Background WavePink WaveYellow Wave

THE ROOT CRICKET ACADEMY LIMITED (09262585)

THE ROOT CRICKET ACADEMY LIMITED (09262585) is an active UK company. incorporated on 14 October 2014. with registered office in Sheffield. The company operates in the Education sector, engaged in sports and recreation education and 1 other business activities. THE ROOT CRICKET ACADEMY LIMITED has been registered for 11 years. Current directors include ROOT, Matthew Edward.

Company Number
09262585
Status
active
Type
ltd
Incorporated
14 October 2014
Age
11 years
Address
15 Blacka Moor Road, Sheffield, S17 3GH
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
ROOT, Matthew Edward
SIC Codes
85510, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROOT CRICKET ACADEMY LIMITED

THE ROOT CRICKET ACADEMY LIMITED is an active company incorporated on 14 October 2014 with the registered office located in Sheffield. The company operates in the Education sector, specifically engaged in sports and recreation education and 1 other business activity. THE ROOT CRICKET ACADEMY LIMITED was registered 11 years ago.(SIC: 85510, 93199)

Status

active

Active since 11 years ago

Company No

09262585

LTD Company

Age

11 Years

Incorporated 14 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 20 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

BARMY ARMY (RUGBY) LIMITED
From: 20 January 2015To: 18 December 2017
BARMY RUGBY LIMITED
From: 14 October 2014To: 20 January 2015
Contact
Address

15 Blacka Moor Road Sheffield, S17 3GH,

Previous Addresses

Unit 7, Waterloo Court Markham Lane Markham Vale Chesterfield S44 5HN England
From: 27 November 2018To: 26 July 2019
15 Blacka Moor Road Sheffield S17 3GH England
From: 12 July 2017To: 27 November 2018
Waterloo Court Waterloo Court Markham Lane Chesterfield Derbyshire S44 5HN
From: 14 October 2014To: 12 July 2017
Timeline

8 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jul 16
Director Left
Nov 16
Director Left
Sept 17
Owner Exit
Sept 17
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROOT, Matthew

Active
Blacka Moor Road, SheffieldS17 3GH
Secretary
Appointed 12 Jul 2016

ROOT, Matthew Edward

Active
Blacka Moor Road, SheffieldS17 3GH
Born February 1967
Director
Appointed 14 Oct 2014

FOSTER, Joshua Jordan

Resigned
Park Grove, DerbyDE22 1HE
Secretary
Appointed 06 Jan 2015
Resigned 12 Jul 2016

BURNHAM, Paul Lawrence

Resigned
Green Street, Sunbury-On-ThamesTW16 6RD
Born December 1964
Director
Appointed 06 Jan 2015
Resigned 08 Sept 2017

FOSTER, Joshua Jordan

Resigned
Park Grove, DerbyDE22 1HE
Born February 1984
Director
Appointed 06 Jan 2015
Resigned 12 Jul 2016

THARME, John Paul

Resigned
Kings Gate, TewkesburyGL20 8EU
Born May 1964
Director
Appointed 06 Jan 2015
Resigned 12 Nov 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Lawrence Burnham

Ceased
Green Street, Sunbury-On-ThamesTW16 6RD
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 12 Sept 2016
Ceased 18 Aug 2017

Mr Matthew Edward Root

Active
Blacka Moor Road, SheffieldS17 3GH
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Resolution
18 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Certificate Change Of Name Company
20 January 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
7 November 2014
SH04Notice of Sale or Transfer under s727
Incorporation Company
14 October 2014
NEWINCIncorporation