Background WavePink WaveYellow Wave

FOR GOOL CO LTD (07238760)

FOR GOOL CO LTD (07238760) is an active UK company. incorporated on 29 April 2010. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. FOR GOOL CO LTD has been registered for 15 years. Current directors include PANAGOPOULOS, Constantin Teodoro, WOJCIK, Justyna.

Company Number
07238760
Status
active
Type
ltd
Incorporated
29 April 2010
Age
15 years
Address
Elscot House, London, N3 2JU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
PANAGOPOULOS, Constantin Teodoro, WOJCIK, Justyna
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOR GOOL CO LTD

FOR GOOL CO LTD is an active company incorporated on 29 April 2010 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. FOR GOOL CO LTD was registered 15 years ago.(SIC: 93199)

Status

active

Active since 15 years ago

Company No

07238760

LTD Company

Age

15 Years

Incorporated 29 April 2010

Size

N/A

Accounts

ARD: 27/6

Overdue

7 months overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Group Accounts

Next Due

Due by 4 September 2025
Period: 1 July 2023 - 27 June 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Elscot House Arcadia Avenue London, N3 2JU,

Previous Addresses

Ground Floor, Invision House Wilbury Way Hitchin Herts SG4 0TW England
From: 18 August 2017To: 6 December 2017
Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA
From: 29 April 2010To: 18 August 2017
Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Dec 17
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Apr 23
Director Left
Mar 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CENTRUM SECRETARIES LIMITED

Active
Arcadia Avenue, LondonN3 2JU
Corporate secretary
Appointed 08 Nov 2017

PANAGOPOULOS, Constantin Teodoro

Active
Arcadia Avenue, LondonN3 2JU
Born January 1971
Director
Appointed 01 Jun 2017

WOJCIK, Justyna

Active
Arcadia Avenue, LondonN3 2JU
Born December 1985
Director
Appointed 01 Apr 2023

KINGSLEY SECRETARIES LIMITED

Resigned
Market Road, WickfordSS12 0FD
Corporate secretary
Appointed 29 Apr 2010
Resigned 01 Jun 2017

BROWN, Kayleigh Susan

Resigned
Troon Close, ConsettDH8 5XF
Born July 1987
Director
Appointed 29 Apr 2010
Resigned 23 May 2011

MINAS, Telemahos

Resigned
Arcadia Avenue, LondonN3 2JU
Born August 1962
Director
Appointed 09 Feb 2023
Resigned 27 Mar 2024

STERN, Gary Alan

Resigned
35 Princess Street, RochdaleOL12 0HA
Born December 1980
Director
Appointed 07 Nov 2011
Resigned 01 Jun 2017

WHEATLEY, Susan, Ms.

Resigned
35 Princess Street, RochdaleOL12 0HA
Born September 1972
Director
Appointed 23 May 2011
Resigned 07 Nov 2011

WOJCIK, Justyna

Resigned
Arcadia Avenue, LondonN3 2JU
Born December 1985
Director
Appointed 07 Nov 2017
Resigned 09 Feb 2023

DELTAKIRK LTD

Resigned
Market Road, WickfordSS12 0BB
Corporate director
Appointed 29 Apr 2010
Resigned 29 Apr 2010

Persons with significant control

1

Mr Constantin Teodoro Panagopoulos

Active
Arcadia Avenue, LondonN3 2JU
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Gazette Filings Brought Up To Date
15 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
4 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
3 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
27 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
12 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Gazette Notice Compulsory
27 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2019
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
24 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Gazette Filings Brought Up To Date
25 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
6 December 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Change To A Person With Significant Control
6 December 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts Amended With Accounts Type Medium
9 November 2015
AAMDAAMD
Change Account Reference Date Company Previous Extended
4 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
12 May 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Gazette Notice Compulsory
5 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Small
27 April 2015
AAMDAAMD
Accounts Amended With Accounts Type Medium
29 September 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Medium
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Corporate Secretary Company With Change Date
9 May 2013
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address
9 May 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Move Registers To Sail Company
24 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
24 May 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Incorporation Company
29 April 2010
NEWINCIncorporation