Active
Company Information for ONEFOOTBALL UK LTD.
12 New Fetter Lane, London, EC4A 1JP,
|
Company Registration Number
10192522
Private Limited Company
Active |
Company Name | ||
---|---|---|
ONEFOOTBALL UK LTD. | ||
Legal Registered Office | ||
12 New Fetter Lane London EC4A 1JP | ||
Previous Names | ||
|
Company Number | 10192522 | |
---|---|---|
Company ID Number | 10192522 | |
Date formed | 2016-05-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-12-27 | |
Latest return | 2024-08-24 | |
Return next due | 2025-09-07 | |
Type of accounts | FULL |
Last Datalog update: | 2024-09-27 10:41:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HACKWOOD SECRETARIES LIMITED |
||
DAVID MAURICE AVERY-GEE |
||
THOMAS ALLEN GLICK |
||
WILLIAM MICHAEL HOGAN IV |
||
DAVID CHRISTOPHER MCCOURT |
||
FRANK H. MCCOURT, JR |
||
STEFAN MENNERICH |
||
FEDERICO PALOMBA |
||
ELLIOT RICHARDSON |
||
RUSSELL PAUL STOPFORD |
||
VINAICHANDRA GUDUGUNTLA VENKATESHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW SIMON BAXTER |
Director | ||
JEAN-CLAUDE ROGER GAUDERIQUE BLANC |
Director | ||
JAMES MARC HILTON |
Director | ||
BRUCE MICHAEL BUCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIM HOLDINGS LTD | Company Secretary | 2018-06-20 | CURRENT | 2018-06-20 | Active | |
SVF HOLDCO (UK) LIMITED | Company Secretary | 2018-06-20 | CURRENT | 1990-10-16 | Active | |
GBL DEVELOPMENT LIMITED | Company Secretary | 2018-06-08 | CURRENT | 2018-05-29 | Active | |
BLYTH HOLDINGS LIMITED | Company Secretary | 2018-05-22 | CURRENT | 2018-05-22 | Active | |
TMRW DIGITAL LIMITED | Company Secretary | 2018-04-17 | CURRENT | 2018-04-17 | Active - Proposal to Strike off | |
CATALYST MICROFINANCE HOLDINGS LIMITED | Company Secretary | 2018-03-13 | CURRENT | 2018-03-13 | Active - Proposal to Strike off | |
ASA INTERNATIONAL MICROFINANCE GROUP LIMITED | Company Secretary | 2018-03-13 | CURRENT | 2018-03-13 | Active | |
ASAI MICROFINANCE GROUP LIMITED | Company Secretary | 2018-03-13 | CURRENT | 2018-03-13 | Active - Proposal to Strike off | |
UNIMONI LIMITED | Company Secretary | 2018-03-06 | CURRENT | 2018-03-06 | Active - Proposal to Strike off | |
ASA INTERNATIONAL MICROFINANCE LIMITED | Company Secretary | 2018-03-05 | CURRENT | 2018-03-05 | Active - Proposal to Strike off | |
CONTINUITY HOLDINGS LIMITED | Company Secretary | 2018-02-21 | CURRENT | 2018-02-21 | Active | |
ASA GROUP INTERNATIONAL LIMITED | Company Secretary | 2018-02-21 | CURRENT | 2018-02-21 | Active | |
HACKUNUSEDCO NO.16 LIMITED | Company Secretary | 2018-02-21 | CURRENT | 2018-02-21 | Active - Proposal to Strike off | |
ASAI GROUP LIMITED | Company Secretary | 2018-02-21 | CURRENT | 2018-02-21 | Active - Proposal to Strike off | |
ECLYPSE PROPERTIES LIMITED | Company Secretary | 2018-02-01 | CURRENT | 2018-02-01 | Active | |
WETHERLAM LIMITED | Company Secretary | 2018-01-23 | CURRENT | 2018-01-23 | Active | |
FINABLR INVESTMENTS LIMITED | Company Secretary | 2018-01-22 | CURRENT | 2018-01-22 | Active | |
FINABLR GROUP LIMITED | Company Secretary | 2018-01-22 | CURRENT | 2018-01-22 | Active - Proposal to Strike off | |
FINABLR INTERNATIONAL LIMITED | Company Secretary | 2018-01-22 | CURRENT | 2018-01-22 | Active | |
FINABLR HOLDINGS LIMITED | Company Secretary | 2018-01-22 | CURRENT | 2018-01-22 | Active | |
GBL ADVISORS LIMITED | Company Secretary | 2018-01-19 | CURRENT | 2018-01-19 | Active | |
ORIX CORPORATION UK LIMITED | Company Secretary | 2018-01-12 | CURRENT | 2018-01-12 | Active | |
ALIGN17 LTD. | Company Secretary | 2017-12-18 | CURRENT | 2017-12-18 | Active - Proposal to Strike off | |
PEARL UK MIDCO LIMITED | Company Secretary | 2017-11-17 | CURRENT | 2017-11-17 | Liquidation | |
PEARL UK HOLDCO LIMITED | Company Secretary | 2017-11-17 | CURRENT | 2017-11-17 | Liquidation | |
GOLDEN CRANE HOLDINGS LIMITED | Company Secretary | 2017-10-27 | CURRENT | 2017-10-27 | Active - Proposal to Strike off | |
GOLDEN CRANE LIMITED | Company Secretary | 2017-10-27 | CURRENT | 2017-10-27 | Active - Proposal to Strike off | |
STARBRIGHT NEUTRON HOLDINGS (UK) LIMITED | Company Secretary | 2017-06-14 | CURRENT | 2017-06-14 | Active | |
PXP FINANCIAL GROUP LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2008-04-30 | Active | |
PXP FINANCIAL LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2005-04-22 | Active | |
PXP SOLUTIONS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1987-03-31 | Active | |
NAKHODA LIMITED | Company Secretary | 2017-05-23 | CURRENT | 2017-05-23 | Active | |
NAKHODA TECHNOLOGIES LIMITED | Company Secretary | 2017-05-23 | CURRENT | 2017-05-23 | Active | |
NAKHODA SOLUTIONS LIMITED | Company Secretary | 2017-05-23 | CURRENT | 2017-05-23 | Active | |
NAKHODA GROUP LIMITED | Company Secretary | 2017-05-23 | CURRENT | 2017-05-23 | Active | |
NAKHODA ARTIFICIAL INTELLIGENCE LIMITED | Company Secretary | 2017-05-23 | CURRENT | 2017-05-23 | Active | |
NAKHODA SERVICES LIMITED | Company Secretary | 2017-05-23 | CURRENT | 2017-05-23 | Active | |
NAKHODA AI LIMITED | Company Secretary | 2017-05-23 | CURRENT | 2017-05-23 | Active | |
NAKHODA HOLDINGS LIMITED | Company Secretary | 2017-05-23 | CURRENT | 2017-05-23 | Active | |
NAKHODA INTERNATIONAL LIMITED | Company Secretary | 2017-05-23 | CURRENT | 2017-05-23 | Active | |
NAKHODA LEGAL TECHNOLOGIES LIMITED | Company Secretary | 2017-05-23 | CURRENT | 2017-05-23 | Active | |
SVF INVESTMENTS (UK) LIMITED | Company Secretary | 2017-04-13 | CURRENT | 2017-04-13 | Active | |
SVF MEMBER (UK) LIMITED | Company Secretary | 2017-02-28 | CURRENT | 2017-02-28 | Active | |
NEO INVESTMENT GP LIMITED | Company Secretary | 2016-12-07 | CURRENT | 2016-12-05 | Dissolved 2017-05-09 | |
HASTINGS INFRASTRUCTURE 3 LIMITED | Company Secretary | 2016-12-07 | CURRENT | 2016-12-05 | Dissolved 2017-05-09 | |
HASTINGS INFRASTRUCTURE 4 LIMITED | Company Secretary | 2016-12-07 | CURRENT | 2016-12-05 | Dissolved 2017-05-09 | |
SB INVESTMENT ADVISERS (UK) LIMITED | Company Secretary | 2016-11-25 | CURRENT | 2016-11-25 | Active | |
ASTREA ASSET MANAGEMENT LIMITED | Company Secretary | 2016-10-11 | CURRENT | 2016-10-11 | Active | |
BRAIT INTERNATIONAL LIMITED | Company Secretary | 2016-09-08 | CURRENT | 2016-09-08 | Active - Proposal to Strike off | |
BRAIT INVESTMENTS LIMITED | Company Secretary | 2016-09-08 | CURRENT | 2016-09-08 | Active - Proposal to Strike off | |
BRAIT HOLDINGS LIMITED | Company Secretary | 2016-09-08 | CURRENT | 2016-09-08 | Active - Proposal to Strike off | |
PLATO PARTNERSHIP LIMITED | Company Secretary | 2016-08-09 | CURRENT | 2016-08-09 | Active | |
BRS INVESTMENT HOLDINGS (UK) LIMITED | Company Secretary | 2016-08-04 | CURRENT | 2016-08-04 | Active - Proposal to Strike off | |
CMI DEFENCE UK LIMITED | Company Secretary | 2016-07-14 | CURRENT | 2016-07-14 | Active - Proposal to Strike off | |
TME BONDCO LIMITED | Company Secretary | 2016-05-26 | CURRENT | 2016-05-26 | Dissolved 2018-03-27 | |
HACKREMCO (NO. 2654) LIMITED | Company Secretary | 2016-05-24 | CURRENT | 2016-05-24 | Dissolved 2017-10-17 | |
ORIX INVESTMENTS LIMITED | Company Secretary | 2016-05-12 | CURRENT | 2016-05-12 | Dissolved 2016-09-13 | |
GLG FLANDRE LIMITED | Company Secretary | 2016-05-04 | CURRENT | 2016-05-04 | Liquidation | |
ARTOFUS LIMITED | Company Secretary | 2016-04-22 | CURRENT | 2016-04-22 | Active | |
UNIFAI HOLDINGS LIMITED | Company Secretary | 2016-04-22 | CURRENT | 2016-04-22 | Active | |
HACKREMCO (NO. 2653) LIMITED | Company Secretary | 2016-04-20 | CURRENT | 2016-04-20 | Dissolved 2017-08-08 | |
HACKUNUSEDCO NO.15 LIMITED | Company Secretary | 2016-04-08 | CURRENT | 2016-04-08 | Dissolved 2017-08-08 | |
HACKUNUSEDCO NO. 12 LIMITED | Company Secretary | 2016-01-29 | CURRENT | 2016-01-29 | Dissolved 2017-05-09 | |
CORE INFRASTRUCTURE INCOME HOLDINGS LIMITED | Company Secretary | 2015-12-10 | CURRENT | 2015-11-25 | Dissolved 2017-07-18 | |
ZITCOM DEBTCO LIMITED | Company Secretary | 2015-12-03 | CURRENT | 2015-12-03 | Dissolved 2018-06-21 | |
ZITCOM TOPCO LIMITED | Company Secretary | 2015-12-03 | CURRENT | 2015-12-03 | Dissolved 2018-07-13 | |
EM UK HOLDCO LIMITED | Company Secretary | 2015-11-25 | CURRENT | 2015-11-25 | Liquidation | |
E.ON GLOBAL COMMODITIES UK LIMITED | Company Secretary | 2015-10-30 | CURRENT | 2015-10-30 | Dissolved 2016-08-30 | |
TRAVZA LIMITED | Company Secretary | 2015-09-16 | CURRENT | 2015-09-16 | Active - Proposal to Strike off | |
UAE EXCHANGE INTERNATIONAL HOLDING LIMITED | Company Secretary | 2015-09-08 | CURRENT | 2015-09-08 | Active | |
DE NORA WATER TECHNOLOGIES (OVERSEAS HOLDINGS) LIMITED | Company Secretary | 2015-07-02 | CURRENT | 2014-12-12 | Dissolved 2017-11-28 | |
DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED | Company Secretary | 2015-07-02 | CURRENT | 1976-04-09 | Active | |
DE NORA WATER TECHNOLOGIES LIMITED | Company Secretary | 2015-07-02 | CURRENT | 2012-05-30 | Active | |
UNIPER STORAGE LIMITED | Company Secretary | 2015-06-16 | CURRENT | 2015-06-16 | Dissolved 2016-09-06 | |
DE NORA HOLDING (UK) LIMITED | Company Secretary | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
E.ON GAS STORAGE UK LIMITED | Company Secretary | 2015-05-27 | CURRENT | 2015-05-27 | Dissolved 2016-08-30 | |
ENFIELD ENERGY CENTRE LIMITED | Company Secretary | 2015-05-20 | CURRENT | 2015-05-20 | Dissolved 2016-08-30 | |
HACKREMCO (NO. 2649) LIMITED | Company Secretary | 2015-04-28 | CURRENT | 2015-04-28 | Dissolved 2016-09-06 | |
HACKREMCO (NO. 2650) LIMITED | Company Secretary | 2015-04-28 | CURRENT | 2015-04-28 | Dissolved 2016-09-06 | |
HACKREMCO (NO. 2651) LIMITED | Company Secretary | 2015-04-28 | CURRENT | 2015-04-28 | Dissolved 2016-09-06 | |
E.ON UK GAS LIMITED | Company Secretary | 2015-04-28 | CURRENT | 2015-04-28 | Dissolved 2016-09-06 | |
UNIPER TECHNOLOGIES (RATCLIFFE) LIMITED | Company Secretary | 2015-04-28 | CURRENT | 2015-04-28 | Dissolved 2016-09-06 | |
UNIPER GAS STORAGE LIMITED | Company Secretary | 2015-04-27 | CURRENT | 2015-04-27 | Dissolved 2016-09-06 | |
E.ON TECHNOLOGIES (RATCLIFFE) LIMITED | Company Secretary | 2015-04-27 | CURRENT | 2015-04-27 | Dissolved 2016-08-30 | |
E.ON ENERGY TRADING UK STAFF COMPANY LIMITED | Company Secretary | 2015-04-27 | CURRENT | 2015-04-27 | Dissolved 2016-08-30 | |
OCEAN HOLDINGS 1 LIMITED | Company Secretary | 2015-04-20 | CURRENT | 2014-03-21 | Active | |
HACKREMCO (NO. 2642) LIMITED | Company Secretary | 2015-03-26 | CURRENT | 2015-03-26 | Dissolved 2016-08-30 | |
AUDENTES THERAPEUTICS UK LTD | Company Secretary | 2015-02-16 | CURRENT | 2015-02-16 | Liquidation | |
TOWER RESEARCH CAPITAL EUROPE LIMITED | Company Secretary | 2015-02-02 | CURRENT | 2006-11-22 | Active | |
HACKUNUSEDCO NO.14 LIMITED | Company Secretary | 2014-12-12 | CURRENT | 2014-12-12 | Dissolved 2017-04-18 | |
PLATO TRADING LIMITED | Company Secretary | 2014-12-12 | CURRENT | 2014-12-12 | Dissolved 2017-12-19 | |
PLATO RESEARCH LIMITED | Company Secretary | 2014-12-12 | CURRENT | 2014-12-12 | Dissolved 2017-12-19 | |
PHILIPPINE NATIONAL BANK (EUROPE) PLC | Company Secretary | 2014-12-09 | CURRENT | 1994-06-15 | Active | |
BOEING DISTRIBUTION SERVICES I LIMITED | Company Secretary | 2014-12-02 | CURRENT | 2014-12-02 | Active | |
CAPTURE POWER LIMITED | Company Secretary | 2014-10-06 | CURRENT | 2011-12-16 | Liquidation | |
HASTINGS INFRASTRUCTURE 1 LIMITED | Company Secretary | 2014-09-25 | CURRENT | 2013-08-21 | Active - Proposal to Strike off | |
AFRICA'S VOICES FOUNDATION LIMITED | Company Secretary | 2014-09-11 | CURRENT | 2014-09-11 | Active | |
HASTINGS INVESTMENT MANAGEMENT (EUROPE) LIMITED | Company Secretary | 2014-07-18 | CURRENT | 2014-07-18 | Dissolved 2016-10-11 | |
BOEING DISTRIBUTION SERVICES IV LIMITED | Company Secretary | 2014-06-19 | CURRENT | 1998-06-05 | Liquidation | |
AMEC SHELF CO LIMITED | Company Secretary | 2014-05-19 | CURRENT | 2014-05-19 | Dissolved 2015-10-20 | |
HACKREMCO (NO. 2627) LIMITED | Company Secretary | 2013-11-19 | CURRENT | 2013-11-19 | Dissolved 2015-04-14 | |
HACKREMCO (NO. 2625) LIMITED | Company Secretary | 2013-11-19 | CURRENT | 2013-11-19 | Dissolved 2015-04-14 | |
HACKREMCO (NO. 2626) LIMITED | Company Secretary | 2013-11-19 | CURRENT | 2013-11-19 | Dissolved 2015-04-14 | |
HACKREMCO (NO. 2628) LIMITED | Company Secretary | 2013-11-19 | CURRENT | 2013-11-19 | Dissolved 2015-04-14 | |
CHINA MERCHANTS SECURITIES (UK) LIMITED | Company Secretary | 2013-10-25 | CURRENT | 2013-10-25 | Active | |
KNARSDALE ESTATE LIMITED | Company Secretary | 2013-08-30 | CURRENT | 2013-08-30 | Active | |
LIONRAI INVESTMENTS NO.1 LIMITED | Company Secretary | 2013-07-16 | CURRENT | 2013-07-16 | Active | |
LIONRAI INVESTMENTS NO.2 LIMITED | Company Secretary | 2013-07-16 | CURRENT | 2013-07-16 | Active | |
B&BHL LIMITED | Company Secretary | 2013-04-19 | CURRENT | 1996-06-17 | Dissolved 2017-05-10 | |
DIAGONAL UNDERWRITING AGENCY LIMITED | Company Secretary | 2013-04-19 | CURRENT | 2006-04-10 | Dissolved 2017-05-10 | |
EIGL LIMITED | Company Secretary | 2013-04-19 | CURRENT | 1994-07-20 | Dissolved 2017-05-10 | |
ALBA UNDERWRITING LIMITED | Company Secretary | 2013-04-19 | CURRENT | 2006-04-10 | Liquidation | |
AU NO.2 LIMITED | Company Secretary | 2013-04-19 | CURRENT | 2006-09-21 | Liquidation | |
IAG UK HOLDINGS LIMITED | Company Secretary | 2013-04-19 | CURRENT | 2006-11-28 | Active - Proposal to Strike off | |
VISTAGE GROUP WORLDWIDE LIMITED | Company Secretary | 2012-08-17 | CURRENT | 2006-01-25 | Liquidation | |
VISTAGE INTERNATIONAL (UK) LIMITED | Company Secretary | 2012-08-17 | CURRENT | 1989-01-30 | Active | |
ALTYNTAU LIMITED | Company Secretary | 2012-06-09 | CURRENT | 2011-05-19 | Dissolved 2017-09-05 | |
BRIGHT FOOD EUROPE LIMITED | Company Secretary | 2012-05-02 | CURRENT | 2012-05-02 | Active - Proposal to Strike off | |
CITIC SECURITIES CARBON TRADE AND INVESTMENT COMPANY LIMITED | Company Secretary | 2012-04-05 | CURRENT | 2012-04-05 | Liquidation | |
2CO OIL MANAGEMENT LIMITED | Company Secretary | 2012-02-15 | CURRENT | 2012-02-15 | Dissolved 2014-02-11 | |
GREAT OAKS POLO LIMITED | Company Secretary | 2012-02-08 | CURRENT | 2012-02-08 | Active | |
GCIH LIMITED | Company Secretary | 2011-09-23 | CURRENT | 2011-09-23 | Dissolved 2016-02-09 | |
GFS RENEWABLE ENERGY LIMITED | Company Secretary | 2011-08-22 | CURRENT | 2011-08-22 | Active | |
MC GFS HOLDING COMPANY LIMITED | Company Secretary | 2011-08-22 | CURRENT | 2011-08-22 | Active | |
MC GFS PARTICIPATION COMPANY LIMITED | Company Secretary | 2011-08-22 | CURRENT | 2011-08-22 | Active | |
MC GFS INVESTMENT COMPANY LIMITED | Company Secretary | 2011-08-22 | CURRENT | 2011-08-22 | Active | |
BOCI GLOBAL COMMODITIES (UK) LIMITED | Company Secretary | 2011-07-06 | CURRENT | 2011-07-06 | Active | |
ACEON ENERGY PLC | Company Secretary | 2011-06-23 | CURRENT | 2011-06-23 | Dissolved 2013-10-22 | |
ACEON PLC | Company Secretary | 2011-06-23 | CURRENT | 2011-06-23 | Dissolved 2013-10-22 | |
BOEING DISTRIBUTION SERVICES III LIMITED | Company Secretary | 2010-12-21 | CURRENT | 1947-12-08 | Active | |
KLX AEROSPACE SOLUTIONS (STR) LIMITED | Company Secretary | 2010-12-16 | CURRENT | 2000-12-29 | Liquidation | |
ALBA GROUP EUROPE PLC | Company Secretary | 2010-12-13 | CURRENT | 2010-12-13 | Liquidation | |
ALBA FINANCE HOLDING PLC | Company Secretary | 2010-12-13 | CURRENT | 2010-12-13 | Liquidation | |
ALPSEE LTD. | Company Secretary | 2010-12-07 | CURRENT | 2010-12-07 | Active - Proposal to Strike off | |
EIBSEE LTD. | Company Secretary | 2010-12-07 | CURRENT | 2010-12-07 | Active - Proposal to Strike off | |
PNC FINANCIAL SERVICES UK LTD | Company Secretary | 2010-08-10 | CURRENT | 2010-08-10 | Active | |
CREDITDERIV LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2010-04-01 | Active | |
CREDITDERIVCLEAR LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2010-04-01 | Active | |
FXGLOBALCLEAR LIMITED | Company Secretary | 2010-03-09 | CURRENT | 2010-03-09 | Active | |
MOORE EUROPE CAPITAL DEVELOPMENT, LTD. | Company Secretary | 2009-11-30 | CURRENT | 2009-11-30 | Active | |
MANCHESTER CITY F.C. CITY IN THE COMMUNITY FOUNDATION | Director | 2012-09-12 | CURRENT | 2010-11-22 | Active | |
DUGOUT MENA (LONDON) LIMITED | Director | 2018-04-16 | CURRENT | 2018-02-26 | Active - Proposal to Strike off | |
MCCOURT SPORTS LIMITED | Director | 2014-01-09 | CURRENT | 2014-01-09 | Active | |
DUGOUT C HOLDINGS LIMITED | Director | 2016-02-26 | CURRENT | 2016-02-26 | Active | |
DUGOUTFOOTBALL LIMITED | Director | 2015-01-30 | CURRENT | 2015-01-30 | Active - Proposal to Strike off | |
ELK MANAGEMENT LIMITED | Director | 2014-09-12 | CURRENT | 2014-09-12 | Active - Proposal to Strike off | |
ER CONNECT LIMITED | Director | 2011-02-28 | CURRENT | 2011-02-28 | Active - Proposal to Strike off | |
LONDON CHAMPIONSHIPS LIMITED | Director | 2016-04-21 | CURRENT | 2013-12-20 | Active | |
ARSENAL BROADBAND LIMITED | Director | 2013-11-08 | CURRENT | 2000-08-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 29/12/23 TO 28/12/23 | ||
Director's details changed for Mr Patrick Steve Fischer on 2022-01-01 | ||
CONFIRMATION STATEMENT MADE ON 24/08/24, WITH NO UPDATES | ||
Notification of a person with significant control statement | ||
CESSATION OF ONEFOOTBALL GMBH AS A PERSON OF SIGNIFICANT CONTROL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101925220002 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MAURITS SCHON | ||
Current accounting period shortened from 30/12/22 TO 29/12/22 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
Previous accounting period shortened from 31/12/22 TO 30/12/22 | ||
CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR FRANZ HANS KOCH | ||
APPOINTMENT TERMINATED, DIRECTOR JOERG OTTO MEINER | ||
APPOINTMENT TERMINATED, DIRECTOR LUCAS WILHELM VON CRANACH | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CESSATION OF DUGOUT HOLDINGS LLP AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Onefootball Gmbh as a person with significant control on 2020-12-10 | ||
CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES | |
PSC02 | Notification of Onefootball Gmbh as a person with significant control on 2020-12-10 | |
PSC07 | CESSATION OF DUGOUT HOLDINGS LLP AS A PERSON OF SIGNIFICANT CONTROL | |
Company name changed dugout LIMITED\certificate issued on 03/05/22 | ||
CERTNM | Company name changed dugout LIMITED\certificate issued on 03/05/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MICHAEL HOGAN | |
DIRECTOR APPOINTED JOERG OTTO MEINER | ||
DIRECTOR APPOINTED FRANZ HANS KOCH | ||
AP01 | DIRECTOR APPOINTED JOERG OTTO MEINER | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL PAUL STOPFORD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
RP04CS01 | ||
SH08 | Change of share class name or designation | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES | |
SH01 | 25/11/20 STATEMENT OF CAPITAL GBP 200.85 | |
AP01 | DIRECTOR APPOINTED MR LUCAS WILHELM VON CRANACH | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER LEAVEY | |
AP01 | DIRECTOR APPOINTED MR SEBASTIAN GODFREY SHORTLAND SAIN-LEY-BERRY-GRAY | |
AP01 | DIRECTOR APPOINTED MR GARY JOHN TWELVETREE | |
AP01 | DIRECTOR APPOINTED MR ANDRE JOSEPH CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER TOWNSEND OBE | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
AP04 | Appointment of Bird & Bird Company Secretaries Limited as company secretary on 2020-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/20 FROM C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | |
TM02 | Termination of appointment of Hackwood Secretaries Limited on 2020-03-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MAURICE AVERY-GEE | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED GIORGIO RICCI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FEDERICO PALOMBA | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER PETER TOWNSEND OBE | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PETER LEAVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINAICHANDRA GUDUGUNTLA VENKATESHAM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101925220002 | |
AP01 | DIRECTOR APPOINTED DONALD LINDSAY STUART DRANSFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS ALLEN GLICK | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/06/18 STATEMENT OF CAPITAL;GBP 163.17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES | |
LATEST SOC | 30/04/18 STATEMENT OF CAPITAL;GBP 163.17 | |
SH01 | 16/04/18 STATEMENT OF CAPITAL GBP 163.17 | |
AP01 | DIRECTOR APPOINTED WILLIAM MICHAEL HOGAN IV | |
AP01 | DIRECTOR APPOINTED DAVID CHRISTOPHER MCCOURT | |
AP01 | DIRECTOR APPOINTED FRANK HAYES MCCOURT, JR. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BAXTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-CLAUDE BLANC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HILTON | |
LATEST SOC | 05/01/18 STATEMENT OF CAPITAL;GBP 156.17 | |
SH01 | 22/12/17 STATEMENT OF CAPITAL GBP 156.17 | |
AP01 | DIRECTOR APPOINTED RUSSELL PAUL STOPFORD | |
SH01 | 22/12/17 STATEMENT OF CAPITAL GBP 147 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTER ARTICLES 18/12/2017 | |
RES10 | Resolutions passed:
| |
SH01 | 22/12/17 STATEMENT OF CAPITAL GBP 140 | |
SH01 | 22/12/17 STATEMENT OF CAPITAL GBP 70.7 | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARC HILTON / 12/06/2017 | |
LATEST SOC | 04/06/17 STATEMENT OF CAPITAL;GBP 1.4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AA01 | PREVSHO FROM 31/05/2017 TO 31/12/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE BUCK | |
AP01 | DIRECTOR APPOINTED JAMES MARC HILTON | |
AP01 | DIRECTOR APPOINTED BRUCE MICHAEL BUCK | |
AP01 | DIRECTOR APPOINTED FEDERICO PALOMBA | |
AP01 | DIRECTOR APPOINTED MR VINAICHANDRA GUDUGUNTLA VENKATESHAM | |
AP01 | DIRECTOR APPOINTED MR THOMAS ALLEN GLICK | |
AP01 | DIRECTOR APPOINTED DAVID MAURICE AVERY-GEE | |
AP01 | DIRECTOR APPOINTED STEFAN MENNERICH | |
AP01 | DIRECTOR APPOINTED JEAN-CLAUDE ROGER GAUDERIQUE BLANC | |
AP01 | DIRECTOR APPOINTED MATTHEW SIMON BAXTER | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 1.4 | |
SH01 | 10/08/16 STATEMENT OF CAPITAL GBP 1.40 | |
SH01 | 10/08/16 STATEMENT OF CAPITAL GBP 0.70 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | 10/08/2016 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ONEFOOTBALL UK LTD.
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ONEFOOTBALL UK LTD. are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |