Company NameThe Football Foundation Trading Limited
DirectorsPeter David Godfrey McCormick Obe and Robert James Sullivan
Company StatusActive
Company Number04202574
CategoryPrivate Limited Company
Incorporation Date20 April 2001(23 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Peter David Godfrey McCormick Obe
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2019(17 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrunel Building 57 North Wharf Road
Paddington
London
W2 1HQ
Secretary NameMs Jennie Goodman
StatusCurrent
Appointed01 February 2020(18 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressWembley Stadium Wembley Park
London
HA9 0WS
Director NameMr Robert James Sullivan
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(18 years, 11 months after company formation)
Appointment Duration4 years
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWembley Stadium Wembley Park
London
HA9 0WS
Director NameMr Peter Arthur Lee
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleChief Executive Football Found
Country of ResidenceEngland
Correspondence Address51 Ullswater Drive
Tilehurst
Reading
RG31 6RS
Director NameMr Geoffrey Thompson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTumbly
Clifford Close
Chesterfield
Derbyshire
S40 3PP
Director NameMr Richard Craig Scudamore
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Duntisbourne Abbotts
Cirencester
Gloucestershire
GL7 7JN
Wales
Secretary NameMr Peter Arthur Lee
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleChief Excutive, Fottball Found
Country of ResidenceEngland
Correspondence Address51 Ullswater Drive
Tilehurst
Reading
RG31 6RS
Secretary NameMr Robert William Booker
NationalityBritish
StatusResigned
Appointed24 May 2006(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2010)
RoleDirector Of Finance
Correspondence Address30 Gloucester Place
London
W1U 8FF
Director NameMr Paul Joseph Thorogood
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(5 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 March 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWhittington House 19 -30 Alfred Place
London
WC1E 7EA
Secretary NameMr Peter Thomas Fitzboydon
StatusResigned
Appointed01 April 2010(8 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2014)
RoleCompany Director
Correspondence AddressWhittington House 19-30 Alfred Place
London
WC1E 7EA
Secretary NameMr David McDermott
StatusResigned
Appointed01 August 2014(13 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2018)
RoleCompany Director
Correspondence AddressFootball Foundation 19-30 Alfred Place
London
WC1E 7EA
Secretary NameMr Rupen Shah
StatusResigned
Appointed01 October 2018(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2020)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Websitefootballfoundation.org.uk
Telephone0845 3454555
Telephone regionUnknown

Location

Registered AddressWembley Stadium
Wembley Park
London
HA9 0WS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Football Foundation
100.00%
Ordinary

Financials

Year2014
Turnover£939,790
Net Worth-£873,085
Cash£133,694
Current Liabilities£678,400

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return20 April 2024 (1 week ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

30 October 2023Accounts for a small company made up to 31 May 2023 (19 pages)
3 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
24 January 2023Registered office address changed from Wembley Stadium Wembley Park Wembley London HA9 0FA England to Wembley Stadium Wembley Park London HA9 0WS on 24 January 2023 (1 page)
23 January 2023Director's details changed for Mr Robert James Sullivan on 16 January 2023 (2 pages)
23 January 2023Secretary's details changed for Ms Jennie Goodman on 16 January 2023 (1 page)
22 December 2022Director's details changed for Mr Robert James Sullivan on 22 December 2022 (2 pages)
21 December 2022Registered office address changed from 10 Eastbourne Terrace London W2 6LG England to Wembley Stadium Wembley Park Wembley London HA9 0FA on 21 December 2022 (1 page)
13 October 2022Accounts for a small company made up to 31 May 2022 (19 pages)
22 April 2022Change of details for Mr Peter David Godfrey Mccormick Obe as a person with significant control on 21 April 2022 (2 pages)
21 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
6 December 2021Accounts for a small company made up to 31 May 2021 (19 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
10 November 2020Auditor's resignation (2 pages)
6 October 2020Full accounts made up to 31 May 2020 (18 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
6 April 2020Termination of appointment of Paul Joseph Thorogood as a director on 31 March 2020 (1 page)
6 April 2020Appointment of Mr Robert James Sullivan as a director on 1 April 2020 (2 pages)
10 February 2020Change of details for Mr Peter David Godfrey Mccormick Obe as a person with significant control on 1 February 2020 (2 pages)
10 February 2020Termination of appointment of Rupen Shah as a secretary on 31 January 2020 (1 page)
10 February 2020Director's details changed for Mr Peter David Godfrey Mccormick Obe on 1 February 2020 (2 pages)
10 February 2020Appointment of Ms Jennie Goodman as a secretary on 1 February 2020 (2 pages)
1 October 2019Full accounts made up to 31 May 2019 (19 pages)
20 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
11 January 2019Notification of Peter David Godfrey Mccormick Obe as a person with significant control on 10 January 2019 (2 pages)
10 January 2019Appointment of Mr Peter David Godfrey Mccormick Obe as a director on 10 January 2019 (2 pages)
13 December 2018Cessation of Richard Craig Scudamore as a person with significant control on 12 December 2018 (1 page)
13 December 2018Termination of appointment of Richard Craig Scudamore as a director on 12 December 2018 (1 page)
2 October 2018Termination of appointment of David Mcdermott as a secretary on 30 September 2018 (1 page)
2 October 2018Appointment of Mr Rupen Shah as a secretary on 1 October 2018 (2 pages)
27 September 2018Full accounts made up to 31 May 2018 (18 pages)
20 August 2018Registered office address changed from Whittington House 19-30 Alfred Place London WC1E 7EA to 10 Eastbourne Terrace London W2 6LG on 20 August 2018 (1 page)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
19 April 2018Director's details changed for Mr Paul Joseph Thorogood on 18 July 2017 (2 pages)
29 September 2017Full accounts made up to 31 May 2017 (18 pages)
29 September 2017Full accounts made up to 31 May 2017 (18 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
13 March 2017Director's details changed for Mr Paul Joseph Thorogood on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Mr Paul Joseph Thorogood on 13 March 2017 (2 pages)
9 October 2016Full accounts made up to 31 May 2016 (20 pages)
9 October 2016Full accounts made up to 31 May 2016 (20 pages)
20 April 2016Director's details changed for Mr Paul Joseph Thorogood on 20 October 2015 (2 pages)
20 April 2016Director's details changed for Mr Paul Joseph Thorogood on 20 October 2015 (2 pages)
20 April 2016Director's details changed for Mr Richard Craig Scudamore on 1 June 2015 (2 pages)
20 April 2016Director's details changed for Mr Paul Joseph Thorogood on 20 October 2015 (2 pages)
20 April 2016Director's details changed for Mr Paul Joseph Thorogood on 20 October 2015 (2 pages)
20 April 2016Director's details changed for Mr Richard Craig Scudamore on 1 June 2015 (2 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(5 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(5 pages)
21 October 2015Full accounts made up to 31 May 2015 (19 pages)
21 October 2015Full accounts made up to 31 May 2015 (19 pages)
24 April 2015Director's details changed for Paul Thorogood on 18 December 2012 (2 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(5 pages)
24 April 2015Director's details changed for Paul Thorogood on 18 December 2012 (2 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(5 pages)
30 October 2014Full accounts made up to 31 May 2014 (19 pages)
30 October 2014Full accounts made up to 31 May 2014 (19 pages)
15 August 2014Appointment of Mr David Mcdermott as a secretary on 1 August 2014 (2 pages)
15 August 2014Appointment of Mr David Mcdermott as a secretary on 1 August 2014 (2 pages)
15 August 2014Appointment of Mr David Mcdermott as a secretary on 1 August 2014 (2 pages)
14 August 2014Termination of appointment of Peter Thomas Fitzboydon as a secretary on 1 August 2014 (1 page)
14 August 2014Termination of appointment of Peter Thomas Fitzboydon as a secretary on 1 August 2014 (1 page)
14 August 2014Termination of appointment of Peter Thomas Fitzboydon as a secretary on 1 August 2014 (1 page)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
12 November 2013Full accounts made up to 31 May 2013 (18 pages)
12 November 2013Full accounts made up to 31 May 2013 (18 pages)
9 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
10 October 2012Full accounts made up to 31 May 2012 (17 pages)
10 October 2012Full accounts made up to 31 May 2012 (17 pages)
24 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
16 February 2012Full accounts made up to 31 May 2011 (16 pages)
16 February 2012Full accounts made up to 31 May 2011 (16 pages)
16 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
27 January 2011Full accounts made up to 31 May 2010 (16 pages)
27 January 2011Full accounts made up to 31 May 2010 (16 pages)
13 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
13 May 2010Appointment of Mr Peter Thomas Fitzboydon as a secretary (1 page)
13 May 2010Director's details changed for Paul Thorogood on 20 April 2010 (2 pages)
13 May 2010Termination of appointment of Robert Booker as a secretary (1 page)
13 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
13 May 2010Termination of appointment of Robert Booker as a secretary (1 page)
13 May 2010Director's details changed for Paul Thorogood on 20 April 2010 (2 pages)
13 May 2010Appointment of Mr Peter Thomas Fitzboydon as a secretary (1 page)
29 January 2010Full accounts made up to 31 May 2009 (16 pages)
29 January 2010Full accounts made up to 31 May 2009 (16 pages)
12 November 2009Registered office address changed from 30 Gloucester Place London W1U 8FF on 12 November 2009 (1 page)
12 November 2009Registered office address changed from 30 Gloucester Place London W1U 8FF on 12 November 2009 (1 page)
1 June 2009Return made up to 20/04/09; full list of members (3 pages)
1 June 2009Return made up to 20/04/09; full list of members (3 pages)
24 February 2009Full accounts made up to 31 May 2008 (16 pages)
24 February 2009Full accounts made up to 31 May 2008 (16 pages)
27 June 2008Return made up to 20/04/08; full list of members (4 pages)
27 June 2008Return made up to 20/04/08; full list of members (4 pages)
26 June 2008Appointment terminated director geoffrey thompson (1 page)
26 June 2008Appointment terminated director geoffrey thompson (1 page)
11 February 2008Full accounts made up to 31 May 2007 (16 pages)
11 February 2008Full accounts made up to 31 May 2007 (16 pages)
23 April 2007Return made up to 20/04/07; full list of members (2 pages)
23 April 2007Return made up to 20/04/07; full list of members (2 pages)
26 February 2007Full accounts made up to 31 May 2006 (15 pages)
26 February 2007Full accounts made up to 31 May 2006 (15 pages)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
23 June 2006New secretary appointed (1 page)
23 June 2006New secretary appointed (1 page)
23 May 2006Return made up to 20/04/06; full list of members (2 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Return made up to 20/04/06; full list of members (2 pages)
3 April 2006Full accounts made up to 31 May 2005 (14 pages)
3 April 2006Full accounts made up to 31 May 2005 (14 pages)
13 January 2006Registered office changed on 13/01/06 from: 25 soho square london W1D 4FF (1 page)
13 January 2006Registered office changed on 13/01/06 from: 25 soho square london W1D 4FF (1 page)
21 June 2005Return made up to 20/04/05; full list of members (2 pages)
21 June 2005Return made up to 20/04/05; full list of members (2 pages)
23 December 2004Full accounts made up to 31 May 2004 (13 pages)
23 December 2004Full accounts made up to 31 May 2004 (13 pages)
19 May 2004Return made up to 20/04/04; full list of members (7 pages)
19 May 2004Return made up to 20/04/04; full list of members (7 pages)
2 April 2004Full accounts made up to 31 May 2003 (13 pages)
2 April 2004Full accounts made up to 31 May 2003 (13 pages)
11 May 2003Return made up to 20/04/03; full list of members (7 pages)
11 May 2003Return made up to 20/04/03; full list of members (7 pages)
27 February 2003Auditor's resignation (2 pages)
27 February 2003Auditor's resignation (2 pages)
31 December 2002Full accounts made up to 31 May 2002 (12 pages)
31 December 2002Full accounts made up to 31 May 2002 (12 pages)
20 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
31 August 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
20 April 2001Incorporation (15 pages)
20 April 2001Incorporation (15 pages)