Company NameThe UK Footvolley Association Limited
DirectorNicholas Dugdale-Moore
Company StatusActive
Company Number05012289
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 January 2004(20 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Dugdale-Moore
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2004(3 days after company formation)
Appointment Duration20 years, 3 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address5 Leighton Gardens
London
NW10 3PX
Secretary NameMr David James Bird Woodward
NationalityBritish
StatusResigned
Appointed15 January 2004(3 days after company formation)
Appointment Duration13 years, 10 months (resigned 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Pyrmont Road
Chiswick
London
W4 3NR
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,701
Current Liabilities£4,701

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

21 March 2023Withdrawal of a person with significant control statement on 21 March 2023 (2 pages)
21 March 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
21 March 2023Notification of Nicholas Dugdale-Moore as a person with significant control on 12 January 2023 (2 pages)
17 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
31 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
18 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
3 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
30 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 30 March 2019 (1 page)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
13 March 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
23 November 2017Termination of appointment of David James Bird Woodward as a secretary on 21 November 2017 (1 page)
23 November 2017Termination of appointment of David James Bird Woodward as a secretary on 21 November 2017 (1 page)
14 March 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
14 March 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
23 February 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
23 February 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
15 February 2017Director's details changed for Nicholas Dugdale-Moore on 12 January 2012 (2 pages)
15 February 2017Director's details changed for Nicholas Dugdale-Moore on 12 January 2012 (2 pages)
24 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
19 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 January 2016Annual return made up to 12 January 2016 no member list (3 pages)
15 January 2016Annual return made up to 12 January 2016 no member list (3 pages)
9 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 January 2015Annual return made up to 12 January 2015 no member list (3 pages)
19 January 2015Annual return made up to 12 January 2015 no member list (3 pages)
25 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 January 2014Annual return made up to 12 January 2014 no member list (3 pages)
14 January 2014Annual return made up to 12 January 2014 no member list (3 pages)
30 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 January 2013Annual return made up to 12 January 2013 no member list (3 pages)
16 January 2013Annual return made up to 12 January 2013 no member list (3 pages)
13 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 January 2012Annual return made up to 12 January 2012 no member list (3 pages)
13 January 2012Annual return made up to 12 January 2012 no member list (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 January 2011Annual return made up to 12 January 2011 no member list (3 pages)
12 January 2011Annual return made up to 12 January 2011 no member list (3 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 January 2010Director's details changed for Nicholas Dugdale-Moore on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Nicholas Dugdale-Moore on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 12 January 2010 no member list (2 pages)
12 January 2010Annual return made up to 12 January 2010 no member list (2 pages)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 January 2009Annual return made up to 12/01/09 (2 pages)
13 January 2009Annual return made up to 12/01/09 (2 pages)
10 June 2008Annual return made up to 12/01/08 (3 pages)
10 June 2008Annual return made up to 12/01/08 (3 pages)
23 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 May 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 May 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 March 2007Annual return made up to 12/01/07 (3 pages)
21 March 2007Annual return made up to 12/01/07 (3 pages)
19 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 January 2006Annual return made up to 12/01/06 (3 pages)
12 January 2006Annual return made up to 12/01/06 (3 pages)
9 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 March 2005Annual return made up to 12/01/05 (3 pages)
21 March 2005Annual return made up to 12/01/05 (3 pages)
7 January 2005Registered office changed on 07/01/05 from: 134 percival road enfield middlesex EN1 1QU (1 page)
7 January 2005Registered office changed on 07/01/05 from: 134 percival road enfield middlesex EN1 1QU (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
1 February 2004Director resigned (1 page)
1 February 2004Director resigned (1 page)
1 February 2004Secretary resigned (1 page)
1 February 2004Secretary resigned (1 page)
12 January 2004Incorporation (17 pages)
12 January 2004Incorporation (17 pages)