Background WavePink WaveYellow Wave

WAKEFIELD AFC SCHOOL OF EXCELLENCE LIMITED (09962276)

WAKEFIELD AFC SCHOOL OF EXCELLENCE LIMITED (09962276) is an active UK company. incorporated on 21 January 2016. with registered office in Barnsley. The company operates in the Education sector, engaged in sports and recreation education. WAKEFIELD AFC SCHOOL OF EXCELLENCE LIMITED has been registered for 10 years. Current directors include DE DECCA, Guilherme Guzzo, IKEDA, Andre De Oliveira Lima.

Company Number
09962276
Status
active
Type
ltd
Incorporated
21 January 2016
Age
10 years
Address
28 Beckett Street, Barnsley, S71 1BN
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
DE DECCA, Guilherme Guzzo, IKEDA, Andre De Oliveira Lima
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAKEFIELD AFC SCHOOL OF EXCELLENCE LIMITED

WAKEFIELD AFC SCHOOL OF EXCELLENCE LIMITED is an active company incorporated on 21 January 2016 with the registered office located in Barnsley. The company operates in the Education sector, specifically engaged in sports and recreation education. WAKEFIELD AFC SCHOOL OF EXCELLENCE LIMITED was registered 10 years ago.(SIC: 85510)

Status

active

Active since 10 years ago

Company No

09962276

LTD Company

Age

10 Years

Incorporated 21 January 2016

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 14 December 2023 (2 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 20 November 2023 (2 years ago)
Submitted on 4 January 2024 (2 years ago)

Next Due

Due by 4 December 2024
For period ending 20 November 2024

Previous Company Names

FBT INTERNATIONAL FOOTBALL ACADEMY LIMITED
From: 29 November 2016To: 1 June 2020
CFC INTERNATIONAL FOOTBALL ACADEMY LIMITED
From: 21 January 2016To: 29 November 2016
Contact
Address

28 Beckett Street Barnsley, S71 1BN,

Previous Addresses

55 Main Street South Hiendley Barnsley S72 9BS England
From: 1 December 2016To: 25 February 2022
205 Outgang Lane Dinnington Sheffield South Yorkshire S25 3QY United Kingdom
From: 21 January 2016To: 1 December 2016
Timeline

11 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Jun 16
Director Left
Jan 17
Director Left
Feb 17
Director Joined
Feb 17
Funding Round
Nov 20
New Owner
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DE DECCA, Guilherme Guzzo

Active
Beckett Street, BarnsleyS71 1BN
Born December 1976
Director
Appointed 24 Feb 2022

IKEDA, Andre De Oliveira Lima

Active
Beckett Street, BarnsleyS71 1BN
Born February 1986
Director
Appointed 24 Feb 2022

HEGARTY, Joseph Michael

Resigned
Main Street, BarnsleyS72 9BS
Born April 1950
Director
Appointed 04 Feb 2017
Resigned 24 Feb 2022

SUTCLIFFE, Liam Andrew

Resigned
Main Street, BarnsleyS72 9BS
Born December 1979
Director
Appointed 21 Jan 2016
Resigned 04 Feb 2017

TURNER, Christopher Robert

Resigned
Dinnington, SheffieldS25 3QY
Born September 1958
Director
Appointed 21 Jan 2016
Resigned 26 May 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Guilherme Guzzo De Decca

Active
Beckett Street, BarnsleyS71 1BN
Born December 1976

Nature of Control

Significant influence or control
Notified 24 Feb 2022

Mr Joseph Michael Hegarty

Ceased
Main Street, BarnsleyS72 9BS
Born April 1950

Nature of Control

Significant influence or control
Notified 04 Jan 2017
Ceased 24 Feb 2022
Fundings
Financials
Latest Activities

Filing History

41

Dissolved Compulsory Strike Off Suspended
29 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
14 December 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
26 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
22 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
25 February 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Resolution
1 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 February 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Resolution
29 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
21 January 2016
NEWINCIncorporation