Background WavePink WaveYellow Wave

TOTTENHAM HOTSPUR FOUNDATION (05760570)

TOTTENHAM HOTSPUR FOUNDATION (05760570) is an active UK company. incorporated on 29 March 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TOTTENHAM HOTSPUR FOUNDATION has been registered for 20 years. Current directors include BALON, Jan, COLLECOTT, Matthew John, HINCH, Michael Thomas and 1 others.

Company Number
05760570
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 March 2006
Age
20 years
Address
Percy House 796 High Road, London, N17 0DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BALON, Jan, COLLECOTT, Matthew John, HINCH, Michael Thomas, OSUJI, Nnenna Chinenye, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTTENHAM HOTSPUR FOUNDATION

TOTTENHAM HOTSPUR FOUNDATION is an active company incorporated on 29 March 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TOTTENHAM HOTSPUR FOUNDATION was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05760570

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 29 March 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Percy House 796 High Road Tottenham London, N17 0DH,

Previous Addresses

Lilywhite House 782 High Road London N17 0BX England
From: 28 April 2017To: 3 April 2018
Bill Nicholson Way 748 High Road Tottenham London Greater London N17 0AP
From: 29 March 2006To: 28 April 2017
Timeline

9 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Loan Secured
Sept 16
Director Joined
Nov 19
Director Left
Jan 23
Owner Exit
May 23
Director Joined
May 24
Director Joined
May 24
Owner Exit
Oct 25
Director Left
Oct 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

COLLECOTT, Matthew John

Active
782 High Road, LondonN17 0BX
Secretary
Appointed 29 Mar 2006

BALON, Jan

Active
796 High Road, LondonN17 0DH
Born January 1982
Director
Appointed 17 Oct 2023

COLLECOTT, Matthew John

Active
782 High Road, LondonN17 0BX
Born September 1968
Director
Appointed 29 Mar 2006

HINCH, Michael Thomas

Active
796 High Road, LondonN17 0DH
Born April 1961
Director
Appointed 18 Jul 2019

OSUJI, Nnenna Chinenye, Dr

Active
796 High Road, LondonN17 0DH
Born January 1972
Director
Appointed 17 Oct 2023

CULLEN, Donna-Maria

Resigned
High Road, LondonN17 0AP
Born April 1963
Director
Appointed 29 Mar 2006
Resigned 06 Oct 2025

ROBINSON SUMROY, Kathryn

Resigned
The Coach House, Cookham DeanSL6 6PJ
Born March 1968
Director
Appointed 29 Mar 2006
Resigned 30 Jun 2008

TASH, Selwyn Lloyd

Resigned
Hampstead High Street, LondonNW3 1QA
Born July 1952
Director
Appointed 29 Mar 2006
Resigned 27 Jan 2023

Persons with significant control

3

1 Active
2 Ceased

Ms Donna Maria Cullen

Ceased
782 High Road, LondonN17 0BX
Born April 1963

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 06 Oct 2025

Mr Selwyn Lloyd Tash

Ceased
Allandale Avenue, LondonN3 3PJ
Born July 1952

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 27 Jan 2023

Mr Matthew John Salmon Collecott

Active
782 High Road, LondonN17 0BX
Born September 1968

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Full
17 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Resolution
16 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Accounts With Accounts Type Full
30 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Accounts With Accounts Type Full
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Accounts With Accounts Type Full
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Accounts With Accounts Type Full
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2011
AR01AR01
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Memorandum Articles
2 February 2009
MEM/ARTSMEM/ARTS
Resolution
2 February 2009
RESOLUTIONSResolutions
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Legacy
28 February 2008
225Change of Accounting Reference Date
Legacy
4 April 2007
363aAnnual Return
Incorporation Company
29 March 2006
NEWINCIncorporation