Background WavePink WaveYellow Wave

PRO FOOTBALL ACADEMY MEDIA LIMITED (06500344)

PRO FOOTBALL ACADEMY MEDIA LIMITED (06500344) is an active UK company. incorporated on 11 February 2008. with registered office in Alderley Edge. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PRO FOOTBALL ACADEMY MEDIA LIMITED has been registered for 18 years. Current directors include ANCELL, David James Glyn, MOORE, Trevor Philip, PERKINS, Matthew Roger.

Company Number
06500344
Status
active
Type
ltd
Incorporated
11 February 2008
Age
18 years
Address
Horseshoe Farm, Alderley Edge, SK9 7GU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ANCELL, David James Glyn, MOORE, Trevor Philip, PERKINS, Matthew Roger
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRO FOOTBALL ACADEMY MEDIA LIMITED

PRO FOOTBALL ACADEMY MEDIA LIMITED is an active company incorporated on 11 February 2008 with the registered office located in Alderley Edge. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PRO FOOTBALL ACADEMY MEDIA LIMITED was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06500344

LTD Company

Age

18 Years

Incorporated 11 February 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

F2 FREESTYLE LTD.
From: 20 February 2013To: 18 September 2025
BILLY WINGROVE LIMITED
From: 11 February 2008To: 20 February 2013
Contact
Address

Horseshoe Farm Elkington Way Alderley Edge, SK9 7GU,

Previous Addresses

Amelia House Crescent Road Worthing BN11 1QR United Kingdom
From: 14 September 2019To: 17 September 2025
Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 31 July 2018To: 14 September 2019
C/O C/O 35 Parker Avenue Hertford SG14 3LA England
From: 6 November 2016To: 31 July 2018
Oaklands Clyde Road Hoddesdon Hertfordshire EN11 0BE England
From: 5 July 2016To: 6 November 2016
115 Whitley Road Hoddesdon Hertfordshire EN11 0PS England
From: 7 September 2015To: 5 July 2016
103 High Street Waltham Cross Herts EN11 0PS
From: 11 February 2008To: 7 September 2015
Timeline

11 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
May 17
New Owner
Feb 19
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ANCELL, David James Glyn

Active
Elkington Way, Alderley EdgeSK9 7GU
Born August 1984
Director
Appointed 11 Sept 2025

MOORE, Trevor Philip

Active
Elkington Way, Alderley EdgeSK9 7GU
Born July 1969
Director
Appointed 11 Sept 2025

PERKINS, Matthew Roger

Active
Elkington Way, Alderley EdgeSK9 7GU
Born April 1989
Director
Appointed 11 Sept 2025

BROSNAN, Katie Louise

Resigned
Parker Avenue, HertfordSG14 3LA
Secretary
Appointed 11 Feb 2008
Resigned 01 May 2017

WINGROVE, William Jonathan

Resigned
Crescent Road, WorthingBN11 1QR
Secretary
Appointed 01 May 2017
Resigned 11 Sept 2025

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 11 Feb 2008
Resigned 12 Feb 2008

LYNCH, Jeremy Alistair

Resigned
Crescent Road, WorthingBN11 1QR
Born July 1987
Director
Appointed 01 May 2017
Resigned 11 Sept 2025

WINGROVE, William Jonathan

Resigned
Crescent Road, WorthingBN11 1QR
Born December 1982
Director
Appointed 11 Feb 2008
Resigned 11 Sept 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 11 Feb 2008
Resigned 12 Feb 2008

Persons with significant control

4

1 Active
3 Ceased
Elkington Way, Alderley EdgeSK9 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2025
Crescent Road, WorthingBN11 1QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Dec 2019
Ceased 11 Sept 2025

Jeremy Alistair Lynch

Ceased
11/15 William Road, LondonNW1 3ER
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2018
Ceased 11 Dec 2019

Mr William Jonathan Wingrove

Ceased
Crescent Road, WorthingBN11 1QR
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 October 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
18 September 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
17 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
18 February 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 November 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Certificate Change Of Name Company
20 February 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
31 March 2008
88(2)Return of Allotment of Shares
Legacy
31 March 2008
225Change of Accounting Reference Date
Legacy
31 March 2008
287Change of Registered Office
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Incorporation Company
11 February 2008
NEWINCIncorporation