Background WavePink WaveYellow Wave

THE BEES FOOTBALL GROUP LIMITED (11914702)

THE BEES FOOTBALL GROUP LIMITED (11914702) is an active UK company. incorporated on 29 March 2019. with registered office in London. The company operates in the Education sector, engaged in sports and recreation education and 1 other business activities. THE BEES FOOTBALL GROUP LIMITED has been registered for 7 years. Current directors include KLEANTHOUS, Anthony Andrew.

Company Number
11914702
Status
active
Type
ltd
Incorporated
29 March 2019
Age
7 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
KLEANTHOUS, Anthony Andrew
SIC Codes
85510, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BEES FOOTBALL GROUP LIMITED

THE BEES FOOTBALL GROUP LIMITED is an active company incorporated on 29 March 2019 with the registered office located in London. The company operates in the Education sector, specifically engaged in sports and recreation education and 1 other business activity. THE BEES FOOTBALL GROUP LIMITED was registered 7 years ago.(SIC: 85510, 93110)

Status

active

Active since 7 years ago

Company No

11914702

LTD Company

Age

7 Years

Incorporated 29 March 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 14 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

The Hive London the Hive London Camrose Avenue London Middlesex HA8 6AG United Kingdom
From: 29 March 2019To: 6 September 2019
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Aug 19
Loan Secured
Aug 20
Owner Exit
Sept 25
Capital Update
Sept 25
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GEORGIOU, Panayi

Active
LondonN21 3NA
Secretary
Appointed 27 Jun 2023

KLEANTHOUS, Anthony Andrew

Active
LondonN21 3NA
Born January 1966
Director
Appointed 29 Mar 2019

PATEL, Mahendra

Resigned
LondonN21 3NA
Secretary
Appointed 14 May 2020
Resigned 27 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Aug 2025

Mr Anthony Andrew Kleanthous

Ceased
LondonN21 3NA
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2019
Ceased 26 Aug 2025
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
14 September 2025
CS01Confirmation Statement
Legacy
5 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 September 2025
SH19Statement of Capital
Legacy
5 September 2025
CAP-SSCAP-SS
Resolution
5 September 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
4 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
14 May 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
29 March 2019
NEWINCIncorporation