Company NameNFL Foundation UK Trading Limited
DirectorScott Barwick
Company StatusActive
Company Number12867980
CategoryPrivate Limited Company
Incorporation Date9 September 2020(3 years, 7 months ago)
Previous NameTimec 1727 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Scott Barwick
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(1 year after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2020(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed09 September 2020(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered Address8th Floor 30 Panton Street
London
SW1Y 4AJ
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2024 (3 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Filing History

12 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
6 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
13 September 2022Confirmation statement made on 8 September 2022 with updates (4 pages)
6 July 2022Memorandum and Articles of Association (21 pages)
29 April 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
15 November 2021Company name changed timec 1727 LIMITED\certificate issued on 15/11/21
  • RES15 ‐ Change company name resolution on 2021-10-01
(3 pages)
11 October 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-10-01
(2 pages)
11 October 2021Change of name notice (2 pages)
4 October 2021Termination of appointment of Andrew John Davison as a director on 1 October 2021 (1 page)
4 October 2021Termination of appointment of Muckle Secretary Limited as a secretary on 1 October 2021 (1 page)
4 October 2021Appointment of Mr Scott Barwick as a director on 1 October 2021 (2 pages)
4 October 2021Notification of Nfl Foundation Uk as a person with significant control on 1 October 2021 (2 pages)
4 October 2021Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 8th Floor 30 Panton Street London SW1Y 4AJ on 4 October 2021 (1 page)
4 October 2021Cessation of Muckle Director Limited as a person with significant control on 1 October 2021 (1 page)
8 September 2021Confirmation statement made on 8 September 2021 with updates (5 pages)
9 September 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-09-09
  • GBP 1
(31 pages)