Background WavePink WaveYellow Wave

GRASSROOT SOCCER (UK) (07120992)

GRASSROOT SOCCER (UK) (07120992) is an active UK company. incorporated on 9 January 2010. with registered office in London. The company operates in the Education sector, engaged in primary education and 2 other business activities. GRASSROOT SOCCER (UK) has been registered for 16 years. Current directors include GALLAGHER, David Kevin, Mr., KOVALEVA, Rachel Annabelle, Ms., MOORE HOBBIS, Roberta, Ms..

Company Number
07120992
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 January 2010
Age
16 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Education
Business Activity
Primary education
Directors
GALLAGHER, David Kevin, Mr., KOVALEVA, Rachel Annabelle, Ms., MOORE HOBBIS, Roberta, Ms.
SIC Codes
85200, 86900, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRASSROOT SOCCER (UK)

GRASSROOT SOCCER (UK) is an active company incorporated on 9 January 2010 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education and 2 other business activities. GRASSROOT SOCCER (UK) was registered 16 years ago.(SIC: 85200, 86900, 93199)

Status

active

Active since 16 years ago

Company No

07120992

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

Age

16 Years

Incorporated 9 January 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

PO Box EC1N 8LE 63-66 Hatton Garden 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England
From: 11 March 2020To: 16 March 2026
18 Soho Square London W1D 3QL England
From: 6 March 2018To: 11 March 2020
Development House 56-64 Leonard Street London EC2A 4LT
From: 31 March 2014To: 6 March 2018
Flat 15 Campden House 29 Sheffield Terrace London W8 7NE
From: 9 January 2010To: 31 March 2014
Timeline

19 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Aug 15
Director Left
Oct 17
Director Joined
Feb 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Jul 21
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Jan 26
Director Left
Feb 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GALLAGHER, David Kevin, Mr.

Active
Great Portland Street, LondonW1W 5PF
Born August 1969
Director
Appointed 15 Jul 2021

KOVALEVA, Rachel Annabelle, Ms.

Active
Great Portland Street, LondonW1W 5PF
Born January 1986
Director
Appointed 30 Sept 2024

MOORE HOBBIS, Roberta, Ms.

Active
Great Portland Street, LondonW1W 5PF
Born January 1965
Director
Appointed 30 Sept 2024

FORTUNE, Quinton

Resigned
63-66 Hatton Garden, LondonEC1N 8LE
Born May 1977
Director
Appointed 28 Oct 2024
Resigned 28 Feb 2026

HAIGH, Alexander Nik

Resigned
63-66 Hatton Garden, LondonEC1N 8LE
Born September 1978
Director
Appointed 09 Jan 2010
Resigned 31 Dec 2025

LEMKAU, Gregg

Resigned
Stanley Gardens, LondonW11 2NG
Born June 1969
Director
Appointed 09 Jan 2010
Resigned 05 Feb 2015

LEWIS, Richard Wayne

Resigned
Maresfield Gardens, LondonNW3 5SU
Born December 1962
Director
Appointed 09 Jan 2010
Resigned 29 Sept 2014

LUNGA, Precious, Dr

Resigned
63-66 Hatton Garden, LondonEC1N 8LE
Born October 1974
Director
Appointed 29 Sept 2014
Resigned 15 Apr 2021

MACDONALD, Andrew Thomas

Resigned
63-66 Hatton Garden, LondonEC1N 8LE
Born March 1956
Director
Appointed 27 Jul 2015
Resigned 15 Apr 2021

MAHOYA, Farai

Resigned
56-64 Leonard Street, LondonEC2A 4LT
Born December 1981
Director
Appointed 05 Feb 2015
Resigned 23 May 2017

SEALE, Dustin

Resigned
63-66 Hatton Garden, LondonEC1N 8LE
Born October 1968
Director
Appointed 15 Apr 2020
Resigned 01 Feb 2026

SUMME, Erin

Resigned
63-66 Hatton Garden, LondonEC1N 8LE
Born March 1986
Director
Appointed 08 Apr 2021
Resigned 28 Feb 2026
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Resolution
15 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 October 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Memorandum Articles
13 April 2010
MEM/ARTSMEM/ARTS
Resolution
13 April 2010
RESOLUTIONSResolutions
Incorporation Company
9 January 2010
NEWINCIncorporation