CRE8 FOOTBALL ACADEMY LIMITED

Register to unlock more data on OkredoRegister

CRE8 FOOTBALL ACADEMY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09720739

Incorporation date

06/08/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Croydon Smile Hub, 159 London Road, Croydon CR0 2RJCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2015)
dot icon30/03/2026
Registered office address changed from 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE England to Croydon Smile Hub 159 London Road Croydon CR0 2RJ on 2026-03-30
dot icon31/10/2025
Micro company accounts made up to 2024-10-31
dot icon01/10/2025
Compulsory strike-off action has been discontinued
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon25/09/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon03/01/2025
Cessation of Joseph Emmanuel Nwasokwa as a person with significant control on 2024-12-24
dot icon03/01/2025
Notification of a person with significant control statement
dot icon13/09/2024
Appointment of Mrs Sara Lee as a director on 2024-08-31
dot icon13/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon30/05/2024
Previous accounting period extended from 2023-08-30 to 2023-10-31
dot icon18/10/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-08-30
dot icon31/05/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon09/11/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon18/03/2022
Notification of Joseph Emmanuel Nwasokwa as a person with significant control on 2022-03-17
dot icon07/01/2022
Cessation of Ahmet Akdag as a person with significant control on 2022-01-01
dot icon07/01/2022
Termination of appointment of Ahmet Akdag as a director on 2022-01-01
dot icon18/10/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon16/11/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon16/09/2020
Appointment of Mr Joseph Emmanuel Nwasokwa as a director on 2020-09-16
dot icon30/08/2020
Micro company accounts made up to 2019-08-31
dot icon06/04/2020
Registered office address changed from International House 12 Constance Street London E16 2DQ England to 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 2020-04-06
dot icon30/10/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon03/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon30/08/2018
Director's details changed for Mr Emanuel Orobator on 2018-08-24
dot icon30/08/2018
Director's details changed for Mr Ahmet Akdag on 2018-08-24
dot icon08/06/2018
Registered office address changed from International House 776-778 Barking Road London E13 9PJ England to International House 12 Constance Street London E16 2DQ on 2018-06-08
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon20/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon11/05/2017
Registered office address changed from 776-778 Barking Road International House London E13 9PJ England to International House 776-778 Barking Road London E13 9PJ on 2017-05-11
dot icon11/05/2017
Registered office address changed from 11 Priory Gardens London SE25 5SG United Kingdom to 776-778 Barking Road International House London E13 9PJ on 2017-05-11
dot icon06/05/2017
Micro company accounts made up to 2016-08-31
dot icon16/09/2016
Confirmation statement made on 2016-08-05 with updates
dot icon06/08/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.57K
-
0.00
-
-
2022
0
4.21K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nwasokwa, Joseph Emmanuel
Director
16/09/2020 - Present
8
Mr Ahmet Akdag
Director
06/08/2015 - 01/01/2022
-
Lee, Sara
Director
31/08/2024 - Present
-
Orobator, Emanuel
Director
06/08/2015 - Present
-

Persons with Significant Control

3
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 CRE8 FOOTBALL ACADEMY LIMITED

CRE8 FOOTBALL ACADEMY LIMITED is an(a) Active company incorporated on 06/08/2015 with the registered office located at Croydon Smile Hub, 159 London Road, Croydon CR0 2RJ. There are currently 3 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 CRE8 FOOTBALL ACADEMY LIMITED?

toggle

CRE8 FOOTBALL ACADEMY LIMITED is currently Active. It was registered on 06/08/2015 .

Where is CRE8 FOOTBALL ACADEMY LIMITED located?

toggle

CRE8 FOOTBALL ACADEMY LIMITED is registered at Croydon Smile Hub, 159 London Road, Croydon CR0 2RJ.

What does CRE8 FOOTBALL ACADEMY LIMITED do?

toggle

CRE8 FOOTBALL ACADEMY LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CRE8 FOOTBALL ACADEMY LIMITED?

toggle

The latest filing was on 30/03/2026: Registered office address changed from 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE England to Croydon Smile Hub 159 London Road Croydon CR0 2RJ on 2026-03-30.