Company NameFootball Dataco Limited
DirectorsBenjamin Martin Wright and Paul Elliot Molnar
Company StatusActive
Company Number04210887
CategoryPrivate Limited Company
Incorporation Date3 May 2001(22 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Benjamin Martin Wright
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(16 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressBrunel Building 57 North Wharf Road
London
W2 1HQ
Director NameMr Paul Elliot Molnar
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(18 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleDirector Of Broadcasting
Country of ResidenceEngland
Correspondence AddressBrunel Building 57 North Wharf Road
London
W2 1HQ
Secretary NameMr John Charles Wedgwood
StatusCurrent
Appointed18 February 2022(20 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressBrunel Building 57 North Wharf Road
London
W2 1HQ
Director NameDavid Campbell Burns
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(same day as company formation)
RoleChief Executive
Correspondence Address12 Broadway
Hale
Cheshire
WA15 0PG
Director NameKeith Reginald Harris
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(same day as company formation)
RoleInvestment Banker
Correspondence Address14 Eaton Row
London
SW1W 0GA
Director NameMr Brian Ronald Phillpotts
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address27 Princess Park Manor
Royal Drive Friern Barnet
London
N11 3FL
Director NameMr Richard Craig Scudamore
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Duntisbourne Abbotts
Cirencester
Gloucestershire
GL7 7JN
Wales
Secretary NameMr Richard Antony Alderson
NationalityBritish
StatusResigned
Appointed03 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Director NameMr Richard James Masters
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(2 months after company formation)
Appointment Duration18 years, 6 months (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel Building 57 North Wharf Road
London
W2 1HQ
Director NameMr Tadeusz Stephen Detko
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(1 year, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 19 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYewtree
Off White Horse Lane Barton
Preston
Lancashire
PR3 5AH
Secretary NameMr Javed Waqar Khan
NationalityBritish
StatusResigned
Appointed18 November 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Coombe Bank
Kingston Upon Thames
Surrey
KT2 7DN
Director NameMr Simon Harris Johnson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Cornwood Close
London
N2 0HP
Secretary NameMr Simon Harris Johnson
NationalityBritish
StatusResigned
Appointed17 February 2004(2 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 January 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Cornwood Close
London
N2 0HP
Secretary NameMr Tadeusz Stephen Detko
NationalityBritish
StatusResigned
Appointed24 January 2005(3 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 23 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYewtree
Off White Horse Lane Barton
Preston
Lancashire
PR3 5AH
Director NameJames Stewart Thomson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(4 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock
4 Ashenden Walk
Farnham Common
Buckinghamshire
SL2 3UF
Director NameMr Richard James Heaselgrave
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2013)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address30 Gloucester Place
London
W1U 8PL
Director NameMr Nicholas Craig
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(12 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Football League Limited Unit 5b Edward Vii Qua
Ashton-On-Ribble
Preston
Lancashire
PR2 2YF
Secretary NameMr Evan Daniel Wetherall Ray
StatusResigned
Appointed16 November 2016(15 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 February 2022)
RoleCompany Director
Correspondence AddressBrunel Building 57 North Wharf Road
London
W2 1HQ

Contact

Websitefootball-dataco.com

Location

Registered AddressBrunel Building
57 North Wharf Road
London
W2 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Football Association Premier League LTD
50.00%
Ordinary A
50 at £1Football League LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£6,333,779
Gross Profit£3,379,279
Net Worth£20,650
Cash£3,826,348
Current Liabilities£3,825,639

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 1 day from now)

Filing History

10 January 2024Full accounts made up to 31 July 2023 (20 pages)
13 June 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
20 January 2023Full accounts made up to 31 July 2022 (20 pages)
29 June 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
8 June 2022Appointment of Mr John Charles Wedgwood as a secretary on 18 February 2022 (2 pages)
8 June 2022Termination of appointment of Evan Daniel Wetherall Ray as a secretary on 18 February 2022 (1 page)
26 January 2022Full accounts made up to 31 July 2021 (20 pages)
9 June 2021Full accounts made up to 31 July 2020 (19 pages)
17 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
23 January 2020Appointment of Mr Paul Elliot Molnar as a director on 23 January 2020 (2 pages)
23 January 2020Termination of appointment of Richard James Masters as a director on 8 January 2020 (1 page)
23 December 2019Registered office address changed from 30 Gloucester Place London W1U 8PL to Brunel Building 57 North Wharf Road London London W2 1HQ on 23 December 2019 (1 page)
28 November 2019Full accounts made up to 31 July 2019 (19 pages)
8 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
14 December 2018Full accounts made up to 31 July 2018 (19 pages)
8 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
9 April 2018Appointment of Mr Benjamin Martin Wright as a director on 19 March 2018 (2 pages)
9 April 2018Termination of appointment of Tadeusz Stephen Detko as a director on 19 March 2018 (1 page)
14 March 2018Full accounts made up to 31 July 2017 (17 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
7 March 2017Memorandum and Articles of Association (9 pages)
7 March 2017Memorandum and Articles of Association (9 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 February 2017Termination of appointment of Tadeusz Stephen Detko as a secretary on 23 February 2017 (1 page)
24 February 2017Termination of appointment of Tadeusz Stephen Detko as a secretary on 23 February 2017 (1 page)
16 February 2017Appointment of Mr Evan Daniel Wetherall Ray as a secretary on 16 November 2016 (2 pages)
16 February 2017Appointment of Mr Evan Daniel Wetherall Ray as a secretary on 16 November 2016 (2 pages)
5 January 2017Full accounts made up to 31 July 2016 (14 pages)
5 January 2017Full accounts made up to 31 July 2016 (14 pages)
10 May 2016Director's details changed for Richard James Masters on 1 February 2016 (2 pages)
10 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 17/12/2020 under section 1088 of the Companies Act 2006.
(7 pages)
10 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
10 May 2016Director's details changed for Richard James Masters on 1 February 2016 (2 pages)
5 January 2016Full accounts made up to 31 July 2015 (12 pages)
5 January 2016Full accounts made up to 31 July 2015 (12 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 16/12/2020 under section 1088 of the Companies Act 2006.
(6 pages)
11 December 2014Full accounts made up to 31 July 2014 (12 pages)
11 December 2014Full accounts made up to 31 July 2014 (12 pages)
22 July 2014Termination of appointment of Richard Craig Scudamore as a director on 10 July 2014 (1 page)
22 July 2014Termination of appointment of Nicholas Craig as a director on 10 July 2014 (1 page)
22 July 2014Termination of appointment of Richard Craig Scudamore as a director on 10 July 2014 (1 page)
22 July 2014Termination of appointment of Nicholas Craig as a director on 10 July 2014 (1 page)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(8 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(8 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 16/12/2020 under section 1088 of the Companies Act 2006.
(8 pages)
13 March 2014Accounts made up to 31 July 2013 (12 pages)
13 March 2014Accounts made up to 31 July 2013 (12 pages)
23 January 2014Appointment of Mr Nicholas Craig as a director (2 pages)
23 January 2014Appointment of Mr Nicholas Craig as a director (2 pages)
8 January 2014Termination of appointment of Richard Heaselgrave as a director (1 page)
8 January 2014Termination of appointment of Richard Heaselgrave as a director (1 page)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 16/12/2020 under section 1088 of the Companies Act 2006.
(8 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
8 March 2013Accounts made up to 31 July 2012 (12 pages)
8 March 2013Accounts made up to 31 July 2012 (12 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 16/12/2020 under section 1088 of the Companies Act 2006.
(8 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
20 February 2012Appointment of Mr Richard James Heaselgrave as a director (2 pages)
20 February 2012Appointment of Mr Richard James Heaselgrave as a director (2 pages)
21 November 2011Accounts made up to 31 July 2011 (12 pages)
21 November 2011Accounts made up to 31 July 2011 (12 pages)
16 June 2011Termination of appointment of James Thomson as a director (1 page)
16 June 2011Termination of appointment of James Thomson as a director (1 page)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 16/12/2020 under section 1088 of the Companies Act 2006.
(8 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
18 January 2011Accounts made up to 31 July 2010 (14 pages)
18 January 2011Accounts made up to 31 July 2010 (14 pages)
7 May 2010Director's details changed for Tadeusz Stephen Detko on 3 May 2010 (2 pages)
7 May 2010Director's details changed for Richard James Masters on 3 May 2010 (2 pages)
7 May 2010Director's details changed for James Stewart Thomson on 3 May 2010 (2 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for James Stewart Thomson on 3 May 2010 (2 pages)
7 May 2010Director's details changed for James Stewart Thomson on 3 May 2010 (2 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 15/12/2020 under section 1088 of the Companies Act 2006.
(6 pages)
7 May 2010Director's details changed for Richard James Masters on 3 May 2010 (2 pages)
7 May 2010Director's details changed for Richard James Masters on 3 May 2010 (2 pages)
7 May 2010Director's details changed for Tadeusz Stephen Detko on 3 May 2010 (2 pages)
7 May 2010Director's details changed for Tadeusz Stephen Detko on 3 May 2010 (2 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
21 December 2009Accounts made up to 31 July 2009 (14 pages)
21 December 2009Accounts made up to 31 July 2009 (14 pages)
5 May 2009Return made up to 03/05/09; full list of members
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 10/12/2020 under section 1088 of the Companies Act 2006.
(4 pages)
5 May 2009Return made up to 03/05/09; full list of members (4 pages)
28 January 2009Accounts made up to 31 July 2008 (14 pages)
28 January 2009Accounts made up to 31 July 2008 (14 pages)
28 May 2008Return made up to 03/05/08; full list of members
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 10/12/2020 under section 1088 of the Companies Act 2006.
(4 pages)
28 May 2008Return made up to 03/05/08; full list of members (4 pages)
6 February 2008Accounts made up to 31 July 2007 (14 pages)
6 February 2008Accounts made up to 31 July 2007 (14 pages)
31 May 2007Director's particulars changed
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 15/12/2020 under section 1088 of the Companies Act 2006.
(1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Return made up to 03/05/07; full list of members
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 16/12/2020 under section 1088 of the Companies Act 2006.
(3 pages)
31 May 2007Return made up to 03/05/07; full list of members (3 pages)
4 December 2006Accounts made up to 31 July 2006 (15 pages)
4 December 2006Accounts made up to 31 July 2006 (15 pages)
25 May 2006Return made up to 03/05/06; full list of members (8 pages)
25 May 2006Return made up to 03/05/06; full list of members
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 17/12/2020 under section 1088 of the Companies Act 2006.
(8 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 March 2006Registered office changed on 02/03/06 from: 11 connaught place london W2 2ET (1 page)
2 March 2006Registered office changed on 02/03/06 from: 11 connaught place london W2 2ET (1 page)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 December 2005Accounts made up to 31 July 2005 (13 pages)
13 December 2005Accounts made up to 31 July 2005 (13 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
3 June 2005Return made up to 03/05/05; full list of members (8 pages)
3 June 2005Return made up to 03/05/05; full list of members
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 15/12/2020 under section 1088 of the Companies Act 2006.
(8 pages)
17 February 2005New director appointed (3 pages)
17 February 2005Secretary resigned;director resigned (1 page)
17 February 2005New director appointed (3 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005Secretary resigned;director resigned (1 page)
17 February 2005New secretary appointed (2 pages)
12 January 2005Accounts made up to 31 July 2004 (13 pages)
12 January 2005Accounts made up to 31 July 2004 (13 pages)
10 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 15/12/2020 under section 1088 of the Companies Act 2006.
(8 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)
24 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2004Accounts made up to 31 July 2003 (13 pages)
3 February 2004Accounts made up to 31 July 2003 (13 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
30 May 2003Return made up to 03/05/03; full list of members (8 pages)
30 May 2003Return made up to 03/05/03; full list of members (8 pages)
7 March 2003Accounts made up to 31 July 2002 (12 pages)
7 March 2003Accounts made up to 31 July 2002 (12 pages)
6 December 2002New secretary appointed (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002New secretary appointed (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
29 May 2002Return made up to 03/05/02; full list of members (8 pages)
29 May 2002Return made up to 03/05/02; full list of members (8 pages)
21 February 2002Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
21 February 2002Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001Director resigned (1 page)
3 May 2001Incorporation (30 pages)
3 May 2001Incorporation (30 pages)