Background WavePink WaveYellow Wave

FOOTBALL TRUSTEE LIMITED (15757413)

FOOTBALL TRUSTEE LIMITED (15757413) is an active UK company. incorporated on 3 June 2024. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FOOTBALL TRUSTEE LIMITED has been registered for 1 year. Current directors include HALL, Edward Thomas Adrian Stephenson, HUNSTON, Paul David, SHAYLE, Matthew Peter.

Company Number
15757413
Status
active
Type
ltd
Incorporated
3 June 2024
Age
1 years
Address
Third Floor, Cheltenham, GL50 1HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HALL, Edward Thomas Adrian Stephenson, HUNSTON, Paul David, SHAYLE, Matthew Peter
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOTBALL TRUSTEE LIMITED

FOOTBALL TRUSTEE LIMITED is an active company incorporated on 3 June 2024 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FOOTBALL TRUSTEE LIMITED was registered 1 year ago.(SIC: 74909)

Status

active

Active since 1 years ago

Company No

15757413

LTD Company

Age

1 Years

Incorporated 3 June 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 3 June 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

MONTILIVI LIMITED
From: 3 June 2024To: 24 June 2024
Contact
Address

Third Floor 95 The Promenade Cheltenham, GL50 1HH,

Timeline

9 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jun 24
New Owner
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
New Owner
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HALL, Edward Thomas Adrian Stephenson

Active
95 The Promenade, CheltenhamGL50 1HH
Born June 1985
Director
Appointed 03 Jun 2024

HUNSTON, Paul David

Active
The Promenade, CheltenhamGL50 1HH
Born September 1960
Director
Appointed 03 Jun 2024

SHAYLE, Matthew Peter

Active
95 The Promenade, CheltenhamGL50 1HH
Born November 1981
Director
Appointed 16 Feb 2026

COOK, Christopher John

Resigned
95 The Promenade, CheltenhamGL50 1HH
Born November 1979
Director
Appointed 25 Apr 2025
Resigned 16 Feb 2026

SHAYLE, Matthew Peter

Resigned
95 The Promenade, CheltenhamGL50 1HH
Born November 1981
Director
Appointed 03 Jun 2024
Resigned 25 Apr 2025

Persons with significant control

5

3 Active
2 Ceased

Mr Matthew Peter Shayle

Active
95 The Promenade, CheltenhamGL50 1HH
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Feb 2026

Mr Christopher John Cook

Ceased
95 The Promenade, CheltenhamGL50 1HH
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2025
Ceased 16 Feb 2026

Mr Matthew Peter Shayle

Ceased
95 The Promenade, CheltenhamGL50 1HH
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2024
Ceased 25 Apr 2025

Mr Paul David Hunston

Active
The Promenade, CheltenhamGL50 1HH
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2024

Mr Edward Thomas Adrian Stephenson Hall

Active
95 The Promenade, CheltenhamGL50 1HH
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2024
Fundings
Financials
Latest Activities

Filing History

14

Notification Of A Person With Significant Control
16 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Certificate Change Of Name Company
24 June 2024
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 June 2024
RESOLUTIONSResolutions
Memorandum Articles
11 June 2024
MAMA
Incorporation Company
3 June 2024
NEWINCIncorporation