Background WavePink WaveYellow Wave

WOMEN IN FOOTBALL (08314707)

WOMEN IN FOOTBALL (08314707) is an active UK company. incorporated on 30 November 2012. with registered office in Eastleigh. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. WOMEN IN FOOTBALL has been registered for 13 years. Current directors include BARBER, Paul, CARTER, Benjamin James, CHOUDHURI, Monique and 10 others.

Company Number
08314707
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 November 2012
Age
13 years
Address
C/O Xeinadin First Floor Secure House Lulworth Close, Eastleigh, SO53 3TL
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BARBER, Paul, CARTER, Benjamin James, CHOUDHURI, Monique, ELLEN, Elizabeth Jane, KOKSAL, Ebru, MACEBO, Nokulunga, MURPHY, Margaret Anna, PARFITT, Lisa, PIMENTA, Rafaela Winche, SIMMONS, Kelly Anne, TARRÉ ALVIRA, Nuria, TONGUE, Joanna Rachel, WEBBER, Zoe Joanne
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOMEN IN FOOTBALL

WOMEN IN FOOTBALL is an active company incorporated on 30 November 2012 with the registered office located in Eastleigh. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. WOMEN IN FOOTBALL was registered 13 years ago.(SIC: 94110)

Status

active

Active since 13 years ago

Company No

08314707

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

Age

13 Years

Incorporated 30 November 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford Eastleigh, SO53 3TL,

Previous Addresses

C/O Xeinedin First Floor Secure House Lulworth Close Chandler's Ford Eastleigh SO53 3TL England
From: 2 September 2024To: 15 October 2024
Ground Floor, 45 Pall Mall London SW1Y 5JG England
From: 1 February 2021To: 2 September 2024
C/O Bevan Kidwell Llp 113-117 Farringdon Road London EC1R 3BX
From: 30 November 2012To: 1 February 2021
Timeline

27 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Aug 13
Director Joined
Mar 15
Director Left
May 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Nov 16
Director Left
Apr 17
Director Left
Dec 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Feb 19
Director Left
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
May 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Oct 23
Director Left
May 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

13 Active
11 Resigned

BARBER, Paul

Active
Lulworth Close, EastleighSO53 3TL
Born March 1967
Director
Appointed 01 Sept 2020

CARTER, Benjamin James

Active
Lulworth Close, EastleighSO53 3TL
Born June 1978
Director
Appointed 17 Jul 2018

CHOUDHURI, Monique

Active
Lulworth Close, EastleighSO53 3TL
Born March 1961
Director
Appointed 31 Aug 2019

ELLEN, Elizabeth Jane

Active
Red Lion Square, LondonWC1R 4QD
Born November 1982
Director
Appointed 09 Dec 2014

KOKSAL, Ebru

Active
Lulworth Close, EastleighSO53 3TL
Born May 1968
Director
Appointed 06 Oct 2015

MACEBO, Nokulunga

Active
Lulworth Close, EastleighSO53 3TL
Born November 1989
Director
Appointed 17 Jul 2018

MURPHY, Margaret Anna

Active
Lulworth Close, EastleighSO53 3TL
Born September 1983
Director
Appointed 01 Apr 2025

PARFITT, Lisa

Active
Great Portland Street, LondonW1W 7RT
Born June 1979
Director
Appointed 31 Aug 2019

PIMENTA, Rafaela Winche

Active
Lulworth Close, EastleighSO53 3TL
Born October 1972
Director
Appointed 01 Apr 2025

SIMMONS, Kelly Anne

Active
Lulworth Close, EastleighSO53 3TL
Born September 1968
Director
Appointed 01 Sept 2020

TARRÉ ALVIRA, Nuria

Active
Lulworth Close, EastleighSO53 3TL
Born August 1973
Director
Appointed 29 May 2025

TONGUE, Joanna Rachel

Active
Farringdon Road, LondonEC1R 3BX
Born August 1978
Director
Appointed 30 Nov 2012

WEBBER, Zoe Joanne

Active
Lulworth Close, EastleighSO53 3TL
Born July 1978
Director
Appointed 01 Apr 2025

ALEXANDER, Shelly Theresa

Resigned
Farringdon Road, LondonEC1R 3BX
Born August 1963
Director
Appointed 30 Nov 2012
Resigned 29 Mar 2017

BEVAN, Jean Rosemarie

Resigned
Farringdon Road, LondonEC1R 3BX
Born July 1963
Director
Appointed 30 Nov 2012
Resigned 31 Aug 2019

BRIDGEWATER, Susan, Professor

Resigned
Pall Mall, LondonSW1Y 5JG
Born October 1963
Director
Appointed 17 Jul 2018
Resigned 31 Aug 2023

COOK, Joyce Evelyn

Resigned
Farringdon Road, LondonEC1R 3BX
Born April 1958
Director
Appointed 30 Nov 2012
Resigned 02 Nov 2016

EL-OUSTA, Hala

Resigned
Pall Mall, LondonSW1Y 5JG
Born February 1989
Director
Appointed 06 Oct 2015
Resigned 15 Nov 2021

KALYANA, Archana Devi

Resigned
Farringdon Road, LondonEC1R 3BX
Born June 1975
Director
Appointed 30 Nov 2012
Resigned 27 Jun 2013

KESSEL, Anna Sofia

Resigned
Farringdon Road, LondonEC1R 3BX
Born January 1979
Director
Appointed 30 Nov 2012
Resigned 07 May 2020

OATLEY, Jacqueline Anne

Resigned
Farringdon Road, LondonEC1R 3BX
Born December 1974
Director
Appointed 30 Nov 2012
Resigned 19 Sept 2017

ORVICE, Vikki Michelle

Resigned
Farringdon Road, LondonEC1R 3BX
Born November 1962
Director
Appointed 30 Nov 2012
Resigned 06 Feb 2019

PURDON, Amanda Jane

Resigned
Pall Mall, LondonSW1Y 5JG
Born December 1965
Director
Appointed 01 Dec 2021
Resigned 30 Apr 2024

SHAW, Ruth Victoria

Resigned
Farringdon Road, LondonEC1R 3BX
Born May 1976
Director
Appointed 30 Nov 2012
Resigned 31 Mar 2015
Fundings
Financials
Latest Activities

Filing History

59

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