Background WavePink WaveYellow Wave

UNIVERSITY CAMPUS OF FOOTBALL BUSINESS LIMITED (07440042)

UNIVERSITY CAMPUS OF FOOTBALL BUSINESS LIMITED (07440042) is an active UK company. incorporated on 15 November 2010. with registered office in Wembley. The company operates in the Education sector, engaged in other education n.e.c.. UNIVERSITY CAMPUS OF FOOTBALL BUSINESS LIMITED has been registered for 15 years.

Company Number
07440042
Status
active
Type
ltd
Incorporated
15 November 2010
Age
15 years
Address
Arch View House, Wembley, HA9 0AF
Industry Sector
Education
Business Activity
Other education n.e.c.
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSITY CAMPUS OF FOOTBALL BUSINESS LIMITED

UNIVERSITY CAMPUS OF FOOTBALL BUSINESS LIMITED is an active company incorporated on 15 November 2010 with the registered office located in Wembley. The company operates in the Education sector, specifically engaged in other education n.e.c.. UNIVERSITY CAMPUS OF FOOTBALL BUSINESS LIMITED was registered 15 years ago.(SIC: 85590)

Status

active

Active since 15 years ago

Company No

07440042

LTD Company

Age

15 Years

Incorporated 15 November 2010

Size

N/A

Accounts

ARD: 29/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 April 2026
Period: 1 August 2024 - 29 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

UCFB COLLEGE OF FOOTBALL BUSINESS LIMITED
From: 25 February 2011To: 24 October 2022
BFC COLLEGE OF FOOTBALL BUSINESS LIMITED
From: 31 December 2010To: 25 February 2011
BFC AND BPP COLLEGE OF FOOTBALL BUSINESS LIMITED
From: 15 November 2010To: 31 December 2010
Contact
Address

Arch View House First Way Wembley, HA9 0AF,

Previous Addresses

Arch View House First Way Wembley HA9 0JD England
From: 29 October 2025To: 25 February 2026
14th Floor 111 Piccadilly Manchester M1 2HY England
From: 27 September 2019To: 29 October 2025
National Squash Centre Rowsley Street Manchester M11 3FF England
From: 3 February 2017To: 27 September 2019
Turf Moor Harry Potts Way Burnley Lancashire BB10 4BX
From: 14 February 2013To: 3 February 2017
Sigma House Lakeside Festival Way Festival Park Stoke on Trent Staffordshire ST1 5RY
From: 15 November 2010To: 14 February 2013
Timeline

28 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Feb 11
Director Joined
Feb 11
Funding Round
Mar 11
Director Joined
Mar 11
Share Issue
Jan 12
Funding Round
Jan 12
Director Joined
Jan 12
Funding Round
Oct 12
Director Joined
Feb 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Funding Round
Jul 13
Funding Round
Feb 14
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Left
Jul 17
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Loan Secured
Feb 25
Director Left
Mar 25
Director Joined
Sept 25
Director Joined
Nov 25
Director Joined
Feb 26
6
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Accounts With Accounts Type Group
29 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Memorandum Articles
10 November 2022
MAMA
Certificate Change Of Name Company
24 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 October 2022
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
24 October 2022
NM06NM06
Change Of Name Request Comments
17 October 2022
NM06NM06
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
16 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
16 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Memorandum Articles
2 September 2014
MAMA
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Small
10 December 2013
AAAnnual Accounts
Capital Allotment Shares
3 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 April 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
29 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Capital Allotment Shares
18 October 2012
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
27 July 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Capital Alter Shares Subdivision
16 January 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 January 2012
SH01Allotment of Shares
Resolution
16 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Capital Allotment Shares
21 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Certificate Change Of Name Company
25 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 February 2011
CONNOTConfirmation Statement Notification
Resolution
14 February 2011
RESOLUTIONSResolutions
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Certificate Change Of Name Company
31 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 December 2010
CONNOTConfirmation Statement Notification
Incorporation Company
15 November 2010
NEWINCIncorporation