Background WavePink WaveYellow Wave

UK CONFEDERATION OF FUTEBOL DE SALAO LIMITED (03510898)

UK CONFEDERATION OF FUTEBOL DE SALAO LIMITED (03510898) is an active UK company. incorporated on 16 February 1998. with registered office in Oxford. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. UK CONFEDERATION OF FUTEBOL DE SALAO LIMITED has been registered for 28 years. Current directors include LOWE, Frederick James.

Company Number
03510898
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 February 1998
Age
28 years
Address
Cumnor Road Wootton, Oxford, OX1 5JW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
LOWE, Frederick James
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK CONFEDERATION OF FUTEBOL DE SALAO LIMITED

UK CONFEDERATION OF FUTEBOL DE SALAO LIMITED is an active company incorporated on 16 February 1998 with the registered office located in Oxford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. UK CONFEDERATION OF FUTEBOL DE SALAO LIMITED was registered 28 years ago.(SIC: 93199)

Status

active

Active since 28 years ago

Company No

03510898

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 16 February 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

YORKCO 133G LIMITED
From: 16 February 1998To: 9 March 1998
Contact
Address

Cumnor Road Wootton Boars Hill Oxford, OX1 5JW,

Previous Addresses

26 Albion Place Leeds LS1 6JS
From: 16 February 1998To: 10 January 2013
Timeline

5 key events • 1998 - 2016

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Oct 13
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Oct 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

LOWE, Frederick James

Active
Boars Hill, OxfordOX1 5JW
Born May 1991
Director
Appointed 28 Jan 2016

CLIFFORD, Gillian Ann

Resigned
78 Alwoodley Lane, LeedsLS17 7PT
Secretary
Appointed 16 Feb 1998
Resigned 23 Nov 2012

SUMNER, Nicola Hayley

Resigned
123 Shawclough Way, RochdaleOL12 6EE
Secretary
Appointed 16 Feb 1998
Resigned 16 Feb 1998

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 16 Feb 1998
Resigned 16 Feb 1998

CLIFFORD, Simon Darcy

Resigned
78 Alwoodley Lane, LeedsLS17 7PT
Born November 1970
Director
Appointed 16 Feb 1998
Resigned 28 Jan 2016

FROUD, Keith

Resigned
12 Cavalier Drive, BradfordBD10 0UF
Born September 1970
Director
Appointed 16 Feb 1998
Resigned 16 Feb 1998

SUMNER, Nicola Hayley

Resigned
123 Shawclough Way, RochdaleOL12 6EE
Born November 1969
Director
Appointed 16 Feb 1998
Resigned 16 Feb 1998

THOMSON, Michael John

Resigned
Boars Hill, OxfordOX1 5JW
Born November 1963
Director
Appointed 02 Aug 2013
Resigned 10 Oct 2016

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 16 Feb 1998
Resigned 16 Feb 1998

Persons with significant control

1

Cumnor Road, OxfordOX1 5JW

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 February 2016
AR01AR01
Accounts With Accounts Type Dormant
2 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
3 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
29 May 2015
AR01AR01
Accounts With Accounts Type Dormant
27 February 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
8 July 2014
AR01AR01
Gazette Notice Compulsary
3 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 February 2014
AAAnnual Accounts
Resolution
5 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Gazette Filings Brought Up To Date
8 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Gazette Notice Compulsary
28 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2010
AR01AR01
Accounts With Accounts Type Dormant
30 March 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
29 February 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 February 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2007
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 December 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
18 October 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Legacy
13 November 2000
287Change of Registered Office
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Memorandum Articles
31 March 1998
MEM/ARTSMEM/ARTS
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
287Change of Registered Office
Certificate Change Of Name Company
6 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
287Change of Registered Office
Incorporation Company
16 February 1998
NEWINCIncorporation