Background WavePink WaveYellow Wave

FOOTBALL JOURNEYS (08436638)

FOOTBALL JOURNEYS (08436638) is an active UK company. incorporated on 8 March 2013. with registered office in London. The company operates in the Education sector, engaged in sports and recreation education. FOOTBALL JOURNEYS has been registered for 13 years. Current directors include ALLEYNE, Rafael Douglas, AMEVOR, Yasmin, BLACKWOOD, Pablo and 4 others.

Company Number
08436638
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 March 2013
Age
13 years
Address
20 Wenlock Road,, London, N1 7GU
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
ALLEYNE, Rafael Douglas, AMEVOR, Yasmin, BLACKWOOD, Pablo, GRAVESANDE, Charlene Angelique, HOLMES, Christopher Paul, MCCORMACK, Mark Anthony, REEVES, Ian Joseph
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOTBALL JOURNEYS

FOOTBALL JOURNEYS is an active company incorporated on 8 March 2013 with the registered office located in London. The company operates in the Education sector, specifically engaged in sports and recreation education. FOOTBALL JOURNEYS was registered 13 years ago.(SIC: 85510)

Status

active

Active since 13 years ago

Company No

08436638

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

Age

13 Years

Incorporated 8 March 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 April 2023 - 31 July 2024(17 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

20 Wenlock Road, London, N1 7GU,

Previous Addresses

24 Stanmore Road London N15 3PS
From: 13 August 2014To: 25 January 2024
96 Hillfield Avenue London N8 7DN
From: 8 March 2013To: 13 August 2014
Timeline

29 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Aug 14
Director Joined
Nov 14
Director Joined
Oct 15
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Jun 18
Director Left
May 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

ALLEYNE, Rafael Douglas

Active
Wenlock Road,, LondonN1 7GU
Born August 1977
Director
Appointed 13 Oct 2023

AMEVOR, Yasmin

Active
Wenlock Road,, LondonN1 7GU
Born May 1981
Director
Appointed 13 Dec 2023

BLACKWOOD, Pablo

Active
Wenlock Road,, LondonN1 7GU
Born February 1973
Director
Appointed 20 Mar 2024

GRAVESANDE, Charlene Angelique

Active
Wenlock Road,, LondonN1 7GU
Born February 1985
Director
Appointed 10 Dec 2024

HOLMES, Christopher Paul

Active
Wenlock Road,, LondonN1 7GU
Born November 1986
Director
Appointed 13 Oct 2021

MCCORMACK, Mark Anthony

Active
Wenlock Road,, LondonN1 7GU
Born February 1977
Director
Appointed 10 Dec 2024

REEVES, Ian Joseph

Active
Wenlock Road,, LondonN1 7GU
Born May 1966
Director
Appointed 08 Nov 2024

AKINMOLODUN, Emmanuel

Resigned
Wenlock Road,, LondonN1 7GU
Born March 1998
Director
Appointed 06 Oct 2020
Resigned 11 Dec 2024

BARBOR, Amelia Frances

Resigned
Leyspring Road, LondonE11 3BZ
Born November 1971
Director
Appointed 08 Mar 2013
Resigned 29 May 2018

COLLINS, Matthew Paul

Resigned
Wenlock Road,, LondonN1 7GU
Born September 1979
Director
Appointed 17 May 2022
Resigned 01 Oct 2024

GA, Keshinda

Resigned
Rivington Walk, LondonE8 4JT
Born September 1982
Director
Appointed 15 Jun 2018
Resigned 23 Feb 2024

HOPWOOD, Tobias Stephen

Resigned
Killarney Road, LondonSW18 2DX
Born September 1983
Director
Appointed 08 Mar 2013
Resigned 29 May 2018

MACDONALD, Donald John

Resigned
Chevening Road, LondonNW6 6DB
Born February 1946
Director
Appointed 08 Mar 2013
Resigned 13 Oct 2021

PARK, Jiyoung Alexandra

Resigned
Stanmore Road, LondonN15 3PS
Born April 1982
Director
Appointed 11 Nov 2014
Resigned 29 May 2018

PARROTT, Zoe Margaret

Resigned
Stanmore Road, LondonN15 3PS
Born October 1987
Director
Appointed 06 Oct 2020
Resigned 17 May 2022

POLLOCK, Nicola

Resigned
Lothair Road North, LondonN4 1ER
Born April 1955
Director
Appointed 29 May 2018
Resigned 11 Dec 2024

STYLSKI, Gregory

Resigned
Stanmore Road, LondonN15 3PS
Born November 1980
Director
Appointed 04 Jul 2014
Resigned 13 Oct 2021

SULTANA, Sobia

Resigned
Stanmore Road, LondonN15 3PS
Born October 1986
Director
Appointed 17 May 2022
Resigned 13 Oct 2023

TAYLOR, Kuki

Resigned
Stanmore Road, LondonN15 3PS
Born May 1983
Director
Appointed 24 Aug 2015
Resigned 11 May 2020
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 July 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 May 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
28 June 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
27 June 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Memorandum Articles
11 June 2013
MEM/ARTSMEM/ARTS
Resolution
11 June 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
11 June 2013
CC04CC04
Incorporation Company
8 March 2013
NEWINCIncorporation