Background WavePink WaveYellow Wave

SCORE FOOTBALL COACHING LIMITED (08563191)

SCORE FOOTBALL COACHING LIMITED (08563191) is an active UK company. incorporated on 10 June 2013. with registered office in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SCORE FOOTBALL COACHING LIMITED has been registered for 12 years. Current directors include ELLIKER, Alexander Peter.

Company Number
08563191
Status
active
Type
ltd
Incorporated
10 June 2013
Age
12 years
Address
Cawley House, Nottingham, NG1 7HR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ELLIKER, Alexander Peter
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCORE FOOTBALL COACHING LIMITED

SCORE FOOTBALL COACHING LIMITED is an active company incorporated on 10 June 2013 with the registered office located in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SCORE FOOTBALL COACHING LIMITED was registered 12 years ago.(SIC: 93199)

Status

active

Active since 12 years ago

Company No

08563191

LTD Company

Age

12 Years

Incorporated 10 June 2013

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 30 November 2023 - 29 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 August 2026
Period: 30 November 2024 - 29 November 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 21 November 2024 (1 year ago)
Submitted on 9 January 2025 (1 year ago)

Next Due

Due by 5 December 2025
For period ending 21 November 2025
Contact
Address

Cawley House 149-155 Canal Street Nottingham, NG1 7HR,

Timeline

14 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Sept 13
Funding Round
Jul 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Aug 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Jan 26
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ELLIKER, Alexander Peter

Active
149-155 Canal Street, NottinghamNG1 7HR
Born September 1995
Director
Appointed 15 Oct 2020

BUXTON, Amy Mary

Resigned
Goodman Close, NottinghamNG16 2UR
Born January 1991
Director
Appointed 23 Jun 2015
Resigned 01 Jan 2016

CLEGG, Daniel Peter

Resigned
Bunny Lane, KeyworthNG12 5JU
Born November 1990
Director
Appointed 01 Aug 2013
Resigned 15 Jun 2015

GORDON-BROWN, Nicholas David

Resigned
Endsleigh Gardens, NottinghamNG12 4BQ
Born March 1964
Director
Appointed 10 Jun 2013
Resigned 16 Oct 2025

LALE, Dean Michael

Resigned
Ruddington, NottinghamNG11 6BZ
Born November 1970
Director
Appointed 15 Oct 2020
Resigned 06 Oct 2023

SMITH, Christopher George

Resigned
Nuthall, NottinghamshireNG16 1QG
Born December 1986
Director
Appointed 15 Oct 2020
Resigned 06 Oct 2023

SOUTH, Neil Frank

Resigned
Whyburn Lane, NottinghamNG15 6QN
Born April 1965
Director
Appointed 10 Jun 2013
Resigned 15 Oct 2020

Persons with significant control

2

Mr Alexander Peter Elliker

Active
Long EatonNG10 3RR
Born September 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2023

Mr Nicholas David Gordon-Brown

Active
Edwalton, NottinghamNG12 4BQ
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
21 November 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Capital Allotment Shares
21 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Incorporation Company
10 June 2013
NEWINCIncorporation