Background WavePink WaveYellow Wave

THE ASSOCIATION OF FOOTBALL AGENTS UK LIMITED (12282978)

THE ASSOCIATION OF FOOTBALL AGENTS UK LIMITED (12282978) is an active UK company. incorporated on 25 October 2019. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE ASSOCIATION OF FOOTBALL AGENTS UK LIMITED has been registered for 6 years.

Company Number
12282978
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 October 2019
Age
6 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASSOCIATION OF FOOTBALL AGENTS UK LIMITED

THE ASSOCIATION OF FOOTBALL AGENTS UK LIMITED is an active company incorporated on 25 October 2019 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 ASSOCIATION OF FOOTBALL AGENTS UK LIMITED was registered 6 years ago.(SIC: 93199)

Status

active

Active since 6 years ago

Company No

12282978

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 25 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

101 New Cavendish Street London, W1W 6XH,

Previous Addresses

55 Drury Lane London WC2B 5RZ England
From: 11 May 2021To: 26 February 2026
Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom
From: 25 October 2019To: 11 May 2021
Timeline

9 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Director Left
Sept 21
Director Left
Feb 26
Director Left
Feb 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
7 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 December 2021
PSC08Cessation of Other Registrable Person PSC
Gazette Filings Brought Up To Date
27 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
26 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
2 December 2020
MAMA
Resolution
2 December 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Incorporation Company
25 October 2019
NEWINCIncorporation