Background WavePink WaveYellow Wave

HOCKEY FUTURES (10461077)

HOCKEY FUTURES (10461077) is an active UK company. incorporated on 3 November 2016. with registered office in Marlow. The company operates in the Education sector, engaged in sports and recreation education. HOCKEY FUTURES has been registered for 9 years. Current directors include OWEN, Lucy Ann.

Company Number
10461077
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 November 2016
Age
9 years
Address
Bisham Abbey Nsc, Marlow, SL7 1RR
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
OWEN, Lucy Ann
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOCKEY FUTURES

HOCKEY FUTURES is an active company incorporated on 3 November 2016 with the registered office located in Marlow. The company operates in the Education sector, specifically engaged in sports and recreation education. HOCKEY FUTURES was registered 9 years ago.(SIC: 85510)

Status

active

Active since 9 years ago

Company No

10461077

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

9 Years

Incorporated 3 November 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 15 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Bisham Abbey Nsc Bisham Marlow, SL7 1RR,

Timeline

10 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jan 18
Director Joined
Nov 18
Director Left
Aug 19
Director Left
Nov 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Sept 24
Director Left
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

OWEN, Lucy Ann

Active
Bisham, MarlowSL7 1RR
Born June 1995
Director
Appointed 21 Sept 2021

BODYCOMB, Susan Janet

Resigned
Bisham, MarlowSL7 1RR
Born March 1955
Director
Appointed 23 Mar 2018
Resigned 21 Sept 2021

BROWN, Mark Sugden

Resigned
Bisham, MarlowSL7 1RR
Born September 1971
Director
Appointed 21 Sept 2021
Resigned 16 Feb 2026

COCKCROFT, Jonathan Richard

Resigned
Bisham, MarlowSL7 1RR
Born May 1977
Director
Appointed 03 Nov 2016
Resigned 01 Jun 2020

KIMBERLEY, Philip Andrew

Resigned
Bisham, MarlowSL7 1RR
Born February 1950
Director
Appointed 11 Sept 2017
Resigned 30 Jun 2019

WILSON, Ian

Resigned
Bisham, MarlowSL7 1RR
Born March 1964
Director
Appointed 03 Nov 2016
Resigned 31 Aug 2024

Persons with significant control

1

Bisham, MarlowSL7 1RR

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2016
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Legacy
22 April 2025
PARENT_ACCPARENT_ACC
Legacy
22 April 2025
GUARANTEE2GUARANTEE2
Legacy
22 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
4 June 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
14 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Resolution
4 December 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
11 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
3 November 2016
NEWINCIncorporation