Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOOTBALL BEYOND BORDERS
Company Information for

FOOTBALL BEYOND BORDERS

UNIT 4, WARWICK HOUSE, OVERTON ROAD, LONDON, SW9 7JP,
Company Registration Number
08809181
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Football Beyond Borders
FOOTBALL BEYOND BORDERS was founded on 2013-12-10 and has its registered office in London. The organisation's status is listed as "Active". Football Beyond Borders is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FOOTBALL BEYOND BORDERS
 
Legal Registered Office
UNIT 4, WARWICK HOUSE
OVERTON ROAD
LONDON
SW9 7JP
Other companies in SE5
 
Filing Information
Company Number 08809181
Company ID Number 08809181
Date formed 2013-12-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts SMALL
Last Datalog update: 2024-07-05 15:10:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOOTBALL BEYOND BORDERS

Current Directors
Officer Role Date Appointed
JACK REYNOLDS
Company Secretary 2013-12-10
ALEX CARROLL
Director 2018-06-06
IAN RICHARD GETHIN
Director 2018-03-22
MARCANTONIO CATALANO GONZAGA
Director 2016-01-01
ANNA MANSARAY
Director 2016-02-01
EJIKEME GEORGE NZEREM
Director 2017-02-18
OLALEKAN OJUMU
Director 2016-01-01
RICHARD WHEELER
Director 2017-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD WILLIAMSON
Director 2016-01-01 2018-02-27
GILLIAN MACKAY CLAUGHER
Director 2016-01-01 2017-10-18
MATTHEW JOHN TUCK
Director 2016-01-01 2017-10-18
OLIVER ARTHUR SEYMOUR MILLS
Director 2013-12-10 2017-03-14
HOLLY SAMANTHA MITCHELL
Director 2015-03-22 2017-03-14
JEREMY REUBEN ODAMETEY
Director 2014-08-12 2016-01-01
HOWARD JOHN WILLIAMSON
Director 2016-01-01 2016-01-01
TOM BATEMAN
Director 2013-12-10 2015-12-08
GRAHAM GILBY
Director 2013-12-10 2015-12-08
TOIB OLOMOWEWE
Director 2013-12-10 2015-12-08
CHARLOTTE CROWE
Director 2014-04-01 2015-10-06
SALLY GRAHAM
Director 2013-12-10 2014-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN RICHARD GETHIN WHITTINGTON FACILITIES LIMITED Director 2018-09-12 CURRENT 2001-09-18 In Administration
IAN RICHARD GETHIN E.G.CULTURE CIC Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
IAN RICHARD GETHIN WORTHSTONE LIMITED Director 2016-09-15 CURRENT 2010-10-05 Active
IAN RICHARD GETHIN OCHRE SOLUTIONS (HOLDINGS) LIMITED Director 2015-09-09 CURRENT 2004-10-25 Active
IAN RICHARD GETHIN OCHRE SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2004-10-25 Active
IAN RICHARD GETHIN OAK ROOM EIS LIMITED Director 2014-03-10 CURRENT 2013-11-28 Liquidation
IAN RICHARD GETHIN RAGLAN FINANCIAL SERVICES GROUP LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
IAN RICHARD GETHIN RAGLAN FSH LIMITED Director 2013-11-25 CURRENT 2013-11-25 Active
IAN RICHARD GETHIN RAGLAN FINANCIAL SERVICES LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
IAN RICHARD GETHIN INSPIRE FINANCIAL PARTNERS LIMITED Director 2012-10-12 CURRENT 2012-10-12 Dissolved 2017-07-25
IAN RICHARD GETHIN THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) 2006 LIMITED Director 2006-02-21 CURRENT 2005-12-19 Active
IAN RICHARD GETHIN THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) GROUP LIMITED Director 2006-02-21 CURRENT 2006-02-14 Active
IAN RICHARD GETHIN THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) HOLDINGS LIMITED Director 2005-12-22 CURRENT 1999-08-13 Active
IAN RICHARD GETHIN THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) LIMITED Director 2005-12-22 CURRENT 1999-08-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID STEVENSON-DODD
2024-01-04CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-12-14DIRECTOR APPOINTED MISS MARIA AFUA OHENEWA
2023-12-14DIRECTOR APPOINTED MISS ALMA LOUISE DONOHOE
2023-09-11APPOINTMENT TERMINATED, DIRECTOR BARAK ADRIAN NGOMA
2023-06-10FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-06APPOINTMENT TERMINATED, DIRECTOR EJIKEME GEORGE NZEREM
2023-03-06APPOINTMENT TERMINATED, DIRECTOR RICHARD WHEELER
2023-01-18DIRECTOR APPOINTED CLAIRE CAMARA
2023-01-18DIRECTOR APPOINTED MR ANINDA SAHA
2023-01-18DIRECTOR APPOINTED MRS SUSAN MARGARET WILLIAMSON
2023-01-18CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-07-21AP01DIRECTOR APPOINTED MR HUGO FAWKES SCHECKTER
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE CROSSLEY
2022-06-06FULL ACCOUNTS MADE UP TO 31/08/21
2022-06-06AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ZOYA WALLINGTON
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEX CARROLL
2022-02-11CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-02-02REGISTRATION OF A CHARGE / CHARGE CODE 088091810001
2022-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 088091810001
2021-10-29AP01DIRECTOR APPOINTED DR NICOLA JANE CROSSLEY
2021-08-31MEM/ARTSARTICLES OF ASSOCIATION
2021-08-31RES01ADOPT ARTICLES 31/08/21
2021-06-10AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-10-08AP01DIRECTOR APPOINTED MR MATTHEW DAVID STEVENSON-DODD
2020-09-03AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06MEM/ARTSARTICLES OF ASSOCIATION
2020-07-06RES01ADOPT ARTICLES 06/07/20
2020-06-16PSC08Notification of a person with significant control statement
2020-06-05PSC07CESSATION OF JACK REYNOLDS AS A PERSON OF SIGNIFICANT CONTROL
2020-04-30AA01Previous accounting period shortened from 31/12/19 TO 31/08/19
2020-04-21AP01DIRECTOR APPOINTED MR BARAK ADRIAN NGOMA
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR OLALEKAN OJUMU
2019-07-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26AP01DIRECTOR APPOINTED MS ZOYA WALLINGTON
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MANSARAY
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARCANTONIO CATALANO GONZAGA
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-07-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13AP01DIRECTOR APPOINTED MR ALEX CARROLL
2018-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/18 FROM Champion Hill Stadium Edgar Kail Way London SE22 8BD England
2018-03-22AP01DIRECTOR APPOINTED MR IAN GETHIN
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD WILLIAMSON
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/17 FROM Hollington Youth Centre 56-60 Comber Grove Camberwell London SE5 0LD
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TUCK
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN CLAUGHER
2017-09-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16AP01DIRECTOR APPOINTED MS ANNA MANSARAY
2017-03-16AP01DIRECTOR APPOINTED MR RICHARD WHEELER
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER MILLS
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY MITCHELL
2017-02-24AP01DIRECTOR APPOINTED MR EJIKEME GEORGE NZEREM
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD WILLIAMSON
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ODAMETEY
2016-01-19AR0103/01/16 ANNUAL RETURN FULL LIST
2016-01-18AP01DIRECTOR APPOINTED MR HOWARD JOHN WILLIAMSON
2016-01-15AP01DIRECTOR APPOINTED MR HOWARD WILLIAMSON
2016-01-15AP01DIRECTOR APPOINTED MS HOLLY SAMANTHA MITCHELL
2016-01-15AP01DIRECTOR APPOINTED MR OLALEKAN OJUMU
2016-01-15AP01DIRECTOR APPOINTED MS GILLIAN MACKAY CLAUGHER
2016-01-15AP01DIRECTOR APPOINTED MR MARCANTONIO CATALANO GONZAGA
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TOIB OLOMOWEWE
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GILBY
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CROWE
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TOM BATEMAN
2016-01-15AP01DIRECTOR APPOINTED MR MATTHEW JOHN TUCK
2015-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-05AR0103/01/15 NO MEMBER LIST
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 13A TEMPLAR STREET LONDON SE5 9JB UNITED KINGDOM
2014-10-24AP01DIRECTOR APPOINTED JEREMY REUBEN ODAMETEY
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SALLY GRAHAM
2014-06-25CC04STATEMENT OF COMPANY'S OBJECTS
2014-06-23RES01ADOPT ARTICLES 10/06/2014
2014-06-17CC04STATEMENT OF COMPANY'S OBJECTS
2014-04-24AP01DIRECTOR APPOINTED CHARLOTTE CROWE
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GILBY / 14/01/2014
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM BATEMAN / 14/01/2014
2013-12-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85510 - Sports and recreation education




Licences & Regulatory approval
We could not find any licences issued to FOOTBALL BEYOND BORDERS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOOTBALL BEYOND BORDERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of FOOTBALL BEYOND BORDERS's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of FOOTBALL BEYOND BORDERS registering or being granted any patents
Domain Names
We do not have the domain name information for FOOTBALL BEYOND BORDERS
Trademarks
We have not found any records of FOOTBALL BEYOND BORDERS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOOTBALL BEYOND BORDERS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85510 - Sports and recreation education) as FOOTBALL BEYOND BORDERS are:

Outgoings
Business Rates/Property Tax
No properties were found where FOOTBALL BEYOND BORDERS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOOTBALL BEYOND BORDERS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOOTBALL BEYOND BORDERS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.