GOALBALL UK

Register to unlock more data on OkredoRegister

GOALBALL UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07171285

Incorporation date

26/02/2010

Size

Full

Contacts

Registered address

Registered address

English Institute Of Sport Sheffield, Coleridge Road, Sheffield S9 5DACopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2010)
dot icon11/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon07/01/2026
Termination of appointment of Peter Elliott as a director on 2025-12-08
dot icon05/01/2026
Appointment of Chelsea Rebecca Hudson as a director on 2026-01-04
dot icon24/11/2025
Full accounts made up to 2025-03-31
dot icon21/10/2025
Appointment of Dr Lisa Meryl Gannon as a director on 2025-10-15
dot icon21/10/2025
Appointment of Ian James Clarke as a director on 2025-10-15
dot icon20/10/2025
Appointment of Adam William Knott as a director on 2025-10-15
dot icon08/10/2025
Termination of appointment of Scott James Mcmunn as a director on 2025-10-08
dot icon16/09/2025
Termination of appointment of Katherine Rosemary Coghlan as a director on 2025-06-14
dot icon08/11/2024
Full accounts made up to 2024-03-31
dot icon22/10/2024
Termination of appointment of Ranjit Singh as a director on 2024-10-22
dot icon11/03/2024
Appointment of Mr Scott James Mcmunn as a director on 2023-11-06
dot icon11/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon06/03/2024
Appointment of Emma Elizabeth Henwood as a director on 2023-11-06
dot icon07/12/2023
Termination of appointment of Alison Burchell as a director on 2023-11-06
dot icon07/12/2023
Termination of appointment of Grace Louise Clancey as a director on 2023-11-06
dot icon07/12/2023
Termination of appointment of Dyfrig Lewis-Smith as a director on 2023-11-06
dot icon07/12/2023
Appointment of Lauren Kocher as a director on 2023-11-06
dot icon27/09/2023
Full accounts made up to 2023-03-31
dot icon12/05/2023
Registered office address changed from , 3rd Floor, Chancery House St. Nicholas Way, Sutton, Surrey, SM1 1JB, England to English Institute of Sport Sheffield Coleridge Road Sheffield S9 5DA on 2023-05-12
dot icon17/03/2023
Director's details changed for Dyfrig Lewis Smith on 2023-03-17
dot icon10/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon24/02/2023
Appointment of Miss Allegra Gillian Fowler-Wright as a director on 2023-02-22
dot icon23/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon08/12/2020
Director's details changed for Ms Grace Louise Clancey on 2020-12-07
dot icon20/11/2020
Appointment of Paul Mark Reid as a director on 2020-11-17
dot icon20/11/2020
Appointment of Ranjit Singh as a director on 2020-11-17
dot icon17/11/2020
Termination of appointment of Mark Richard Martin as a director on 2020-11-17
dot icon18/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2020
Director's details changed for Mr Mark Keith Winder on 2020-03-05
dot icon09/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon07/01/2020
Appointment of Katherine Rosemary Coghlan as a director on 2020-01-07
dot icon24/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon05/03/2019
Director's details changed for Mr Mark Richard Martin on 2019-03-05
dot icon02/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/07/2018
Appointment of John Grosvenor as a director on 2018-06-15
dot icon02/07/2018
Termination of appointment of John Coles as a director on 2018-06-15
dot icon28/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon02/02/2018
Appointment of Peter Elliott as a director on 2017-12-09
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/04/2017
Appointment of Mark Keith Winder as a director on 2017-03-31
dot icon10/04/2017
Termination of appointment of Michael Gerard Reilly as a director on 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon20/12/2016
Full accounts made up to 2016-03-31
dot icon14/04/2016
Termination of appointment of Robert Anthony Avery as a director on 2016-03-21
dot icon02/03/2016
Annual return made up to 2016-02-26 no member list
dot icon26/01/2016
Director's details changed for Dyfrig Lewis Smith on 2016-01-18
dot icon31/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/11/2015
Appointment of Dyfrig Lewis Smith as a director on 2015-11-03
dot icon17/11/2015
Appointment of Ms Grace Louise Clancey as a director on 2015-11-03
dot icon12/11/2015
Appointment of Alison Burchell as a director on 2015-11-03
dot icon12/11/2015
Termination of appointment of Richard Alan Spencer as a director on 2015-11-03
dot icon12/11/2015
Termination of appointment of Cathy Leanne Woods as a director on 2015-11-03
dot icon16/06/2015
Registered office address changed from , 90 Albert Road, Grappenhall, Warrington, WA4 2PG, England to English Institute of Sport Sheffield Coleridge Road Sheffield S9 5DA on 2015-06-16
dot icon27/05/2015
Registered office address changed from , 194 Stanley Road, Teddington, Middlesex, TW11 8UE to English Institute of Sport Sheffield Coleridge Road Sheffield S9 5DA on 2015-05-27
dot icon26/02/2015
Annual return made up to 2015-02-26 no member list
dot icon03/01/2015
Appointment of Mr Mark Richard Martin as a secretary on 2014-11-04
dot icon09/12/2014
Resolutions
dot icon06/11/2014
Full accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-02-26 no member list
dot icon04/03/2014
Appointment of Mr Richard Alan Spencer as a director
dot icon04/03/2014
Appointment of Ms Cathy Leanne Woods as a director
dot icon03/03/2014
Termination of appointment of Daniel Treloar as a secretary
dot icon11/11/2013
Full accounts made up to 2013-03-31
dot icon03/10/2013
Appointment of Mr John Coles as a director
dot icon15/09/2013
Termination of appointment of Clive Spencer as a director
dot icon30/03/2013
Annual return made up to 2013-02-26 no member list
dot icon29/11/2012
Full accounts made up to 2012-03-31
dot icon24/11/2012
Appointment of Mark Richard Martin as a director
dot icon24/11/2012
Appointment of Robert Anthony Avery as a director
dot icon17/11/2012
Termination of appointment of Daniel Treloar as a director
dot icon16/08/2012
Registered office address changed from , Milton Gate 60 Chiswell Street, London, EC1Y 4AG on 2012-08-16
dot icon16/08/2012
Termination of appointment of Andrew Sparrow as a director
dot icon08/03/2012
Annual return made up to 2012-02-26 no member list
dot icon06/12/2011
Full accounts made up to 2011-03-31
dot icon04/11/2011
Appointment of Mr Clive Paul Christian Spencer as a director
dot icon04/11/2011
Director's details changed for Daniel Stephen Treloar on 2011-11-04
dot icon04/11/2011
Termination of appointment of Elizabeth Potter as a director
dot icon04/11/2011
Termination of appointment of Paul Foster as a director
dot icon28/09/2011
Previous accounting period extended from 2011-02-28 to 2011-03-31
dot icon01/04/2011
Termination of appointment of Barrie Lane as a director
dot icon01/04/2011
Annual return made up to 2011-02-26
dot icon01/04/2011
Appointment of Elizabeth Jane Potter as a director
dot icon01/04/2011
Appointment of Daniel Stephen Treloar as a director
dot icon01/04/2011
Termination of appointment of Colin Baxter as a director
dot icon01/04/2011
Termination of appointment of Colin Baxter as a secretary
dot icon01/04/2011
Termination of appointment of Marcus Jamieson-Pond as a director
dot icon04/02/2011
Termination of appointment of James Risdon as a director
dot icon03/02/2011
Appointment of Daniel Stephen Treloar as a secretary
dot icon03/02/2011
Appointment of Mr. Michael Gerard Reilly as a director
dot icon03/02/2011
Appointment of Paul Foster as a director
dot icon03/02/2011
Appointment of James Russell Risdon as a director
dot icon26/02/2010
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
26/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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)
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Ranjit
Director
17/11/2020 - 22/10/2024
6
Mcmunn, Scott James
Director
06/11/2023 - 08/10/2025
4
Clancey, Grace Louise
Director
03/11/2015 - 06/11/2023
2
Fowler-Wright, Allegra Gillian
Director
22/02/2023 - Present
2
Winder, Mark Keith
Director
31/03/2017 - Present
4

Persons with Significant Control

1
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 GOALBALL UK

GOALBALL UK is an(a) Active company incorporated on 26/02/2010 with the registered office located at English Institute Of Sport Sheffield, Coleridge Road, Sheffield S9 5DA. There are currently 10 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 GOALBALL UK?

toggle

GOALBALL UK is currently Active. It was registered on 26/02/2010 .

Where is GOALBALL UK located?

toggle

GOALBALL UK is registered at English Institute Of Sport Sheffield, Coleridge Road, Sheffield S9 5DA.

What does GOALBALL UK do?

toggle

GOALBALL UK operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for GOALBALL UK?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-26 with no updates.