Company NameFootball Fans Central Limited
DirectorTimothy William Gentles
Company StatusActive
Company Number04226093
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 11 months ago)
Previous NamesDesignprobe Limited and Football Fans Union Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Timothy William Gentles
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2001(2 months after company formation)
Appointment Duration22 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 7 Coleherne Road
London
SW10 9BS
Secretary NamePenelope Fleur Chantal Gentles
NationalityBritish
StatusResigned
Appointed30 July 2001(2 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 June 2008)
RoleLegal Secretary
Correspondence Address5 Blandford Street
London
W1U 3DB
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitebrandsinfootball.com

Location

Registered Address7 Coleherne Road
Lower Ground Floor
London
SW10 9BS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

130 at £1Tim Gentles
65.00%
Ordinary
12 at £1Nigel Jones
6.00%
Ordinary
10 at £1Idea Generation LTD
5.00%
Ordinary
10 at £1Lee Denvir
5.00%
Ordinary
6 at £1Camilla Juul
3.00%
Ordinary
6 at £1Liz Citron
3.00%
Ordinary
24 at £1Alex Burmaster
12.00%
Ordinary
2 at £1Anne Crickett
1.00%
Ordinary

Financials

Year2014
Net Worth-£258,975
Cash£139
Current Liabilities£2,596

Accounts

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

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

20 January 2024Micro company accounts made up to 31 May 2023 (8 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 May 2022 (3 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
10 March 2022Micro company accounts made up to 31 May 2021 (8 pages)
31 May 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
2 April 2021Micro company accounts made up to 31 May 2020 (8 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
3 June 2019Micro company accounts made up to 31 May 2019 (7 pages)
2 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 31 May 2018 (6 pages)
3 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
26 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
26 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
17 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 200
(4 pages)
17 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 200
(4 pages)
28 February 2016Micro company accounts made up to 31 May 2015 (6 pages)
28 February 2016Micro company accounts made up to 31 May 2015 (6 pages)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
27 October 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
(4 pages)
27 October 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
(4 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(4 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 August 2013Registered office address changed from the Media Centre 19 Bolsover Street London W1W 5NA on 10 August 2013 (1 page)
10 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
10 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
10 August 2013Registered office address changed from the Media Centre 19 Bolsover Street London W1W 5NA on 10 August 2013 (1 page)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
21 September 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 November 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
30 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
30 June 2009Return made up to 31/05/09; full list of members (5 pages)
30 June 2009Return made up to 31/05/09; full list of members (5 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
26 June 2008Appointment terminated secretary penelope gentles (1 page)
26 June 2008Director's change of particulars / timothy gentles / 01/09/2007 (1 page)
26 June 2008Return made up to 31/05/08; full list of members (5 pages)
26 June 2008Director's change of particulars / timothy gentles / 01/09/2007 (1 page)
26 June 2008Return made up to 31/05/08; full list of members (5 pages)
26 June 2008Appointment terminated secretary penelope gentles (1 page)
30 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 October 2007Registered office changed on 22/10/07 from: lower ground 7 coleherne road london SW10 9BS (1 page)
22 October 2007Registered office changed on 22/10/07 from: lower ground 7 coleherne road london SW10 9BS (1 page)
9 July 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 June 2007Return made up to 31/05/07; full list of members (3 pages)
29 June 2007Return made up to 31/05/07; full list of members (3 pages)
1 February 2007Registered office changed on 01/02/07 from: 10 greenland street london NW1 0ND (1 page)
1 February 2007Registered office changed on 01/02/07 from: 10 greenland street london NW1 0ND (1 page)
18 August 2006Return made up to 31/05/06; full list of members (3 pages)
18 August 2006Return made up to 31/05/06; full list of members (3 pages)
4 July 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
12 December 2005Return made up to 31/05/05; full list of members (3 pages)
12 December 2005Return made up to 31/05/05; full list of members (3 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 September 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
2 September 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
6 July 2004Return made up to 31/05/04; full list of members (8 pages)
6 July 2004Return made up to 31/05/04; full list of members (8 pages)
7 June 2003Return made up to 31/05/03; full list of members (8 pages)
7 June 2003Return made up to 31/05/03; full list of members (8 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (14 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (14 pages)
10 January 2003Company name changed football fans union LIMITED\certificate issued on 10/01/03 (3 pages)
10 January 2003Company name changed football fans union LIMITED\certificate issued on 10/01/03 (3 pages)
3 January 2003Return made up to 31/05/02; full list of members (7 pages)
3 January 2003Return made up to 31/05/02; full list of members (7 pages)
11 September 2002Registered office changed on 11/09/02 from: 3 bleeding heart yard greville street london EC1N 8SJ (1 page)
11 September 2002Registered office changed on 11/09/02 from: 3 bleeding heart yard greville street london EC1N 8SJ (1 page)
18 July 2002Company name changed designprobe LIMITED\certificate issued on 18/07/02 (2 pages)
18 July 2002Company name changed designprobe LIMITED\certificate issued on 18/07/02 (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
13 June 2002Registered office changed on 13/06/02 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002Registered office changed on 13/06/02 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
31 May 2001Incorporation (14 pages)
31 May 2001Incorporation (14 pages)