Background WavePink WaveYellow Wave

FAIR GAME (FOOTBALL) C.I.C. (13396290)

FAIR GAME (FOOTBALL) C.I.C. (13396290) is an active UK company. incorporated on 14 May 2021. with registered office in Chislehurst. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. FAIR GAME (FOOTBALL) C.I.C. has been registered for 4 years. Current directors include BLAND, Joshua Christopher William, CHUFUNGLEUNG, Stephen, COUPER, Niall Dominic and 3 others.

Company Number
13396290
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 May 2021
Age
4 years
Address
79 Empress Drive, Chislehurst, BR7 5BQ
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BLAND, Joshua Christopher William, CHUFUNGLEUNG, Stephen, COUPER, Niall Dominic, IRVINE, Damian, KERR, Jonathan Richard, MILLER, Ruth Annette
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIR GAME (FOOTBALL) C.I.C.

FAIR GAME (FOOTBALL) C.I.C. is an active company incorporated on 14 May 2021 with the registered office located in Chislehurst. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. FAIR GAME (FOOTBALL) C.I.C. was registered 4 years ago.(SIC: 94110)

Status

active

Active since 4 years ago

Company No

13396290

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 14 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

FAIR GAME (FOOTBALL) LTD
From: 14 May 2021To: 8 August 2023
Contact
Address

79 Empress Drive Chislehurst, BR7 5BQ,

Previous Addresses

Union House 111 New Union Street Coventry West Midlands CV1 2NT United Kingdom
From: 14 May 2021To: 8 December 2022
Timeline

44 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Feb 23
Director Left
Oct 23
Owner Exit
Feb 24
Director Joined
Feb 24
New Owner
Feb 24
Director Left
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Mar 26
Director Joined
Apr 26
0
Funding
40
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

BLAND, Joshua Christopher William

Active
Empress Drive, ChislehurstBR7 5BQ
Born August 1996
Director
Appointed 04 Mar 2026

CHUFUNGLEUNG, Stephen

Active
Empress Drive, ChislehurstBR7 5BQ
Born October 1975
Director
Appointed 01 Feb 2025

COUPER, Niall Dominic

Active
Empress Drive, ChislehurstBR7 5BQ
Born August 1973
Director
Appointed 14 May 2021

IRVINE, Damian

Active
Empress Drive, ChislehurstBR7 5BQ
Born May 1974
Director
Appointed 29 May 2024

KERR, Jonathan Richard

Active
Empress Drive, ChislehurstBR7 5BQ
Born October 1981
Director
Appointed 01 Feb 2025

MILLER, Ruth Annette

Active
Empress Drive, ChislehurstBR7 5BQ
Born December 1975
Director
Appointed 27 Sept 2024

BANKS, Samuel William

Resigned
Empress Drive, ChislehurstBR7 5BQ
Secretary
Appointed 14 May 2021
Resigned 21 Feb 2023

CLAFFEY, Liam Shaun

Resigned
Empress Drive, ChislehurstBR7 5BQ
Secretary
Appointed 06 Apr 2024
Resigned 14 Feb 2025

WALKER, Natalie Anne

Resigned
Empress Drive, ChislehurstBR7 5BQ
Secretary
Appointed 21 Feb 2023
Resigned 06 Feb 2024

YOUNG, Christopher James

Resigned
Empress Drive, ChislehurstBR7 5BQ
Secretary
Appointed 20 May 2025
Resigned 07 Aug 2025

AJIBOLA, Rebekah

Resigned
Empress Drive, ChislehurstBR7 5BQ
Born July 1994
Director
Appointed 27 Sept 2024
Resigned 07 Aug 2025

ANDERSON, Elizabeth Margaret

Resigned
Empress Drive, ChislehurstBR7 5BQ
Born January 1985
Director
Appointed 02 Sept 2022
Resigned 22 Sept 2023

ASH, Oliver

Resigned
Empress Drive, ChislehurstBR7 5BQ
Born March 1958
Director
Appointed 29 May 2024
Resigned 27 Sept 2024

ATKINSON, Natalie Kim

Resigned
111 New Union Street, CoventryCV1 2NT
Born July 1977
Director
Appointed 26 Aug 2021
Resigned 07 Sept 2022

BAKER, Michael James

Resigned
Empress Drive, ChislehurstBR7 5BQ
Born January 1965
Director
Appointed 02 Sept 2022
Resigned 30 Jul 2024

BANKS, Samuel William

Resigned
111 New Union Street, CoventryCV1 2NT
Born July 1996
Director
Appointed 14 May 2021
Resigned 07 Sept 2022

BRIDGE, Ian James

Resigned
Empress Drive, ChislehurstBR7 5BQ
Born May 1955
Director
Appointed 02 Sept 2022
Resigned 30 Jul 2024

BROADBENT, Maryan

Resigned
Empress Drive, ChislehurstBR7 5BQ
Born September 1965
Director
Appointed 29 May 2024
Resigned 07 Aug 2025

GALLIGAN, Sarah

Resigned
Empress Drive, ChislehurstBR7 5BQ
Born February 1976
Director
Appointed 29 May 2024
Resigned 10 Feb 2025

GORDON, Mark Donald

Resigned
Empress Drive, ChislehurstBR7 5BQ
Born July 1994
Director
Appointed 27 Sept 2024
Resigned 10 Feb 2025

JULES, Marc-Aurele

Resigned
Hatherley Grove, LondonW2 5RB
Born June 1988
Director
Appointed 06 Feb 2024
Resigned 27 Sept 2024

KERR, Jonathan Richard

Resigned
Empress Drive, ChislehurstBR7 5BQ
Born October 1981
Director
Appointed 01 Jun 2025
Resigned 01 Jun 2025

MAYES, John

Resigned
Empress Drive, ChislehurstBR7 5BQ
Born January 1980
Director
Appointed 29 May 2024
Resigned 05 Dec 2025

MIDDLING, Mark

Resigned
Empress Drive, ChislehurstBR7 5BQ
Born October 1981
Director
Appointed 22 Sept 2022
Resigned 04 Apr 2024

PHILIPPOU, Christina

Resigned
111 New Union Street, CoventryCV1 2NT
Born May 1982
Director
Appointed 26 Aug 2021
Resigned 06 Oct 2022

RADLEY, Stephen Michael

Resigned
Empress Drive, ChislehurstBR7 5BQ
Born December 1964
Director
Appointed 30 Jul 2024
Resigned 20 Jan 2026

RATTENBURY, Adrian

Resigned
Empress Drive, ChislehurstBR7 5BQ
Born August 1960
Director
Appointed 29 May 2024
Resigned 30 Jul 2024

WINFIELD, John

Resigned
Empress Drive, ChislehurstBR7 5BQ
Born May 1989
Director
Appointed 27 Sept 2024
Resigned 10 Feb 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Niall Dominic Couper

Active
Empress Drive, ChislehurstBR7 5BQ
Born August 1973

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 14 Feb 2024

Mr Niall Dominic Couper

Ceased
Empress Drive, ChislehurstBR7 5BQ
Born August 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 14 May 2021
Ceased 06 Feb 2024

Mr Samuel William Banks

Ceased
Empress Drive, ChislehurstBR7 5BQ
Born July 1996

Nature of Control

Voting rights 25 to 50 percent
Notified 14 May 2021
Ceased 21 Feb 2023
Fundings
Financials
Latest Activities

Filing History

68

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 June 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 May 2024
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
14 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Certificate Change Of Name Company
8 August 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
8 August 2023
CICCONCICCON
Change Of Name Notice
8 August 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 February 2023
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
21 February 2023
TM02Termination of Secretary
Change Person Secretary Company With Change Date
21 February 2023
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
21 February 2023
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2021
AP01Appointment of Director
Incorporation Company
14 May 2021
NEWINCIncorporation