Background WavePink WaveYellow Wave

THE NATIONAL FOOTBALL TRUST (11535526)

THE NATIONAL FOOTBALL TRUST (11535526) is an active UK company. incorporated on 24 August 2018. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE NATIONAL FOOTBALL TRUST has been registered for 7 years. Current directors include FRENCH, Victoria Jane, GALLAGHER, David John, KENDALL, James Thomas Charles and 6 others.

Company Number
11535526
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 August 2018
Age
7 years
Address
Wembley Stadium Wembley Park, London, HA9 0WS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FRENCH, Victoria Jane, GALLAGHER, David John, KENDALL, James Thomas Charles, MILLS, Kevin John, PARROTT, Andrew Gordon, RUSSELL, Nicholas Costantino, SHAH, Khilna, SHORES, Pam, WILLIAMSON, Paul Joseph
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NATIONAL FOOTBALL TRUST

THE NATIONAL FOOTBALL TRUST is an active company incorporated on 24 August 2018 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.. THE NATIONAL FOOTBALL TRUST was registered 7 years ago.(SIC: 93199)

Status

active

Active since 7 years ago

Company No

11535526

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

Age

7 Years

Incorporated 24 August 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 August 2025 (9 months ago)
Submitted on 3 September 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

THE LONDON FOOTBALL TRUST
From: 24 August 2018To: 21 October 2021
Contact
Address

Wembley Stadium Wembley Park Wembley London, HA9 0WS,

Previous Addresses

Wembley Stadium Wembley Park Wembley London England HA9 0FA England
From: 9 January 2023To: 17 January 2023
10 Eastbourne Terrace Paddington London W2 6LG England
From: 16 October 2018To: 9 January 2023
11 Hurlingham Business Park Sulivan Road Fulham London SW6 3DU
From: 24 August 2018To: 16 October 2018
Timeline

32 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Dec 18
Director Joined
Apr 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Oct 19
Director Joined
Jun 20
Director Left
Aug 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

10 Active
11 Resigned

MUCKLE SECRETARY LIMITED

Active
Gallowgate, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 24 Aug 2018

FRENCH, Victoria Jane

Active
Wembley Park, LondonHA9 0WS
Born November 1974
Director
Appointed 24 Jun 2025

GALLAGHER, David John

Active
Wembley Park, LondonHA9 0WS
Born September 1965
Director
Appointed 23 Sept 2021

KENDALL, James Thomas Charles

Active
Wembley Park, LondonHA9 0WS
Born June 1972
Director
Appointed 23 Sept 2021

MILLS, Kevin John

Active
Wembley Park, LondonHA9 0WS
Born December 1962
Director
Appointed 23 Sept 2021

PARROTT, Andrew Gordon

Active
Wembley Park, LondonHA9 0WS
Born October 1979
Director
Appointed 23 Sept 2021

RUSSELL, Nicholas Costantino

Active
Wembley Park, LondonHA9 0WS
Born June 1986
Director
Appointed 24 Jun 2025

SHAH, Khilna

Active
Wembley Park, LondonHA9 0WS
Born July 1985
Director
Appointed 20 Feb 2024

SHORES, Pam

Active
Wembley Park, LondonHA9 0WS
Born December 1971
Director
Appointed 20 Feb 2024

WILLIAMSON, Paul Joseph

Active
Wembley Park, LondonHA9 0WS
Born March 1962
Director
Appointed 27 Sept 2022

BUNTING, Christopher

Resigned
Wembley Park, LondonHA9 0WS
Born March 1967
Director
Appointed 28 Sept 2018
Resigned 24 Jun 2025

EVANS, Michael

Resigned
Eastbourne Terrace, LondonW2 6LG
Born May 1968
Director
Appointed 28 Sept 2018
Resigned 08 Jul 2020

ISHERWOOD, Carol

Resigned
Sulivan Road, LondonSW6 3DU
Born July 1961
Director
Appointed 24 Aug 2018
Resigned 02 Oct 2019

JAMES, Hayley, Ms.

Resigned
Wembley Park, LondonHA9 0WS
Born January 1982
Director
Appointed 27 Sept 2022
Resigned 21 Jan 2025

KILBY, Jason Paul

Resigned
Eastbourne Terrace, LondonW2 6LG
Born August 1975
Director
Appointed 30 May 2020
Resigned 23 Sept 2021

LOCKYER, Sally Ann

Resigned
Meadowbank Ground, DorkingRH4 1DH
Born February 1961
Director
Appointed 12 Oct 2020
Resigned 23 Sept 2021

MCROYALL, Caroline Mary

Resigned
Eastbourne Terrace, LondonW2 6LG
Born September 1975
Director
Appointed 28 Sept 2018
Resigned 23 Sept 2021

MORTON, Andrew David

Resigned
Eastbourne Terrace, LondonW2 6LG
Born December 1970
Director
Appointed 28 Sept 2018
Resigned 23 Sept 2021

PATEL, Alkit Dineshkumar

Resigned
Sulivan Road, LondonSW6 3DU
Born December 1980
Director
Appointed 24 Aug 2018
Resigned 05 Dec 2018

PRINGLE, Christopher Ian

Resigned
Eastbourne Terrace, LondonW2 6LG
Born October 1967
Director
Appointed 26 Mar 2019
Resigned 23 Sept 2021

WALSHE, Brendan Joseph

Resigned
Eastbourne Terrace, LondonW2 6LG
Born December 1979
Director
Appointed 28 Sept 2018
Resigned 12 Oct 2020

Persons with significant control

2

0 Active
2 Ceased

Mr Alkit Dineshkumar Patel

Ceased
Sulivan Road, LondonSW6 3DU
Born December 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Aug 2018
Ceased 28 Sept 2018

Ms Carol Isherwood

Ceased
Sulivan Road, LondonSW6 3DU
Born July 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Aug 2018
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Group
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Accounts With Accounts Type Group
23 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Resolution
7 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Resolution
10 November 2021
RESOLUTIONSResolutions
Memorandum Articles
1 November 2021
MAMA
Certificate Change Of Name Company
21 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
21 October 2021
NE01NE01
Change Of Name Request Comments
21 October 2021
NM06NM06
Change Of Name Notice
21 October 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Resolution
2 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
16 October 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
16 October 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 October 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Incorporation Company
24 August 2018
NEWINCIncorporation