Company NameGrassroot Soccer (UK)
Company StatusActive
Company Number07120992
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 January 2010(14 years, 3 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameAlexander Nik Haigh
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2010(same day as company formation)
RoleDirector, Tristan Capital Partners
Country of ResidenceEngland
Correspondence Address63-66 Hatton Garden 63-66 Hatton Garden
Fifth Floor Suite 23
London
EC1N 8LE
Director NameMr Dustin Seale
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed15 April 2020(10 years, 3 months after company formation)
Appointment Duration4 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address63-66 Hatton Garden 63-66 Hatton Garden
Fifth Floor Suite 23
London
EC1N 8LE
Director NameErin Summe
Date of BirthMarch 1986 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed08 April 2021(11 years, 3 months after company formation)
Appointment Duration3 years
RoleFounder - Thandeka Capital
Country of ResidenceEngland
Correspondence Address63-66 Hatton Garden 63-66 Hatton Garden
Fifth Floor Suite 23
London
EC1N 8LE
Director NameMr David Kevin Gallagher
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican,British
StatusCurrent
Appointed15 July 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleHead Of Structuring & Investments, Mercuria Energy
Country of ResidenceUnited Kingdom
Correspondence Address63-66 Hatton Garden 63-66 Hatton Garden
Fifth Floor Suite 23
London
EC1N 8LE
Director NameGregg Lemkau
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2010(same day as company formation)
RoleManaging Director - Goldman Sa
Country of ResidenceUnited Kingdom
Correspondence Address18 Stanley Gardens
London
W11 2NG
Director NameMr Richard Wayne Lewis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2010(same day as company formation)
RoleCeo Tristan Capital Partners
Country of ResidenceEngland
Correspondence Address10 Maresfield Gardens
London
NW3 5SU
Director NameDr Precious Lunga
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(4 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 April 2021)
RoleHead Of Health At Econet Wireless
Country of ResidenceEngland
Correspondence Address63-66 Hatton Garden 63-66 Hatton Garden
Fifth Floor Suite 23
London
EC1N 8LE
Director NameMs Farai Mahoya
Date of BirthDecember 1981 (Born 42 years ago)
NationalityZimbabwean
StatusResigned
Appointed05 February 2015(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 23 May 2017)
RoleOncology Payer Marketing Group
Country of ResidenceEngland
Correspondence AddressDevelopment House 56-64 Leonard Street
London
EC2A 4LT
Director NameMr Andrew Thomas MacDonald
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(5 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 April 2021)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address63-66 Hatton Garden 63-66 Hatton Garden
Fifth Floor Suite 23
London
EC1N 8LE

Location

Registered Address63-66 Hatton Garden 63-66 Hatton Garden
Fifth Floor Suite 23
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£827,363
Net Worth£239,941
Cash£224,733
Current Liabilities£6,100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

3 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 February 2021Appointment of Mr Dustin Seale as a director on 15 April 2020 (2 pages)
6 January 2021Full accounts made up to 31 December 2019 (22 pages)
11 March 2020Registered office address changed from 18 Soho Square London W1D 3QL England to PO Box EC1N 8LE 63-66 Hatton Garden 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 11 March 2020 (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (22 pages)
15 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 August 2018Full accounts made up to 31 December 2017 (22 pages)
6 March 2018Registered office address changed from Development House 56-64 Leonard Street London EC2A 4LT to 18 Soho Square London W1D 3QL on 6 March 2018 (1 page)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 October 2017Termination of appointment of Farai Mahoya as a director on 23 May 2017 (1 page)
4 October 2017Termination of appointment of Farai Mahoya as a director on 23 May 2017 (1 page)
17 June 2017Full accounts made up to 31 December 2016 (21 pages)
17 June 2017Full accounts made up to 31 December 2016 (21 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
31 May 2016Full accounts made up to 31 December 2015 (21 pages)
31 May 2016Full accounts made up to 31 December 2015 (21 pages)
21 March 2016Director's details changed for Alexander Nik Haigh on 20 March 2016 (2 pages)
21 March 2016Director's details changed for Alexander Nik Haigh on 20 March 2016 (2 pages)
8 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
8 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
19 August 2015Appointment of Mr. Andrew Thomas Macdonald as a director on 27 July 2015 (2 pages)
19 August 2015Appointment of Mr. Andrew Thomas Macdonald as a director on 27 July 2015 (2 pages)
11 August 2015Full accounts made up to 31 December 2014 (17 pages)
11 August 2015Full accounts made up to 31 December 2014 (17 pages)
9 March 2015Termination of appointment of Gregg Lemkau as a director on 5 February 2015 (1 page)
9 March 2015Appointment of Ms Farai Mahoya as a director on 5 February 2015 (2 pages)
9 March 2015Appointment of Ms Farai Mahoya as a director on 5 February 2015 (2 pages)
9 March 2015Appointment of Ms Farai Mahoya as a director on 5 February 2015 (2 pages)
9 March 2015Termination of appointment of Gregg Lemkau as a director on 5 February 2015 (1 page)
9 March 2015Termination of appointment of Gregg Lemkau as a director on 5 February 2015 (1 page)
20 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
20 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
6 November 2014Director's details changed for Ms Precious Lunga on 10 October 2014 (2 pages)
6 November 2014Director's details changed for Ms Precious Lunga on 10 October 2014 (2 pages)
30 October 2014Appointment of Ms Precious Lunga as a director on 29 September 2014 (2 pages)
30 October 2014Termination of appointment of Richard Wayne Lewis as a director on 29 September 2014 (1 page)
30 October 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
30 October 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Termination of appointment of Richard Wayne Lewis as a director on 29 September 2014 (1 page)
30 October 2014Appointment of Ms Precious Lunga as a director on 29 September 2014 (2 pages)
31 March 2014Registered office address changed from Flat 15 Campden House 29 Sheffield Terrace London W8 7NE on 31 March 2014 (1 page)
31 March 2014Registered office address changed from Flat 15 Campden House 29 Sheffield Terrace London W8 7NE on 31 March 2014 (1 page)
11 February 2014Annual return made up to 9 January 2014 no member list (4 pages)
11 February 2014Annual return made up to 9 January 2014 no member list (4 pages)
11 February 2014Annual return made up to 9 January 2014 no member list (4 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 February 2013Annual return made up to 9 January 2013 no member list (4 pages)
5 February 2013Annual return made up to 9 January 2013 no member list (4 pages)
5 February 2013Annual return made up to 9 January 2013 no member list (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 February 2012Annual return made up to 9 January 2012 no member list (4 pages)
6 February 2012Annual return made up to 9 January 2012 no member list (4 pages)
6 February 2012Annual return made up to 9 January 2012 no member list (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
1 February 2011Annual return made up to 9 January 2011 no member list (4 pages)
1 February 2011Annual return made up to 9 January 2011 no member list (4 pages)
1 February 2011Annual return made up to 9 January 2011 no member list (4 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2010Memorandum and Articles of Association (21 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2010Memorandum and Articles of Association (21 pages)
9 January 2010Incorporation (41 pages)
9 January 2010Incorporation (41 pages)