Background WavePink WaveYellow Wave

THE INDEPENDENT FOOTBALL COMMISSION LIMITED (04309460)

THE INDEPENDENT FOOTBALL COMMISSION LIMITED (04309460) is an active UK company. incorporated on 23 October 2001. with registered office in Scarborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE INDEPENDENT FOOTBALL COMMISSION LIMITED has been registered for 24 years. Current directors include COURTNEY, Graham John, GRIX, Kevin Geoffrey, TURNER, Judith Helen and 1 others.

Company Number
04309460
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 October 2001
Age
24 years
Address
5&6 Manor Court Manor Garth, Scarborough, YO11 3TU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COURTNEY, Graham John, GRIX, Kevin Geoffrey, TURNER, Judith Helen, WATSON CBE, Alan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INDEPENDENT FOOTBALL COMMISSION LIMITED

THE INDEPENDENT FOOTBALL COMMISSION LIMITED is an active company incorporated on 23 October 2001 with the registered office located in Scarborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE INDEPENDENT FOOTBALL COMMISSION LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04309460

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 23 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

5&6 Manor Court Manor Garth Scarborough, YO11 3TU,

Previous Addresses

62/63 Westborough Scarborough North Yorkshire YO11 1TS England
From: 15 August 2019To: 24 November 2021
62/63 Westborough Scarborough YO11 1TS England
From: 25 June 2018To: 15 August 2019
9 Nursery Lane Darlington County Durham DL2 2JS
From: 13 July 2011To: 25 June 2018
10 Evolution Wynyard Park Wynyard TS22 5TB United Kingdom
From: 4 January 2011To: 13 July 2011
1St Floor North Point Faverdale North Faverdale Industrial Estate Darlington Co Durham DL3 0PH
From: 23 October 2001To: 4 January 2011
Timeline

7 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Oct 01
Owner Exit
Aug 18
Director Left
May 21
Director Joined
Jun 21
Director Joined
Apr 22
Director Left
May 22
Director Joined
Sept 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

COURTNEY, Graham John

Active
Manor Garth, ScarboroughYO11 3TU
Born August 1956
Director
Appointed 26 Apr 2022

GRIX, Kevin Geoffrey

Active
Manor Garth, ScarboroughYO11 3TU
Born September 1978
Director
Appointed 11 Jun 2021

TURNER, Judith Helen

Active
Manor Garth, ScarboroughYO11 3TU
Born September 1976
Director
Appointed 06 Sept 2023

WATSON CBE, Alan

Active
Manor Garth, ScarboroughYO11 3TU
Born November 1942
Director
Appointed 01 Jan 2002

COURTNEY, Graham John

Resigned
Fairways 5 Nickleby Chare, DurhamDH1 3QX
Secretary
Appointed 04 Sept 2006
Resigned 30 Jun 2008

COWARD, Nicholas Ian

Resigned
340 Old Ford Road, LondonE3 5TA
Secretary
Appointed 23 Oct 2001
Resigned 10 Jan 2002

GAMBLE, Christine Elizabeth, Dr

Resigned
Syke Fold House, SedberghLA10 5RE
Secretary
Appointed 01 Jan 2002
Resigned 01 Sept 2005

RISKER, Claire Louise

Resigned
42 Harrogate Crescent, MiddlesbroughTS5 6PS
Secretary
Appointed 01 Sept 2005
Resigned 04 Sept 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Oct 2001
Resigned 23 Oct 2001

BARKER, Katharine Mary, Dame

Resigned
Barn House, ThaxtedCM6 2QX
Born November 1957
Director
Appointed 01 Jan 2002
Resigned 31 Jul 2003

BARTON, Warren Dean

Resigned
Moorlands, LondonE4 7QL
Born March 1969
Director
Appointed 03 Jan 2006
Resigned 20 Feb 2006

BETTS, Clive James Charles

Resigned
Newlands, SheffieldS12 3XF
Born January 1950
Director
Appointed 12 Nov 2003
Resigned 30 Jun 2008

CODD, Claire Louise

Resigned
17 Orchard Drive, High WycombeHP10 0QN
Born December 1972
Director
Appointed 23 Oct 2001
Resigned 10 Jan 2002

COWARD, Nicholas Ian

Resigned
340 Old Ford Road, LondonE3 5TA
Born February 1966
Director
Appointed 23 Oct 2001
Resigned 10 Jan 2002

CROOKS, Garth Anthony

Resigned
Hill Crest, Kingston Upon ThamesKT2 7JH
Born March 1958
Director
Appointed 03 Apr 2003
Resigned 01 Jul 2004

FRASER, Derek, Professor

Resigned
Manor Garth, ScarboroughYO11 3TU
Born July 1940
Director
Appointed 28 Dec 2001
Resigned 27 Apr 2022

HOYTE-SMITH, Joslyn Yvonne

Resigned
Apartment 4, SheffieldS20 5EQ
Born December 1955
Director
Appointed 16 Jan 2006
Resigned 30 Jun 2008

LOMAX, Brian Martin

Resigned
24 Castle Mound, RugbyCV23 8TN
Born March 1948
Director
Appointed 06 Nov 2003
Resigned 23 Apr 2007

SIMPSON, John Nicol

Resigned
Teddington Park Road, TeddingtonTW11 8NE
Born January 1947
Director
Appointed 01 Jun 2002
Resigned 03 Jan 2006

TAYLOR, Winifred Ann, Baroness

Resigned
Glyn Garth, HolmfirthHD9 7SL
Born July 1947
Director
Appointed 01 Jan 2002
Resigned 17 Nov 2003

TAYLOR OF WARWICK, John David Beckett, Lord

Resigned
39 Lynwood Road, LondonW5 1JQ
Born September 1952
Director
Appointed 01 Jan 2002
Resigned 31 Dec 2002

WALDMAN, Nicola Jane

Resigned
Westborough, ScarboroughYO11 1TS
Born January 1963
Director
Appointed 14 Oct 2005
Resigned 21 May 2021

WILD, Julian Nicholas

Resigned
226 Westella Road, HullHU10 7RS
Born May 1953
Director
Appointed 01 Jan 2002
Resigned 31 Dec 2004

WILLIS, John Edward

Resigned
131 Lee Park, LondonSE3 9HE
Born April 1946
Director
Appointed 01 Jan 2002
Resigned 31 May 2002

WORTHINGTON, Andrew James

Resigned
Cefn Bychan Road, MoldCH7 5EN
Born February 1949
Director
Appointed 01 Sept 2006
Resigned 30 Jun 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Oct 2001
Resigned 23 Oct 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 23 Oct 2001
Resigned 23 Oct 2001

Persons with significant control

1

0 Active
1 Ceased

Professor Derek Fraser

Ceased
Westborough, ScarboroughYO11 1TS
Born July 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Aug 2018
Fundings
Financials
Latest Activities

Filing History

116

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