Background WavePink WaveYellow Wave

FOOTBALL BUSINESS AWARDS LIMITED (07945923)

FOOTBALL BUSINESS AWARDS LIMITED (07945923) is an active UK company. incorporated on 10 February 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of conference organisers. FOOTBALL BUSINESS AWARDS LIMITED has been registered for 14 years. Current directors include BLANCHARD, Paul James, ROSS RUSSELL, Roderick Duncan, ROSS RUSSELL, Sian Elizabeth.

Company Number
07945923
Status
active
Type
ltd
Incorporated
10 February 2012
Age
14 years
Address
10 Egliston Road, London, SW15 1AL
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of conference organisers
Directors
BLANCHARD, Paul James, ROSS RUSSELL, Roderick Duncan, ROSS RUSSELL, Sian Elizabeth
SIC Codes
82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOTBALL BUSINESS AWARDS LIMITED

FOOTBALL BUSINESS AWARDS LIMITED is an active company incorporated on 10 February 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of conference organisers. FOOTBALL BUSINESS AWARDS LIMITED was registered 14 years ago.(SIC: 82302)

Status

active

Active since 14 years ago

Company No

07945923

LTD Company

Age

14 Years

Incorporated 10 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

10 Egliston Road London, SW15 1AL,

Previous Addresses

Enterprise House 2 the Crest Hendon London NW4 2HW United Kingdom
From: 10 February 2012To: 17 April 2014
Timeline

8 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 16
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Apr 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BLANCHARD, Paul James

Active
Egliston Road, LondonSW15 1AL
Born July 1965
Director
Appointed 09 Jan 2024

ROSS RUSSELL, Roderick Duncan

Active
Egliston Road, LondonSW15 1AL
Born September 1965
Director
Appointed 10 Feb 2012

ROSS RUSSELL, Sian Elizabeth

Active
Egliston Road, LondonSW15 1AL
Born May 1965
Director
Appointed 19 Sept 2023

BURTON, Simon Ian

Resigned
Trinity Road, LondonSW19 8QZ
Born September 1967
Director
Appointed 10 Feb 2012
Resigned 12 Sept 2023

HATTON, Benedict John

Resigned
Church Road, MalpasSY14 7HB
Born February 1969
Director
Appointed 10 Feb 2012
Resigned 12 Sept 2023

SHASHOUA, Mark Samuel

Resigned
2 The Crest, LondonNW4 2HW
Born January 1970
Director
Appointed 10 Feb 2012
Resigned 21 Feb 2012

SINCLAIR EVENTS LIMITED

Resigned
2 The Crest, HendonNW4 2HW
Corporate director
Appointed 21 Feb 2012
Resigned 08 Sept 2015
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Appoint Corporate Director Company With Name
11 April 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Incorporation Company
10 February 2012
NEWINCIncorporation