Company NameInsideworldfootball Limited
DirectorPaul Graham Nicholson
Company StatusActive
Company Number07290692
CategoryPrivate Limited Company
Incorporation Date21 June 2010(13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Graham Nicholson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(2 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Queens Court Queens Road
Richmond
Surrey
TW10 6LB
Director NameMiss Sarah Catherine Bowron
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bowood Court, Great Holme
Milton Keynes
Berkshire
MK8 9BB

Contact

Websiteinsideworldfootball.com

Location

Registered AddressLclb Suite 1890 95 Mortimer Street
London
W1W 7GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

159 at £1Inside World Football Ag
99.38%
Ordinary A
1 at £1Inside World Football Ag
0.63%
Ordinary B

Financials

Year2014
Net Worth-£68,373
Cash£623
Current Liabilities£145,936

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

12 March 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
13 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
29 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
12 October 2018Change of details for Mr Paul Graham Nicholson as a person with significant control on 9 October 2018 (2 pages)
12 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
12 October 2018Cessation of Inside World Football Iwf Ag as a person with significant control on 9 October 2018 (1 page)
1 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
28 July 2018Compulsory strike-off action has been discontinued (1 page)
25 July 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
11 August 2017Notification of Inside World Football Iwf Ag as a person with significant control on 6 April 2016 (1 page)
11 August 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
11 August 2017Notification of Inside World Football Iwf Ag as a person with significant control on 6 April 2016 (1 page)
2 August 2017Notification of Paul Graham Nicholson as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Paul Graham Nicholson as a person with significant control on 6 April 2016 (2 pages)
11 June 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 June 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
1 September 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 160
(6 pages)
1 September 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 160
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 September 2015Registered office address changed from 51 Queens Court Queens Road Richmond Surrey TW10 6LB to Lclb Suite 1890 95 Mortimer Street London W1W 7GB on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 51 Queens Court Queens Road Richmond Surrey TW10 6LB to Lclb Suite 1890 95 Mortimer Street London W1W 7GB on 16 September 2015 (1 page)
15 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 160
(4 pages)
15 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 160
(4 pages)
20 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 160
(4 pages)
28 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 160
(4 pages)
2 September 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(4 pages)
2 September 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
16 January 2013Appointment of Paul Graham Nicholson as a director (3 pages)
16 January 2013Registered office address changed from Charterhouse Legge Street Birmingham West Midlands B4 7EU United Kingdom on 16 January 2013 (2 pages)
16 January 2013Termination of appointment of Sarah Bowron as a director (2 pages)
16 January 2013Termination of appointment of Sarah Bowron as a director (2 pages)
16 January 2013Registered office address changed from Charterhouse Legge Street Birmingham West Midlands B4 7EU United Kingdom on 16 January 2013 (2 pages)
16 January 2013Appointment of Paul Graham Nicholson as a director (3 pages)
23 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
10 August 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 100
(3 pages)
10 August 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 100
(3 pages)
6 May 2011Current accounting period extended from 30 June 2011 to 31 July 2011 (3 pages)
6 May 2011Current accounting period extended from 30 June 2011 to 31 July 2011 (3 pages)
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)