

What does CHELSEA FC FOUNDATION TRADING COMPANY LIMITED do?

toggle

CHELSEA FC FOUNDATION TRADING COMPANY LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CHELSEA FC FOUNDATION TRADING COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-09 with no updates.