ART OF FOOTBALL LTD

Register to unlock more data on OkredoRegister

ART OF FOOTBALL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08797886

Incorporation date

02/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Daleside Road, Nottingham, Nottinghamshire NG2 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2013)
dot icon30/01/2026
Change of details for Mr Gabriel Isaac Cuthbert as a person with significant control on 2026-01-30
dot icon09/09/2025
Director's details changed for Mr David Mason Cuthbert on 2025-07-01
dot icon08/09/2025
Director's details changed for Mr Adam Derek Cuthbert on 2025-07-01
dot icon08/09/2025
Director's details changed for Mr Luke Alistair Cuthbert on 2025-07-01
dot icon08/09/2025
Director's details changed for Mr Gabriel Isaac Cuthbert on 2025-07-01
dot icon08/09/2025
Confirmation statement made on 2025-09-06 with updates
dot icon01/07/2025
Registered office address changed from 1 Poplars Court Lenton Lane Nottingham NG7 2RR to 20 Daleside Road Nottingham Nottinghamshire NG2 4DH on 2025-07-01
dot icon19/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon22/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/06/2024
Purchase of own shares.
dot icon27/06/2024
Cancellation of shares. Statement of capital on 2024-06-18
dot icon22/01/2024
Notification of Luke Alistair Cuthbert as a person with significant control on 2023-12-15
dot icon22/01/2024
Notification of a person with significant control statement
dot icon22/01/2024
Withdrawal of a person with significant control statement on 2024-01-22
dot icon03/12/2023
Confirmation statement made on 2023-12-02 with updates
dot icon03/12/2023
Director's details changed for Mr Adam Derek Cuthbert on 2023-09-01
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2022
Director's details changed for Mr Adam Derek Cuthbert on 2022-09-30
dot icon12/12/2022
Change of details for Mr Gabriel Isaac Cuthbert as a person with significant control on 2022-10-28
dot icon12/12/2022
Director's details changed for Mr Gabriel Isaac Cuthbert on 2022-10-28
dot icon12/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon14/12/2021
Director's details changed for Mr Luke Alistair Cuthbert on 2021-11-01
dot icon14/12/2021
Director's details changed for Mr Adam Derek Cuthbert on 2021-11-01
dot icon12/12/2021
Director's details changed for Mr Gabriel Isaac Cuthbert on 2021-11-01
dot icon12/12/2021
Change of details for Mr Gabriel Isaac Cuthbert as a person with significant control on 2021-11-01
dot icon12/12/2021
Secretary's details changed for Mr David Mason Cuthbert on 2021-11-01
dot icon10/12/2021
Director's details changed for Mr Adam Derek Cuthbert on 2021-12-10
dot icon10/12/2021
Director's details changed for Mr David Mason Cuthbert on 2021-12-10
dot icon10/12/2021
Director's details changed for Mr Gabriel Isaac Cuthbert on 2021-11-01
dot icon10/12/2021
Director's details changed for Mr Luke Alistair Cuthbert on 2021-11-01
dot icon07/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/02/2021
Registered office address changed from 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ United Kingdom to 1 Poplars Court Lenton Lane Nottingham NG7 2RR on 2021-02-05
dot icon19/01/2021
Current accounting period extended from 2020-11-30 to 2021-03-31
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon02/12/2020
Secretary's details changed for Mr David Mason Cuthbert on 2020-12-02
dot icon02/12/2020
Director's details changed for Mr Luke Alistair Cuthbert on 2020-12-02
dot icon02/12/2020
Director's details changed for Mr Gabriel Isaac Cuthbert on 2020-12-02
dot icon02/12/2020
Director's details changed for Mr David Mason Cuthbert on 2020-12-02
dot icon02/12/2020
Director's details changed for Mr Adam Derek Cuthbert on 2020-12-02
dot icon21/08/2020
Micro company accounts made up to 2019-11-30
dot icon24/04/2020
Registered office address changed from C/O Baldwins Accountants 32 Eldon Business Park, Attenborough Beeston Nottingham NG9 6DZ to 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ on 2020-04-24
dot icon12/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon10/11/2019
Termination of appointment of John David Francis as a director on 2019-11-08
dot icon14/08/2019
Micro company accounts made up to 2018-11-30
dot icon12/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon03/08/2018
Appointment of Mr Adam Derek Cuthbert as a director on 2017-12-01
dot icon20/07/2018
Micro company accounts made up to 2017-11-30
dot icon15/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/08/2016
Statement of capital following an allotment of shares on 2016-08-02
dot icon18/08/2016
Appointment of Mr John David Francis as a director on 2016-08-02
dot icon11/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon20/10/2015
Statement of capital following an allotment of shares on 2015-10-20
dot icon06/10/2015
Appointment of Mr David Mason Cuthbert as a director on 2015-10-06
dot icon14/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/07/2015
Previous accounting period shortened from 2014-12-31 to 2014-11-30
dot icon14/01/2015
Annual return made up to 2014-12-02 with full list of shareholders
dot icon14/01/2015
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Baldwins Accountants 32 Eldon Business Park, Attenborough Beeston Nottingham NG9 6DZ on 2015-01-14
dot icon13/01/2015
Director's details changed for Mr Luke Alistair Cuthbert on 2014-12-01
dot icon13/01/2015
Secretary's details changed for Mr David Mason Cuthbert on 2014-12-01
dot icon13/01/2015
Director's details changed for Mr Gabriel Isaac Cuthbert on 2014-12-01
dot icon24/10/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 2014-10-24
dot icon16/01/2014
Appointment of Mr Luke Alistair Cuthbert as a director
dot icon02/12/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
178.29K
-
0.00
211.80K
-
2022
15
237.32K
-
0.00
240.74K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cuthbert, Adam Derek
Director
01/12/2017 - Present
10
Cuthbert, Luke Alistair
Director
16/01/2014 - Present
1
Cuthbert, David Mason
Director
06/10/2015 - Present
3
Cuthbert, Gabriel Isaac
Director
02/12/2013 - Present
6
Francis, John David
Director
02/08/2016 - 08/11/2019
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ART OF FOOTBALL LTD

ART OF FOOTBALL LTD is an(a) Active company incorporated on 02/12/2013 with the registered office located at 20 Daleside Road, Nottingham, Nottinghamshire NG2 4DH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ART OF FOOTBALL LTD?

toggle

ART OF FOOTBALL LTD is currently Active. It was registered on 02/12/2013 .

Where is ART OF FOOTBALL LTD located?

toggle

ART OF FOOTBALL LTD is registered at 20 Daleside Road, Nottingham, Nottinghamshire NG2 4DH.

What does ART OF FOOTBALL LTD do?

toggle

ART OF FOOTBALL LTD operates in the Manufacture of other men's outerwear (14.13/1 - SIC 2007) sector.

What is the latest filing for ART OF FOOTBALL LTD?

toggle

The latest filing was on 30/01/2026: Change of details for Mr Gabriel Isaac Cuthbert as a person with significant control on 2026-01-30.