Background WavePink WaveYellow Wave

FA LEARNING LIMITED (04249339)

FA LEARNING LIMITED (04249339) is an active UK company. incorporated on 10 July 2001. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. FA LEARNING LIMITED has been registered for 24 years. Current directors include MCDERMOTT, Richard James.

Company Number
04249339
Status
active
Type
ltd
Incorporated
10 July 2001
Age
24 years
Address
Wembley Stadium, London, HA9 0WS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
MCDERMOTT, Richard James
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FA LEARNING LIMITED

FA LEARNING LIMITED is an active company incorporated on 10 July 2001 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. FA LEARNING LIMITED was registered 24 years ago.(SIC: 93199)

Status

active

Active since 24 years ago

Company No

04249339

LTD Company

Age

24 Years

Incorporated 10 July 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

F.A. NATIONAL FOOTBALL CENTRE LIMITED
From: 31 May 2002To: 17 March 2003
HOSTCHAIN LIMITED
From: 10 July 2001To: 31 May 2002
Contact
Address

Wembley Stadium Wembley London, HA9 0WS,

Timeline

13 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Aug 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Feb 15
Director Left
Jun 16
Director Joined
Jun 16
Owner Exit
Apr 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

MCDERMOTT, Richard James

Active
WembleyHA9 0WS
Secretary
Appointed 15 Jul 2015

MCDERMOTT, Richard James

Active
WembleyHA9 0WS
Born March 1971
Director
Appointed 04 Nov 2015

COWARD, Nicholas Ian

Resigned
340 Old Ford Road, LondonE3 5TA
Secretary
Appointed 07 Aug 2001
Resigned 15 Jun 2004

GAZZI, Dino Andrea

Resigned
97 Salisbury Road, BarnetEN5 4JL
Secretary
Appointed 15 Jun 2004
Resigned 20 May 2009

MACLEAN, Alistair Ritchie

Resigned
18 Roopers, SpeldhurstTN3 0QL
Secretary
Appointed 20 May 2009
Resigned 15 Jul 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Jul 2001
Resigned 07 Aug 2001

BARBER, Paul John

Resigned
15 Queen Annes Gardens, EnfieldEN1 2JW
Born March 1967
Director
Appointed 24 May 2002
Resigned 18 Feb 2003

BROOKING, Trevor, Sir

Resigned
Cramond, BrentwoodCM15 8EU
Born October 1948
Director
Appointed 14 Sept 2006
Resigned 11 Jul 2013

COAR, Robert Duckworth

Resigned
Thorncroft, PrestonPR3 3ZQ
Born January 1947
Director
Appointed 14 Sept 2006
Resigned 24 Sept 2007

CODD, Claire Louise

Resigned
17 Orchard Drive, High WycombeHP10 0QN
Born December 1972
Director
Appointed 07 Aug 2001
Resigned 24 May 2002

COWARD, Nicholas Ian

Resigned
340 Old Ford Road, LondonE3 5TA
Born February 1966
Director
Appointed 19 Feb 2003
Resigned 15 Jun 2004

CUNNAH, Michael Graeme

Resigned
Beeches, Wooburn GreenHP10 0JA
Born February 1958
Director
Appointed 24 May 2002
Resigned 18 Feb 2003

DICK, Frank William, Dr

Resigned
7 East Hill, South CroydonCR2 0AL
Born May 1941
Director
Appointed 15 Jun 2009
Resigned 11 Jul 2013

EVERY, Danielle

Resigned
Newborough Road, Burton Upon TrentDE13 9PD
Born October 1974
Director
Appointed 14 Sept 2006
Resigned 11 Jul 2013

HORNE, Alexander James

Resigned
Wembley, LondonHA9 0WS
Born July 1972
Director
Appointed 15 Jun 2004
Resigned 30 Jan 2015

JOHNSON, Simon Harris

Resigned
10 Cornwood Close, LondonN2 0HP
Born September 1966
Director
Appointed 14 Sept 2006
Resigned 11 Feb 2009

LITTLE, John Albert

Resigned
Wembley, LondonHA9 0WS
Born October 1952
Director
Appointed 14 Oct 2011
Resigned 11 Jul 2013

MAGRAW, James Edmund Grenville

Resigned
25 Soho Square, LondonW1D 4FA
Born October 1960
Director
Appointed 20 Feb 2003
Resigned 04 Sept 2003

PARKIN, Stephen

Resigned
25 Soho Square, LondonW1D 4FA
Born May 1961
Director
Appointed 20 Feb 2003
Resigned 31 Dec 2003

PATTISON, Francis Davison

Resigned
Glenroy, StanhopeDL13 2UE
Born October 1936
Director
Appointed 24 May 2002
Resigned 18 Feb 2003

REED, Leslie Arnold

Resigned
Blossom Cottage School Lane, Molehill GreenCM22 6PQ
Born December 1952
Director
Appointed 24 May 2002
Resigned 18 Feb 2003

RUSSELL, Robin Milne

Resigned
Flat 501 Albion House, LondonEC1M 5QL
Born March 1950
Director
Appointed 24 May 2002
Resigned 27 Jun 2005

SAUNDERS, Christopher John

Resigned
Folly Bottom, ThatchamRG18 0RT
Born May 1940
Director
Appointed 20 May 2009
Resigned 13 Oct 2011

SHEEPSHANKS, David Richard

Resigned
The White Lodge, WoodbridgeIP12 2RP
Born October 1952
Director
Appointed 24 Sept 2007
Resigned 03 Nov 2015

WILKINSON, Howard

Resigned
Wembley, LondonHA9 0WS
Born November 1943
Director
Appointed 22 Jul 2010
Resigned 11 Jul 2013

WILKINSON, Howard

Resigned
Woodside, SheffieldS11 9QG
Born November 1943
Director
Appointed 24 May 2002
Resigned 18 Feb 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Jul 2001
Resigned 07 Aug 2001

Persons with significant control

2

1 Active
1 Ceased

The Football Association Limited

Ceased
WembleyHA9 0WS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Wembley Stadium, WembleyHA9 0WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
6 May 2016
AAAnnual Accounts
Resolution
29 September 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
15 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Account Reference Date Company Current Shortened
6 March 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
7 August 2009
353353
Legacy
7 August 2009
190190
Legacy
7 August 2009
287Change of Registered Office
Legacy
7 August 2009
287Change of Registered Office
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
11 August 2008
288cChange of Particulars
Legacy
11 August 2008
363aAnnual Return
Legacy
11 August 2008
288cChange of Particulars
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Resolution
31 October 2006
RESOLUTIONSResolutions
Resolution
31 October 2006
RESOLUTIONSResolutions
Resolution
31 October 2006
RESOLUTIONSResolutions
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
10 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
14 December 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 2003
AAAnnual Accounts
Certificate Change Of Name Company
17 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
31 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
287Change of Registered Office
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Incorporation Company
10 July 2001
NEWINCIncorporation