Background WavePink WaveYellow Wave

INTERNATIONAL FOOTBALL CONNECTIONS LIMITED (07061380)

INTERNATIONAL FOOTBALL CONNECTIONS LIMITED (07061380) is an active UK company. incorporated on 30 October 2009. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. INTERNATIONAL FOOTBALL CONNECTIONS LIMITED has been registered for 16 years. Current directors include LI, Ying Hua Simon.

Company Number
07061380
Status
active
Type
ltd
Incorporated
30 October 2009
Age
16 years
Address
50 Granby Row, Manchester, M1 7AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
LI, Ying Hua Simon
SIC Codes
69201, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL FOOTBALL CONNECTIONS LIMITED

INTERNATIONAL FOOTBALL CONNECTIONS LIMITED is an active company incorporated on 30 October 2009 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. INTERNATIONAL FOOTBALL CONNECTIONS LIMITED was registered 16 years ago.(SIC: 69201, 93199)

Status

active

Active since 16 years ago

Company No

07061380

LTD Company

Age

16 Years

Incorporated 30 October 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

AFRICAN FOOTBALL CONNECTIONS LIMITED
From: 15 November 2011To: 24 July 2012
AFRICAN CULTURE AND EDUCATION FORUM UK LIMITED
From: 30 October 2009To: 15 November 2011
Contact
Address

50 Granby Row Manchester, M1 7AY,

Previous Addresses

26 Vale Drive Oldham Lancashire OL9 6TH
From: 3 December 2010To: 8 November 2011
Suit 308, Citibase, 40 Princess Street Manchester M1 6DE England
From: 30 October 2009To: 3 December 2010
Timeline

16 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Sept 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Jun 14
Director Joined
May 15
Director Left
Jan 16
Director Left
Jan 16
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

LI, Ying Hua Simon

Active
Granby Row, ManchesterM1 7AY
Born October 1973
Director
Appointed 11 Jun 2014

CAROLE ANNE, Waite

Resigned
Vale Drive, OldhamOL9 6TH
Secretary
Appointed 30 Oct 2009
Resigned 08 Nov 2011

HOLLIGAN, Terence Michael

Resigned
Granby Row, ManchesterM1 7AY
Born December 1946
Director
Appointed 07 Mar 2014
Resigned 15 Jan 2016

ITSEKURE, Yomi Bremner

Resigned
Vale Drive, OldhamOL9 6TH
Born August 1970
Director
Appointed 08 Nov 2011
Resigned 26 Jun 2012

ITSEKURE, Yomi Bremner

Resigned
Granby Row, ManchesterM1 7AY
Born August 1970
Director
Appointed 08 Nov 2011
Resigned 20 Nov 2012

LI, Simon Ying Hua

Resigned
Granby Row, ManchesterM1 7AY
Born October 1973
Director
Appointed 08 Nov 2011
Resigned 07 Mar 2014

NKEODI, Obinna John

Resigned
Granby Row, ManchesterM1 7AY
Born June 1980
Director
Appointed 13 May 2015
Resigned 15 Jan 2016

NKEODI, Obinna John

Resigned
Vale Drive, OldhamOL9 6TH
Born June 1980
Director
Appointed 30 Oct 2009
Resigned 11 Sept 2013

PYRZYNSKI, Slawomir Eugeniusz

Resigned
Granby Row, ManchesterM1 7AY
Born August 1972
Director
Appointed 02 Jul 2012
Resigned 20 Nov 2012

Persons with significant control

1

Mr Ying Hua Simon Li

Active
Granby Row, ManchesterM1 7AY
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Dormant
5 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
5 July 2013
AAAnnual Accounts
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Certificate Change Of Name Company
24 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 July 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Certificate Change Of Name Company
15 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 November 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Termination Secretary Company With Name
9 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
8 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 December 2010
AAAnnual Accounts
Incorporation Company
30 October 2009
NEWINCIncorporation