Background WavePink WaveYellow Wave

BASE SOCCER EUROPE LIMITED (09477418)

BASE SOCCER EUROPE LIMITED (09477418) is an active UK company. incorporated on 9 March 2015. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BASE SOCCER EUROPE LIMITED has been registered for 11 years. Current directors include ANGEL, Leon, DANFORTH, Paul Andrew, O'DONOHOE, Matthew and 1 others.

Company Number
09477418
Status
active
Type
ltd
Incorporated
9 March 2015
Age
11 years
Address
12 Hammersmith Grove, London, W6 7AP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ANGEL, Leon, DANFORTH, Paul Andrew, O'DONOHOE, Matthew, TRIMBOLI, Frank Justin
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASE SOCCER EUROPE LIMITED

BASE SOCCER EUROPE LIMITED is an active company incorporated on 9 March 2015 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BASE SOCCER EUROPE LIMITED was registered 11 years ago.(SIC: 93199)

Status

active

Active since 11 years ago

Company No

09477418

LTD Company

Age

11 Years

Incorporated 9 March 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

12 Hammersmith Grove London, W6 7AP,

Previous Addresses

Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom
From: 9 March 2015To: 8 July 2019
Timeline

4 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ANGEL, Leon

Active
Hammersmith Grove, LondonW6 7AP
Born October 1955
Director
Appointed 09 Mar 2015

DANFORTH, Paul Andrew

Active
Hammersmith Grove, LondonW6 7AP
Born June 1971
Director
Appointed 01 Jul 2019

O'DONOHOE, Matthew

Active
Hammersmith Grove, LondonW6 7AP
Born August 1982
Director
Appointed 01 Jul 2019

TRIMBOLI, Frank Justin

Active
Hammersmith Grove, LondonW6 7AP
Born January 1974
Director
Appointed 09 Mar 2015

DUNNE, Virginia

Resigned
Finedon, WellingboroughNN9 5JN
Born August 1957
Director
Appointed 09 Mar 2015
Resigned 01 Jul 2019

Persons with significant control

1

Hammersmith Grove, LondonW6 7AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
27 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2024
AAAnnual Accounts
Legacy
13 July 2024
PARENT_ACCPARENT_ACC
Legacy
13 July 2024
GUARANTEE2GUARANTEE2
Legacy
13 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2022
AAAnnual Accounts
Legacy
11 October 2022
PARENT_ACCPARENT_ACC
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2021
AAAnnual Accounts
Legacy
8 November 2021
PARENT_ACCPARENT_ACC
Legacy
8 November 2021
AGREEMENT2AGREEMENT2
Legacy
8 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2021
AAAnnual Accounts
Legacy
7 January 2021
PARENT_ACCPARENT_ACC
Legacy
7 January 2021
GUARANTEE2GUARANTEE2
Legacy
7 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2019
AAAnnual Accounts
Legacy
18 November 2019
PARENT_ACCPARENT_ACC
Legacy
18 November 2019
GUARANTEE2GUARANTEE2
Legacy
18 November 2019
AGREEMENT2AGREEMENT2
Resolution
25 July 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
8 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2019
AAAnnual Accounts
Legacy
25 February 2019
GUARANTEE2GUARANTEE2
Legacy
25 February 2019
PARENT_ACCPARENT_ACC
Legacy
25 February 2019
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
21 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Legacy
24 November 2017
AGREEMENT2AGREEMENT2
Legacy
24 November 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2017
AAAnnual Accounts
Legacy
24 November 2017
PARENT_ACCPARENT_ACC
Legacy
24 November 2017
AGREEMENT2AGREEMENT2
Legacy
24 November 2017
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
28 December 2016
AAMDAAMD
Legacy
5 December 2016
AGREEMENT2AGREEMENT2
Legacy
5 December 2016
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Incorporation Company
9 March 2015
NEWINCIncorporation