Background WavePink WaveYellow Wave

FOOTBALL BILLIONAIRE LIMITED (10231832)

FOOTBALL BILLIONAIRE LIMITED (10231832) is an active UK company. incorporated on 14 June 2016. with registered office in Macclesfield. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. FOOTBALL BILLIONAIRE LIMITED has been registered for 9 years. Current directors include SHARMA, Rajinder Kumar, Lord, SHARMA, Shaye Bhattessa.

Company Number
10231832
Status
active
Type
ltd
Incorporated
14 June 2016
Age
9 years
Address
C/O Bennett Brooks & Co Limited Maple Court, Macclesfield, SK10 1JE
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
SHARMA, Rajinder Kumar, Lord, SHARMA, Shaye Bhattessa
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOTBALL BILLIONAIRE LIMITED

FOOTBALL BILLIONAIRE LIMITED is an active company incorporated on 14 June 2016 with the registered office located in Macclesfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. FOOTBALL BILLIONAIRE LIMITED was registered 9 years ago.(SIC: 47190)

Status

active

Active since 9 years ago

Company No

10231832

LTD Company

Age

9 Years

Incorporated 14 June 2016

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 30 October 2025 (6 months ago)
Period: 30 June 2024 - 29 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

SUPREME GAMES LIMITED
From: 12 June 2020To: 10 July 2020
FOOTBALL BILLIONAIRE LIMITED
From: 14 June 2016To: 12 June 2020
Contact
Address

C/O Bennett Brooks & Co Limited Maple Court Davenport Street Macclesfield, SK10 1JE,

Previous Addresses

C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street London London W1W 8EA England
From: 14 June 2016To: 3 March 2023
Timeline

4 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jul 17
Owner Exit
Jun 18
Director Joined
Apr 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

SHARMA, Rajinder Kumar, Lord

Active
Suite 345, LondonW1W 8EA
Born June 1968
Director
Appointed 14 Jun 2016

SHARMA, Shaye Bhattessa

Active
73 Portland Place, LondonW1B 1QU
Born March 2007
Director
Appointed 10 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
Maple Court, MacclesfieldSK10 1JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2016

Lord Rajinder Kumar Sharma

Ceased
73 Portland Place, LondonW1B 1QL
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2016
Ceased 29 Sept 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Resolution
10 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Resolution
12 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Incorporation Company
14 June 2016
NEWINCIncorporation