Background WavePink WaveYellow Wave

FOOTBALL MUNDIAL LIMITED (04149178)

FOOTBALL MUNDIAL LIMITED (04149178) is an active UK company. incorporated on 29 January 2001. with registered office in Halesowen. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. FOOTBALL MUNDIAL LIMITED has been registered for 25 years. Current directors include SPACEY, Ross David Dean.

Company Number
04149178
Status
active
Type
ltd
Incorporated
29 January 2001
Age
25 years
Address
West Point, Second Floor Mucklow Office Park, Halesowen, B62 8DY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
SPACEY, Ross David Dean
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOTBALL MUNDIAL LIMITED

FOOTBALL MUNDIAL LIMITED is an active company incorporated on 29 January 2001 with the registered office located in Halesowen. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. FOOTBALL MUNDIAL LIMITED was registered 25 years ago.(SIC: 93199)

Status

active

Active since 25 years ago

Company No

04149178

LTD Company

Age

25 Years

Incorporated 29 January 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 January 2024 - 30 June 2024(7 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen, B62 8DY,

Previous Addresses

Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB England
From: 26 October 2021To: 5 July 2023
Mundial House Unit 3B Rudgate Court Walton West Yorkshire LS23 7BF
From: 29 January 2001To: 26 October 2021
Timeline

10 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jan 01
Loan Secured
Jul 16
Director Left
Jun 18
Owner Exit
Jun 18
Loan Cleared
Oct 20
Owner Exit
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

SPACEY, Ross David Dean

Active
Mucklow Office Park, HalesowenB62 8DY
Born January 1980
Director
Appointed 01 Oct 2024

HODKINSON, William Joseph

Resigned
Mundial House, WaltonLS23 7BF
Secretary
Appointed 29 Jan 2001
Resigned 31 May 2018

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 29 Jan 2001
Resigned 29 Jan 2001

BOWDLER, Mark

Resigned
Mucklow Office Park, HalesowenB62 8DY
Born November 1968
Director
Appointed 20 Oct 2021
Resigned 01 Oct 2024

GOODRICH, Jonathan Paul

Resigned
131 Freedom Road, SheffieldS6 2XB
Born May 1967
Director
Appointed 29 Jan 2001
Resigned 01 Feb 2002

HODKINSON, William Joseph

Resigned
Mundial House, WaltonLS23 7BF
Born January 1970
Director
Appointed 29 Jan 2001
Resigned 31 May 2018

TAYLOR, Angus James

Resigned
Mundial House, WaltonLS23 7BF
Born August 1970
Director
Appointed 29 Jan 2001
Resigned 20 Oct 2021

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 29 Jan 2001
Resigned 29 Jan 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 29 Jan 2001
Resigned 29 Jan 2001

Persons with significant control

3

1 Active
2 Ceased
6 Great Cornbow, HalesowenB63 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Oct 2021

Mr Angus James Taylor

Ceased
6 Great Cornbow, HalesowenB63 3AB
Born August 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Oct 2021

Mr William Joseph Hodkinson

Ceased
Mundial House, WaltonLS23 7BF
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 March 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
11 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
2 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 August 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 April 2022
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
28 October 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2018
TM02Termination of Secretary
Change To A Person With Significant Control
2 June 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2018
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
12 December 2017
MR05Certification of Charge
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
31 January 2013
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
31 January 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Person Secretary Company With Change Date
7 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
7 February 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
2 December 2011
AAMDAAMD
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Move Registers To Sail Company
2 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Resolution
10 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
27 February 2008
88(2)Return of Allotment of Shares
Legacy
29 January 2008
363aAnnual Return
Legacy
29 January 2008
353353
Accounts With Accounts Type Total Exemption Small
20 March 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
13 August 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 March 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
19 June 2003
288cChange of Particulars
Legacy
27 April 2003
288cChange of Particulars
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2002
AAAnnual Accounts
Legacy
13 March 2002
88(2)R88(2)R
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
12 July 2001
225Change of Accounting Reference Date
Legacy
3 April 2001
88(2)Return of Allotment of Shares
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
287Change of Registered Office
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Incorporation Company
29 January 2001
NEWINCIncorporation