Background WavePink WaveYellow Wave

THE FOOTBALL FOUNDATION TRADING LIMITED (04202574)

THE FOOTBALL FOUNDATION TRADING LIMITED (04202574) is an active UK company. incorporated on 20 April 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. THE FOOTBALL FOUNDATION TRADING LIMITED has been registered for 24 years. Current directors include EVANS, Deirdre Therese, SULLIVAN, Robert James.

Company Number
04202574
Status
active
Type
ltd
Incorporated
20 April 2001
Age
24 years
Address
Wembley Stadium, London, HA9 0WS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
EVANS, Deirdre Therese, SULLIVAN, Robert James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FOOTBALL FOUNDATION TRADING LIMITED

THE FOOTBALL FOUNDATION TRADING LIMITED is an active company incorporated on 20 April 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. THE FOOTBALL FOUNDATION TRADING LIMITED was registered 24 years ago.(SIC: 62012)

Status

active

Active since 24 years ago

Company No

04202574

LTD Company

Age

24 Years

Incorporated 20 April 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 June 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Wembley Stadium Wembley Park London, HA9 0WS,

Previous Addresses

Wembley Stadium Wembley Park Wembley London HA9 0FA England
From: 21 December 2022To: 24 January 2023
10 Eastbourne Terrace London W2 6LG England
From: 20 August 2018To: 21 December 2022
Whittington House 19-30 Alfred Place London WC1E 7EA
From: 12 November 2009To: 20 August 2018
30 Gloucester Place London W1U 8FF
From: 20 April 2001To: 12 November 2009
Timeline

12 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Owner Exit
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
New Owner
Jan 19
Director Left
Apr 20
Director Joined
Apr 20
Owner Exit
May 25
Director Joined
May 25
Director Left
May 25
New Owner
May 25
Owner Exit
Oct 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GOODMAN, Jennie

Active
Wembley Park, LondonHA9 0WS
Secretary
Appointed 01 Feb 2020

EVANS, Deirdre Therese

Active
Wembley Park, LondonHA9 0WS
Born September 1967
Director
Appointed 30 Apr 2025

SULLIVAN, Robert James

Active
Wembley Park, LondonHA9 0WS
Born March 1978
Director
Appointed 01 Apr 2020

BOOKER, Robert William

Resigned
30 Gloucester Place, LondonW1U 8FF
Secretary
Appointed 24 May 2006
Resigned 31 Mar 2010

FITZBOYDON, Peter Thomas

Resigned
19-30 Alfred Place, LondonWC1E 7EA
Secretary
Appointed 01 Apr 2010
Resigned 01 Aug 2014

LEE, Peter Arthur

Resigned
51 Ullswater Drive, ReadingRG31 6RS
Secretary
Appointed 20 Apr 2001
Resigned 31 Mar 2006

MCDERMOTT, David

Resigned
19-30 Alfred Place, LondonWC1E 7EA
Secretary
Appointed 01 Aug 2014
Resigned 30 Sept 2018

SHAH, Rupen

Resigned
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 01 Oct 2018
Resigned 31 Jan 2020

LEE, Peter Arthur

Resigned
51 Ullswater Drive, ReadingRG31 6RS
Born March 1946
Director
Appointed 20 Apr 2001
Resigned 31 Mar 2006

MCCORMICK OBE, Peter David Godfrey

Resigned
57 North Wharf Road, LondonW2 1HQ
Born June 1952
Director
Appointed 10 Jan 2019
Resigned 30 Apr 2025

SCUDAMORE, Richard Craig

Resigned
Old Rectory, CirencesterGL7 7JN
Born August 1959
Director
Appointed 20 Apr 2001
Resigned 12 Dec 2018

THOMPSON, Geoffrey

Resigned
Tumbly, ChesterfieldS40 3PP
Born August 1945
Director
Appointed 20 Apr 2001
Resigned 14 May 2008

THOROGOOD, Paul Joseph

Resigned
19 -30 Alfred Place, LondonWC1E 7EA
Born April 1957
Director
Appointed 16 Nov 2006
Resigned 31 Mar 2020

Persons with significant control

3

0 Active
3 Ceased

Mrs Deirdre Therese Evans

Ceased
Wembley Park, LondonHA9 0WS
Born September 1967

Nature of Control

Significant influence or control
Notified 30 Apr 2025
Ceased 27 Oct 2025

Mr Peter David Godfrey Mccormick Obe

Ceased
57 North Wharf Road, LondonW2 1HQ
Born June 1952

Nature of Control

Significant influence or control
Notified 10 Jan 2019
Ceased 30 Apr 2025

Mr Richard Craig Scudamore

Ceased
30 Gloucester Place, LondonW1U 8PL
Born August 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Dec 2018
Fundings
Financials
Latest Activities

Filing History

100

Change Account Reference Date Company Current Shortened
7 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 May 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Accounts Amended With Accounts Type Small
20 January 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Auditors Resignation Company
10 November 2020
AUDAUD
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Change To A Person With Significant Control
10 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
10 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Full
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Appoint Person Secretary Company With Name
13 May 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
13 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 November 2009
AD01Change of Registered Office Address
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Full
24 February 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
26 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 February 2008
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Full
26 February 2007
AAAnnual Accounts
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
363aAnnual Return
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2006
AAAnnual Accounts
Legacy
13 January 2006
287Change of Registered Office
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
11 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
27 February 2003
AUDAUD
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Legacy
31 August 2001
225Change of Accounting Reference Date
Incorporation Company
20 April 2001
NEWINCIncorporation