DAGENHAM & REDBRIDGE FC 2017 LIMITED

Register to unlock more data on OkredoRegister

DAGENHAM & REDBRIDGE FC 2017 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10755779

Incorporation date

05/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Victoria Road Ground, Victoria Road, Dagenham RM10 7XLCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2017)
dot icon22/04/2026
Resolutions
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon19/03/2026
Resolutions
dot icon02/03/2026
Statement of capital following an allotment of shares on 2026-02-25
dot icon17/11/2025
Director's details changed for John Yost Grabowski on 2025-11-13
dot icon11/09/2025
Termination of appointment of Matthew Rizzetta as a director on 2025-03-31
dot icon03/09/2025
Appointment of Mr Alan Stephen Jeyes as a director on 2025-08-20
dot icon03/09/2025
Appointment of John Yost Grabowski as a director on 2025-08-20
dot icon04/07/2025
Termination of appointment of Daniel James Hall as a director on 2025-07-03
dot icon04/07/2025
Termination of appointment of Mark Roger Odams as a director on 2025-07-03
dot icon25/03/2025
Confirmation statement made on 2025-03-09 with updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/10/2024
Cessation of Victoria Road Football Limited as a person with significant control on 2024-05-04
dot icon16/10/2024
Notification of a person with significant control statement
dot icon23/09/2024
Appointment of Morgan Anderson Harris as a director on 2024-06-19
dot icon23/09/2024
Appointment of Brian Bjelde as a director on 2024-06-19
dot icon23/09/2024
Appointment of Daniel James Hall as a director on 2024-06-19
dot icon23/09/2024
Appointment of Matthew Rizzetta as a director on 2024-06-19
dot icon27/06/2024
Termination of appointment of Craig Unger as a director on 2024-06-19
dot icon27/06/2024
Termination of appointment of Paul Gwinn as a director on 2024-06-19
dot icon27/06/2024
Termination of appointment of Todd William Johnson as a director on 2024-06-19
dot icon22/04/2024
Second filing of Confirmation Statement dated 2024-03-09
dot icon17/04/2024
Resolutions
dot icon12/04/2024
Statement of capital following an allotment of shares on 2024-02-28
dot icon20/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/03/2024
09/03/24 Statement of Capital gbp 77120
dot icon20/11/2023
Appointment of Todd William Johnson as a director on 2023-07-01
dot icon11/11/2023
Resolutions
dot icon08/11/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon16/03/2023
Resolutions
dot icon14/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon10/03/2023
Statement of capital following an allotment of shares on 2022-06-30
dot icon11/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon17/05/2021
Registration of charge 107557790001, created on 2021-05-13
dot icon07/04/2021
Confirmation statement made on 2021-03-09 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon15/09/2020
Statement of capital following an allotment of shares on 2020-07-01
dot icon23/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon23/03/2020
Change of details for Victoria Road Football Limited as a person with significant control on 2020-03-09
dot icon12/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon16/05/2019
Change of details for Victoria Road Football Limited as a person with significant control on 2019-05-01
dot icon14/05/2019
Cessation of Dagenham and Redbridge Football Club Limited as a person with significant control on 2019-05-01
dot icon14/05/2019
Statement of capital following an allotment of shares on 2019-05-01
dot icon14/05/2019
Change of details for Victoria Road Football Limited as a person with significant control on 2019-05-01
dot icon10/04/2019
Director's details changed for Mr Stephen Roy Thompson on 2019-02-01
dot icon09/04/2019
Confirmation statement made on 2019-03-09 with updates
dot icon09/04/2019
Director's details changed for Mr Craig Unger on 2019-02-01
dot icon06/11/2018
Previous accounting period extended from 2018-05-31 to 2018-06-30
dot icon06/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon24/10/2018
Change of details for Fc Sports Investments 2018 Limited as a person with significant control on 2018-09-29
dot icon19/10/2018
Appointment of Mr Mark Roger Odams as a director on 2018-10-19
dot icon19/10/2018
Cessation of David Arnold Bennett as a person with significant control on 2018-10-19
dot icon18/09/2018
Appointment of Mr Craig Unger as a director on 2018-09-14
dot icon18/09/2018
Appointment of Mr Peter Freund as a director on 2018-09-14
dot icon18/09/2018
Notification of Fc Sports Investments 2018 Limited as a person with significant control on 2018-09-14
dot icon17/09/2018
Cessation of Glyn Kenneth Hopkin as a person with significant control on 2018-09-14
dot icon10/09/2018
Change of details for Dagenham and Redbridge Football Club Limited as a person with significant control on 2018-01-04
dot icon30/08/2018
Termination of appointment of David William Simpson as a director on 2018-05-10
dot icon09/03/2018
Notification of David Arnold Bennett as a person with significant control on 2018-01-04
dot icon09/03/2018
Notification of Glyn Kenneth Hopkin as a person with significant control on 2018-01-04
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon08/03/2018
Statement of capital following an allotment of shares on 2018-01-04
dot icon20/02/2018
Appointment of Mr David William Simpson as a director on 2018-02-20
dot icon20/02/2018
Appointment of Mr Paul Gwinn as a director on 2018-02-20
dot icon29/01/2018
Termination of appointment of Glyn Kenneth Hopkin as a director on 2017-12-18
dot icon16/01/2018
Resolutions
dot icon08/08/2017
Appointment of Mr Glyn Kenneth Hopkin as a director on 2017-08-08
dot icon05/05/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-123 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
104
480.14K
-
0.00
299.15K
-
2022
123
1.38M
-
0.00
80.81K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, David Arnold
Director
05/05/2017 - Present
1
Thompson, Stephen Roy
Director
05/05/2017 - Present
5
Freund, Peter Bradley
Director
14/09/2018 - Present
2
Gwinn, Paul
Director
20/02/2018 - 19/06/2024
4
Unger, Craig
Director
14/09/2018 - 19/06/2024
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About DAGENHAM & REDBRIDGE FC 2017 LIMITED

DAGENHAM & REDBRIDGE FC 2017 LIMITED is an(a) Active company incorporated on 05/05/2017 with the registered office located at Victoria Road Ground, Victoria Road, Dagenham RM10 7XL. There are currently 7 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 DAGENHAM & REDBRIDGE FC 2017 LIMITED?

toggle

DAGENHAM & REDBRIDGE FC 2017 LIMITED is currently Active. It was registered on 05/05/2017 .

Where is DAGENHAM & REDBRIDGE FC 2017 LIMITED located?

toggle

DAGENHAM & REDBRIDGE FC 2017 LIMITED is registered at Victoria Road Ground, Victoria Road, Dagenham RM10 7XL.

What does DAGENHAM & REDBRIDGE FC 2017 LIMITED do?

toggle

DAGENHAM & REDBRIDGE FC 2017 LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for DAGENHAM & REDBRIDGE FC 2017 LIMITED?

toggle

The latest filing was on 22/04/2026: Resolutions.