Background WavePink WaveYellow Wave

KIN FOOTBALL LIMITED (13436175)

KIN FOOTBALL LIMITED (13436175) is an active UK company. incorporated on 3 June 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. KIN FOOTBALL LIMITED has been registered for 4 years. Current directors include IQBAL, Faisal.

Company Number
13436175
Status
active
Type
ltd
Incorporated
3 June 2021
Age
4 years
Address
16 Berkeley Street, London, W1J 8DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
IQBAL, Faisal
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIN FOOTBALL LIMITED

KIN FOOTBALL LIMITED is an active company incorporated on 3 June 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. KIN FOOTBALL LIMITED was registered 4 years ago.(SIC: 70229)

Status

active

Active since 4 years ago

Company No

13436175

LTD Company

Age

4 Years

Incorporated 3 June 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

16 Berkeley Street London, W1J 8DZ,

Previous Addresses

Soho Works White City 2 Television Centre 101 Wood Ln London W12 7FA England
From: 13 March 2023To: 17 October 2025
5th Floor Kings Court 2-16 Goodge Street Fitzrovia London W1T 2QA United Kingdom
From: 28 June 2022To: 13 March 2023
3rd Floor Kings Court 2-16 Goodge Street Fitzrovia London W1T 2QA United Kingdom
From: 3 June 2021To: 28 June 2022
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Mar 22
New Owner
Jun 22
Director Left
May 23
Funding Round
Oct 23
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Apr 25
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

IQBAL, Faisal

Active
Berkeley Street, LondonW1J 8DZ
Born August 1975
Director
Appointed 01 May 2025

GUNDOGAN, Ilhan

Resigned
2 Television Centre, LondonW12 7FA
Born June 1984
Director
Appointed 01 Jan 2022
Resigned 31 Aug 2024

KAAN, Timucin, Mr.

Resigned
2 Television Centre, LondonW12 7FA
Born October 1971
Director
Appointed 03 Jun 2021
Resigned 04 Apr 2025

OLIVEIRA, Simon Jason

Resigned
2 Television Centre, LondonW12 7FA
Born March 1973
Director
Appointed 03 Jun 2021
Resigned 31 Mar 2023

YEGENOGLU, Onur

Resigned
Berkeley Street, LondonW1J 8DZ
Born March 1977
Director
Appointed 03 Jun 2021
Resigned 29 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Ilhan Gundogan

Ceased
2 Television Centre, LondonW12 7FA
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2022
Ceased 18 Oct 2024
2 Television Centre, LondonW12 7FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2021
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
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
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 June 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Change To A Person With Significant Control
14 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
13 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 June 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 June 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
3 June 2021
NEWINCIncorporation