Background WavePink WaveYellow Wave

FOOTPRINTS EXPORT ENTERPRISES AND SPORTS MANAGEMENT LTD (04650631)

FOOTPRINTS EXPORT ENTERPRISES AND SPORTS MANAGEMENT LTD (04650631) is an active UK company. incorporated on 29 January 2003. with registered office in Newport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FOOTPRINTS EXPORT ENTERPRISES AND SPORTS MANAGEMENT LTD has been registered for 23 years. Current directors include BLAKE, Nathan Alexander, CAMPBELL, Darren Andrew.

Company Number
04650631
Status
active
Type
ltd
Incorporated
29 January 2003
Age
23 years
Address
77 Risca Road, Newport, NP10 9GD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLAKE, Nathan Alexander, CAMPBELL, Darren Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOTPRINTS EXPORT ENTERPRISES AND SPORTS MANAGEMENT LTD

FOOTPRINTS EXPORT ENTERPRISES AND SPORTS MANAGEMENT LTD is an active company incorporated on 29 January 2003 with the registered office located in Newport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FOOTPRINTS EXPORT ENTERPRISES AND SPORTS MANAGEMENT LTD was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04650631

LTD Company

Age

23 Years

Incorporated 29 January 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

FOOTPRINT EXPORT & ENTERPRISES LIMITED
From: 29 January 2003To: 24 March 2011
Contact
Address

77 Risca Road Rogerstone Newport, NP10 9GD,

Timeline

4 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Mar 12
New Owner
Jan 19
Director Joined
Jan 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CAMPBELL, Darren Andrew

Active
Risca Road, NewportNP10 9GD
Secretary
Appointed 29 Jan 2003

BLAKE, Nathan Alexander

Active
Risca Road, NewportNP10 9GD
Born January 1972
Director
Appointed 18 Apr 2018

CAMPBELL, Darren Andrew

Active
Risca Road, NewportNP10 9GD
Born September 1973
Director
Appointed 29 Jan 2003

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 29 Jan 2003
Resigned 29 Jan 2003

BLAKE, Nathan Alexander

Resigned
Risca Road, NewportNP10 9GD
Born January 1972
Director
Appointed 29 Jan 2003
Resigned 14 Mar 2012

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 29 Jan 2003
Resigned 29 Jan 2003

Persons with significant control

2

Mr Darren Andrew Campbell

Active
Risca Road, NewportNP10 9GD
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016

Mr Nathan Alexander Blake

Active
Risca Road, NewportNP10 9GD
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Administrative Restoration Company
16 April 2018
RT01RT01
Gazette Dissolved Compulsory
20 March 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
16 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Person Secretary Company With Change Date
17 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2012
CH03Change of Secretary Details
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Certificate Change Of Name Company
24 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 March 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Gazette Notice Compulsary
2 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
287Change of Registered Office
Legacy
20 February 2009
288cChange of Particulars
Legacy
20 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
18 February 2008
288cChange of Particulars
Legacy
15 February 2008
288cChange of Particulars
Legacy
15 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 2005
AAAnnual Accounts
Legacy
23 August 2005
395Particulars of Mortgage or Charge
Legacy
22 June 2005
395Particulars of Mortgage or Charge
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2005
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
287Change of Registered Office
Incorporation Company
29 January 2003
NEWINCIncorporation