Background WavePink WaveYellow Wave

STREET SOCCER ACADEMY (07370021)

STREET SOCCER ACADEMY (07370021) is an active UK company. incorporated on 8 September 2010. with registered office in Bolton. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. STREET SOCCER ACADEMY has been registered for 15 years. Current directors include DIXON, Simon, KRUCZEK, David Mark, ROWE, Sebastian Aaron and 1 others.

Company Number
07370021
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 September 2010
Age
15 years
Address
1 - 3 The Courtyard Calvin Street, Bolton, BL1 8PB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DIXON, Simon, KRUCZEK, David Mark, ROWE, Sebastian Aaron, WYND, David Graham, Rev
SIC Codes
85590, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREET SOCCER ACADEMY

STREET SOCCER ACADEMY is an active company incorporated on 8 September 2010 with the registered office located in Bolton. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. STREET SOCCER ACADEMY was registered 15 years ago.(SIC: 85590, 93120)

Status

active

Active since 15 years ago

Company No

07370021

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

Age

15 Years

Incorporated 8 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

1 - 3 The Courtyard Calvin Street Bolton, BL1 8PB,

Previous Addresses

11 Riverview Heaton Mersey Stockport SK4 3GN England
From: 1 July 2019To: 16 January 2023
Unit 1, Boundary Industrial Estate Millfield Road Bolton Lancashire BL2 6QY
From: 8 September 2010To: 1 July 2019
Timeline

13 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Dec 10
Director Joined
Apr 13
Director Joined
Aug 13
Director Left
Jun 14
Director Joined
Mar 15
Director Left
Mar 19
Director Joined
Jun 19
Director Joined
Sept 19
Director Left
Oct 22
Director Left
Jun 24
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DIXON, Simon

Active
Calvin Street, BoltonBL1 8PB
Born May 1966
Director
Appointed 10 Mar 2015

KRUCZEK, David Mark

Active
Calvin Street, BoltonBL1 8PB
Born February 1982
Director
Appointed 06 Sept 2019

ROWE, Sebastian Aaron

Active
Calvin Street, BoltonBL1 8PB
Born August 1984
Director
Appointed 12 Feb 2026

WYND, David Graham, Rev

Active
Calvin Street, BoltonBL1 8PB
Born September 1981
Director
Appointed 15 Dec 2010

BELL, Gavin Roger

Resigned
Millfield Road, BoltonBL2 6QY
Born March 1978
Director
Appointed 08 Apr 2013
Resigned 19 Mar 2019

ISLIP, Adam

Resigned
Millfield Road, BoltonBL2 6QY
Born March 1979
Director
Appointed 08 Sept 2010
Resigned 04 Jun 2014

SCHOLES, Ian James

Resigned
Calvin Street, BoltonBL1 8PB
Born February 1981
Director
Appointed 08 Sept 2010
Resigned 24 Feb 2026

SHORTT, Trevor William

Resigned
Riverview, StockportSK4 3GN
Born May 1967
Director
Appointed 14 Jun 2019
Resigned 13 Oct 2022

TURLEY, Mark William David

Resigned
Calvin Street, BoltonBL1 8PB
Born January 1985
Director
Appointed 29 Aug 2013
Resigned 21 Jun 2024
Fundings
Financials
Latest Activities

Filing History

56

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