Background WavePink WaveYellow Wave

INDOOR FOOTBALL LTD (09905628)

INDOOR FOOTBALL LTD (09905628) is an active UK company. incorporated on 7 December 2015. with registered office in High Wycombe. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. INDOOR FOOTBALL LTD has been registered for 10 years. Current directors include ELEY, Wendy Helen.

Company Number
09905628
Status
active
Type
ltd
Incorporated
7 December 2015
Age
10 years
Address
Compton Court, High Wycombe, HP13 5DR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ELEY, Wendy Helen
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDOOR FOOTBALL LTD

INDOOR FOOTBALL LTD is an active company incorporated on 7 December 2015 with the registered office located in High Wycombe. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. INDOOR FOOTBALL LTD was registered 10 years ago.(SIC: 93110)

Status

active

Active since 10 years ago

Company No

09905628

LTD Company

Age

10 Years

Incorporated 7 December 2015

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Compton Court 20-24 Temple End High Wycombe, HP13 5DR,

Previous Addresses

Roko Health Club Wilford Lane West Bridgford Nottingham NG2 7RN United Kingdom
From: 7 December 2015To: 9 June 2025
Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Apr 22
Director Left
Apr 22
Loan Secured
Jun 22
Owner Exit
Dec 23
Loan Cleared
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ELEY, Wendy Helen

Active
20-24 Temple End, High WycombeHP13 5DR
Born February 1976
Director
Appointed 30 Jun 2025

MAGLIONE, Nigel Raymond

Resigned
Necton Road, WheathampsteadAL4 8AU
Secretary
Appointed 07 Dec 2015
Resigned 31 Mar 2021

HUNTER, Barry Roy

Resigned
Dunsfold Road, PlaistowRH14 0PW
Born February 1962
Director
Appointed 07 Dec 2015
Resigned 31 Dec 2021

LEE, Simon Norris

Resigned
Wilford Lane, NottinghamNG2 7RN
Born May 1961
Director
Appointed 31 Dec 2021
Resigned 30 Jun 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Barry Roy Hunter

Ceased
Dunsfold Road, PlaistowRH14 0PW
Born February 1962

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Wilford Lane, NottinghamNG2 7RN

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

47

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 June 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2023
AAAnnual Accounts
Legacy
25 September 2023
PARENT_ACCPARENT_ACC
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Resolution
24 May 2022
RESOLUTIONSResolutions
Resolution
24 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 May 2019
AAAnnual Accounts
Legacy
13 May 2019
PARENT_ACCPARENT_ACC
Legacy
13 May 2019
GUARANTEE2GUARANTEE2
Legacy
13 May 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Legacy
16 May 2018
PARENT_ACCPARENT_ACC
Legacy
16 May 2018
GUARANTEE2GUARANTEE2
Legacy
16 May 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 May 2017
AAAnnual Accounts
Legacy
18 May 2017
PARENT_ACCPARENT_ACC
Legacy
18 May 2017
GUARANTEE2GUARANTEE2
Legacy
18 May 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Incorporation Company
7 December 2015
NEWINCIncorporation