Coventry City Football Club Limited COVENTRY


Founded in 2011, Coventry City Football Club, classified under reg no. 07612487 is an active company. Currently registered at Sky Blue Lodge Leamington Road CV8 3FL, Coventry the company has been in the business for thirteen years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022. Since Friday 27th January 2023 Coventry City Football Club Limited is no longer carrying the name Otium Entertainment Group.

The company has one director. Douglas K., appointed on 10 January 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Adam B. who worked with the the company until 24 June 2013.

Coventry City Football Club Limited Address / Contact

Office Address Sky Blue Lodge Leamington Road
Office Address2 Ryton On Dunsmore
Town Coventry
Post code CV8 3FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07612487
Date of Incorporation Thu, 21st Apr 2011
Industry Activities of sport clubs
End of financial Year 31st May
Company age 13 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Bcs Cosec Limited

Position: Corporate Secretary

Appointed: 29 August 2023

Douglas K.

Position: Director

Appointed: 10 January 2023

Mark V.

Position: Director

Appointed: 05 July 2016

Resigned: 31 March 2017

Christopher A.

Position: Director

Appointed: 02 December 2015

Resigned: 19 September 2016

Steven W.

Position: Director

Appointed: 14 August 2013

Resigned: 06 November 2015

Timothy F.

Position: Director

Appointed: 04 January 2012

Resigned: 10 January 2023

Mark L.

Position: Director

Appointed: 05 December 2011

Resigned: 11 July 2014

Adam B.

Position: Secretary

Appointed: 21 April 2011

Resigned: 24 June 2013

Onyechinaeduanaghaefuuzo I.

Position: Director

Appointed: 21 April 2011

Resigned: 14 September 2012

Richard B.

Position: Director

Appointed: 21 April 2011

Resigned: 21 April 2011

Huntsmoor Limited

Position: Corporate Director

Appointed: 21 April 2011

Resigned: 21 April 2011

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 21 April 2011

Resigned: 21 April 2011

Kenneth D.

Position: Director

Appointed: 21 April 2011

Resigned: 29 November 2011

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 21 April 2011

Resigned: 21 April 2011

Leonard B.

Position: Director

Appointed: 21 April 2011

Resigned: 08 November 2011

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Covcityco Ltd from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Sisu Capital Limited that put London, England as the address. This PSC has a legal form of "a private company limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Covcityco Ltd

78 Pall Mall, London, SW1Y 5ES, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14513443
Notified on 10 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sisu Capital Limited

96 Kensington High Street, London, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03413843
Notified on 6 April 2016
Ceased on 10 January 2023
Nature of control: significiant influence or control

Company previous names

Otium Entertainment Group January 27, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 149 1762 500 881103 2751 653 043
Current Assets2 011 2215 653 0704 284 2078 001 377
Debtors862 0453 152 1894 180 9326 260 236
Net Assets Liabilities-23 148 962-27 880 163-34 592 808-5 577 601
Other Debtors332 5641 363 5341 946 7362 739 172
Property Plant Equipment403 942394 273590 1851 954 198
Other
Audit Fees Expenses15 00015 00015 75017 300
Other Non-audit Services Fees2 5002 5002 6502 900
Taxation Compliance Services Fees2 0002 0002 1002 300
Accrued Liabilities Deferred Income13 448 35219 460 92622 178 5165 182 408
Accumulated Amortisation Impairment Intangible Assets3 498 6385 212 3216 796 4329 231 849
Accumulated Depreciation Impairment Property Plant Equipment321 286396 312500 807648 382
Additions Other Than Through Business Combinations Intangible Assets 3 494 8182 987 7871 806 191
Administrative Expenses9 038 80315 700 39720 541 92723 602 092
Amortisation Expense Intangible Assets888 1551 802 9442 764 331 
Amounts Owed To Group Undertakings10 069 0269 929 02613 033 276 
Average Number Employees During Period145160153196
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment118 573118 573118 57372 407
Corporation Tax Recoverable  246 227192 059
Cost Sales1 308 4631 149 1553 248 4094 653 145
Creditors247 7001 490 4881 150 5806 046 714
Depreciation Expense Property Plant Equipment66 50575 026104 495 
Finance Lease Liabilities Present Value Total   46 714
Finance Lease Payments Owing Minimum Gross   74 742
Finished Goods Goods For Resale   88 098
Fixed Assets1 318 7323 003 4663 422 8343 707 550
Further Item Creditors Component Total Creditors247 7001 490 4881 150 580 
Further Item Interest Expense Component Total Interest Expense371 895405 250453 562 
Further Item Tax Increase Decrease Component Adjusting Items1 017 935896 388-246 2271 217 402
Future Minimum Lease Payments Under Non-cancellable Operating Leases263 9884 614 0953 992 7705 277 671
Gain Loss From Sales Investment Properties Recognised In Profit Or Loss  542 8192 986 733
Gain Loss On Disposals Other Non-current Assets3 818 8671 870 279494 0122 368 527
Government Grant Income333 376568 352118 662 
Gross Profit Loss3 795 03010 698 57214 839 201 
Impairment Loss Reversal On Investments-3 818 867-1 870 279-494 012 
Increase Decrease In Current Tax From Adjustment For Prior Periods  -246 227-192 059
Increase From Amortisation Charge For Year Intangible Assets 1 802 9442 764 3312 871 476
Increase From Depreciation Charge For Year Property Plant Equipment 75 026104 495173 361
Intangible Assets914 7902 609 1932 832 6491 753 352
Intangible Assets Gross Cost4 413 4287 821 5149 629 08110 985 201
Interest Expense On Debt Securities In Issue Other Similar Loans2 7952 7882 788 
Interest Payable Similar Charges Finance Costs2 293 7492 168 0212 411 8452 377 062
Investment Property Fair Value Model  26 100 8636 000 000
Issue Equity Instruments   33 730 260
Net Current Assets Liabilities-24 219 994-29 393 141-36 865 062-3 238 437
Operating Profit Loss-4 910 397-4 433 473-5 584 064 
Other Creditors480 3511 743 0311 648 5011 514 613
Other Disposals Decrease In Amortisation Impairment Intangible Assets 89 2611 180 220436 059
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   25 786
Other Disposals Intangible Assets 89 4821 180 220450 071
Other Disposals Property Plant Equipment   343 819
Other Finance Costs   10 736
Other Interest Expense1 919 0591 759 9831 955 4952 127 397
Other Interest Income  206105
Other Interest Receivable Similar Income Finance Income3714206105
Other Operating Income Format1333 376568 352118 662 
Other Remaining Borrowings   6 000 000
Other Taxation Social Security Payable1 356 6762 002 6521 274 7961 058 330
Pension Other Post-employment Benefit Costs Other Pension Costs39 560210 96679 51292 393
Prepayments Accrued Income388 7051 216 7771 247 3012 279 772
Profit Loss-3 385 242-4 731 201-6 712 645-4 715 053
Profit Loss On Ordinary Activities Before Tax-3 385 242-4 731 201-6 958 872-4 907 112
Property Plant Equipment Gross Cost725 228790 5851 090 9922 602 580
Social Security Costs579 5241 135 1231 522 452 
Staff Costs Employee Benefits Expense6 535 12413 173 94115 674 20318 459 530
Tax Decrease Increase From Effect Revenue Exempt From Taxation  103 136 
Tax Expense Credit Applicable Tax Rate-643 196-898 928-1 322 186-1 226 778
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4 1792 5406 4111 674
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -246 227-192 059
Total Additions Including From Business Combinations Property Plant Equipment 65 357300 4071 855 407
Total Assets Less Current Liabilities-22 901 262-26 389 675-33 442 228469 113
Total Operating Lease Payments 445 8121 390 407 
Trade Creditors Trade Payables876 8101 910 5763 014 1803 456 435
Trade Debtors Trade Receivables140 776571 878740 6681 049 233
Turnover Revenue5 103 49311 847 72718 087 610 
Wages Salaries5 916 04011 827 85214 072 23916 632 550

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
On Tuesday 29th August 2023 - new secretary appointed
filed on: 4th, September 2023
Free Download (2 pages)

Company search

Advertisements