Background WavePink WaveYellow Wave

GOALBALL UK (07171285)

GOALBALL UK (07171285) is an active UK company. incorporated on 26 February 2010. with registered office in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. GOALBALL UK has been registered for 16 years. Current directors include CLARKE, Ian James, FOWLER-WRIGHT, Allegra Gillian, GANNON, Lisa Meryl, Dr and 6 others.

Company Number
07171285
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 February 2010
Age
16 years
Address
English Institute Of Sport Sheffield, Sheffield, S9 5DA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CLARKE, Ian James, FOWLER-WRIGHT, Allegra Gillian, GANNON, Lisa Meryl, Dr, GROSVENOR, John, HENWOOD, Emma Elizabeth, HUDSON, Chelsea Rebecca, KNOTT, Adam William, KOCHER, Lauren, WINDER, Mark Keith
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOALBALL UK

GOALBALL UK is an active company incorporated on 26 February 2010 with the registered office located in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. GOALBALL UK was registered 16 years ago.(SIC: 93199)

Status

active

Active since 16 years ago

Company No

07171285

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

Age

16 Years

Incorporated 26 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

English Institute Of Sport Sheffield Coleridge Road Sheffield, S9 5DA,

Previous Addresses

, 3rd Floor, Chancery House St. Nicholas Way, Sutton, Surrey, SM1 1JB, England
From: 16 June 2015To: 12 May 2023
, 90 Albert Road, Grappenhall, Warrington, WA4 2PG, England
From: 27 May 2015To: 16 June 2015
, 194 Stanley Road, Teddington, Middlesex, TW11 8UE
From: 16 August 2012To: 27 May 2015
, Milton Gate 60 Chiswell Street, London, EC1Y 4AG
From: 26 February 2010To: 16 August 2012
Timeline

52 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Aug 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Apr 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Feb 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jan 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Oct 24
Director Left
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MARTIN, Mark Richard

Active
Coleridge Road, SheffieldS9 5DA
Secretary
Appointed 04 Nov 2014

CLARKE, Ian James

Active
Coleridge Road, SheffieldS9 5DA
Born March 1964
Director
Appointed 15 Oct 2025

FOWLER-WRIGHT, Allegra Gillian

Active
Coleridge Road, SheffieldS9 5DA
Born December 1992
Director
Appointed 22 Feb 2023

GANNON, Lisa Meryl, Dr

Active
Coleridge Road, SheffieldS9 5DA
Born July 1970
Director
Appointed 15 Oct 2025

GROSVENOR, John

Active
Coleridge Road, SheffieldS9 5DA
Born March 1952
Director
Appointed 15 Jun 2018

HENWOOD, Emma Elizabeth

Active
Coleridge Road, SheffieldS9 5DA
Born September 1984
Director
Appointed 06 Nov 2023

HUDSON, Chelsea Rebecca

Active
Coleridge Road, SheffieldS9 5DA
Born September 2004
Director
Appointed 04 Jan 2026

KNOTT, Adam William

Active
Coleridge Road, SheffieldS9 5DA
Born September 1994
Director
Appointed 15 Oct 2025

KOCHER, Lauren

Active
Coleridge Road, SheffieldS9 5DA
Born March 1985
Director
Appointed 06 Nov 2023

WINDER, Mark Keith

Active
Coleridge Road, SheffieldS9 5DA
Born April 1974
Director
Appointed 31 Mar 2017

BAXTER, Colin Robert

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Secretary
Appointed 26 Feb 2010
Resigned 07 Sept 2010

TRELOAR, Daniel Stephen

Resigned
Stanley Road, TeddingtonTW11 8UE
Secretary
Appointed 19 Oct 2010
Resigned 03 Mar 2014

AVERY, Robert Anthony

Resigned
St. Nicholas Way, SuttonSM1 1JB
Born February 1963
Director
Appointed 03 Nov 2012
Resigned 21 Mar 2016

BAXTER, Colin Robert

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born June 1943
Director
Appointed 26 Feb 2010
Resigned 07 Sept 2010

BURCHELL, Alison

Resigned
Coleridge Road, SheffieldS9 5DA
Born February 1965
Director
Appointed 03 Nov 2015
Resigned 06 Nov 2023

CLANCEY, Grace Louise

Resigned
Coleridge Road, SheffieldS9 5DA
Born August 1975
Director
Appointed 03 Nov 2015
Resigned 06 Nov 2023

COGHLAN, Katherine Rosemary

Resigned
Coleridge Road, SheffieldS9 5DA
Born June 1978
Director
Appointed 07 Jan 2020
Resigned 14 Jun 2025

COLES, John

Resigned
St. Nicholas Way, SuttonSM1 1JB
Born June 1952
Director
Appointed 22 May 2013
Resigned 15 Jun 2018

ELLIOTT, Peter

Resigned
Coleridge Road, SheffieldS9 5DA
Born October 1962
Director
Appointed 09 Dec 2017
Resigned 08 Dec 2025

FOSTER, Paul

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born October 1979
Director
Appointed 13 Dec 2010
Resigned 15 Oct 2011

JAMIESON-POND, Marcus James

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born October 1963
Director
Appointed 26 Feb 2010
Resigned 02 Sept 2010

LANE, Barrie Edward

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born June 1974
Director
Appointed 26 Feb 2010
Resigned 23 Mar 2011

LEWIS-SMITH, Dyfrig

Resigned
St. Nicholas Way, SuttonSM1 1JB
Born February 1972
Director
Appointed 03 Nov 2015
Resigned 06 Nov 2023

MARTIN, Mark Richard

Resigned
St. Nicholas Way, SuttonSM1 1JB
Born September 1966
Director
Appointed 03 Nov 2012
Resigned 17 Nov 2020

MCMUNN, Scott James

Resigned
Coleridge Road, SheffieldS9 5DA
Born October 1971
Director
Appointed 06 Nov 2023
Resigned 08 Oct 2025

POTTER, Elizabeth Jane

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born November 1974
Director
Appointed 13 Dec 2010
Resigned 15 Oct 2011

REID, Paul Mark

Resigned
St. Nicholas Way, SuttonSM1 1JB
Born February 1982
Director
Appointed 17 Nov 2020
Resigned 22 Feb 2023

REILLY, Michael Gerard

Resigned
St. Nicholas Way, SuttonSM1 1JB
Born February 1958
Director
Appointed 13 Dec 2010
Resigned 31 Mar 2017

RISDON, James Russell

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born March 1978
Director
Appointed 19 Oct 2010
Resigned 13 Jan 2011

SINGH, Ranjit

Resigned
Coleridge Road, SheffieldS9 5DA
Born October 1957
Director
Appointed 17 Nov 2020
Resigned 22 Oct 2024

SPARROW, Andrew Brian

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born March 1983
Director
Appointed 26 Feb 2010
Resigned 26 Mar 2012

SPENCER, Clive Paul Christian

Resigned
Stanley Road, TeddingtonTW11 8UE
Born March 1948
Director
Appointed 15 Oct 2011
Resigned 24 Aug 2013

SPENCER, Richard Alan

Resigned
St. Nicholas Way, SuttonSM1 1JB
Born March 1970
Director
Appointed 29 Jan 2014
Resigned 03 Nov 2015

TRELOAR, Daniel Stephen

Resigned
Stanley Road, TeddingtonTW11 8UE
Born June 1982
Director
Appointed 19 Oct 2010
Resigned 03 Nov 2012

WOODS, Cathy Leanne

Resigned
St. Nicholas Way, SuttonSM1 1JB
Born April 1981
Director
Appointed 29 Jan 2014
Resigned 03 Nov 2015
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 March 2016
AR01AR01
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
3 January 2015
AP03Appointment of Secretary
Resolution
9 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
3 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
11 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Termination Director Company With Name
15 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 March 2013
AR01AR01
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2012
AP01Appointment of Director
Termination Director Company With Name
17 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 March 2012
AR01AR01
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Change Account Reference Date Company Previous Extended
28 September 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date
1 April 2011
AR01AR01
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
3 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Incorporation Company
26 February 2010
NEWINCIncorporation