KICKXFOOTBALL LTD

Register to unlock more data on OkredoRegister

KICKXFOOTBALL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

13690003

Incorporation date

19/10/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2022)
dot icon16/04/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/02/2026
Resolutions
dot icon05/02/2026
Statement of affairs
dot icon05/02/2026
Appointment of a voluntary liquidator
dot icon05/02/2026
Registered office address changed from Kickx Arena the Lane Addlestone Surrey KT15 2GN England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2026-02-05
dot icon20/01/2026
Compulsory strike-off action has been suspended
dot icon20/01/2026
Compulsory strike-off action has been discontinued
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon01/12/2025
Termination of appointment of Ian Zant-Boer as a director on 2025-12-01
dot icon09/08/2025
Termination of appointment of Vikas Sharma as a secretary on 2025-08-07
dot icon09/08/2025
Termination of appointment of Vikas Sharma as a director on 2025-08-07
dot icon07/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/03/2025
Statement of capital following an allotment of shares on 2024-11-29
dot icon01/02/2025
Appointment of Mr Ian Zant-Boer as a director on 2025-02-01
dot icon16/01/2025
Termination of appointment of Timothy Bevan Davies as a director on 2025-01-10
dot icon28/11/2024
Termination of appointment of Paul Stephen Richardson as a director on 2024-11-21
dot icon30/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon20/06/2024
Statement of capital following an allotment of shares on 2024-06-13
dot icon10/06/2024
Resolutions
dot icon10/06/2024
Statement of capital following an allotment of shares on 2024-03-19
dot icon04/06/2024
Statement of capital following an allotment of shares on 2024-03-19
dot icon17/05/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon05/03/2024
Registered office address changed from Kickxfootball the Long Barn Cobham Park Road Cobham Surrey KT11 3NE England to Kickx Arena the Lane Addlestone Surrey KT15 2GN on 2024-03-05
dot icon28/02/2024
Second filing of a statement of capital following an allotment of shares on 2023-11-01
dot icon17/02/2024
Appointment of Mr Timothy William Eric Robinson as a director on 2024-02-04
dot icon17/02/2024
Resolutions
dot icon17/02/2024
Memorandum and Articles of Association
dot icon12/02/2024
Change of details for Mr Vikas Sharma as a person with significant control on 2023-11-01
dot icon12/02/2024
Statement of capital following an allotment of shares on 2023-11-01
dot icon06/12/2023
Appointment of Mr Paul Stephen Richardson as a director on 2023-11-01
dot icon06/11/2023
Termination of appointment of Ajaib Singh Gurpreet Singh as a director on 2023-11-06
dot icon01/11/2023
Confirmation statement made on 2023-10-18 with updates
dot icon31/10/2023
Secretary's details changed for Mr Vikas Sharma on 2023-10-17
dot icon31/10/2023
Director's details changed for Mr Vikas Sharma on 2023-10-17
dot icon31/10/2023
Change of details for Mr Vikas Sharma as a person with significant control on 2023-04-22
dot icon30/10/2023
Termination of appointment of Richard Thomas Neville Sowerby as a director on 2023-10-05
dot icon09/10/2023
Termination of appointment of Dominic Paul Taylor as a director on 2023-07-05
dot icon26/09/2023
Sub-division of shares on 2022-08-31
dot icon22/09/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon22/09/2023
Statement of capital following an allotment of shares on 2023-06-29
dot icon08/06/2023
Statement of capital following an allotment of shares on 2023-04-17
dot icon22/04/2023
Statement of capital following an allotment of shares on 2023-04-04
dot icon06/12/2022
Statement of capital following an allotment of shares on 2022-11-22
dot icon29/11/2022
Termination of appointment of Simon John Baker as a director on 2022-11-29
dot icon16/11/2022
Statement of capital following an allotment of shares on 2022-10-16
dot icon12/11/2022
Appointment of Mr Dominic Paul Taylor as a director on 2022-11-11
dot icon11/11/2022
Memorandum and Articles of Association
dot icon11/11/2022
Resolutions
dot icon22/10/2022
Confirmation statement made on 2022-10-18 with no updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£491,084.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/10/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
-
-
-
0.00
-
-
2023
7
203.44K
-
0.00
491.08K
-
2023
7
203.44K
-
0.00
491.08K
-

Employees

2023

Employees

7 Ascended- *

Net Assets(GBP)

203.44K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

491.08K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Paul
Director
01/11/2023 - 21/11/2024
50
Davies, Timothy Bevan
Director
29/04/2022 - 10/01/2025
37
Mr Vikas Sharma
Director
19/10/2021 - 07/08/2025
7
Mr Alan Mark Giles
Director
29/04/2022 - 22/09/2022
17
Zant Boer, Ian
Director
01/02/2025 - 01/12/2025
325

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About KICKXFOOTBALL LTD

KICKXFOOTBALL LTD is an(a) Liquidation company incorporated on 19/10/2021 with the registered office located at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of KICKXFOOTBALL LTD?

toggle

KICKXFOOTBALL LTD is currently Liquidation. It was registered on 19/10/2021 .

Where is KICKXFOOTBALL LTD located?

toggle

KICKXFOOTBALL LTD is registered at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1AD.

What does KICKXFOOTBALL LTD do?

toggle

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

How many employees does KICKXFOOTBALL LTD have?

toggle

KICKXFOOTBALL LTD had 7 employees in 2023.

What is the latest filing for KICKXFOOTBALL LTD?

toggle

The latest filing was on 16/04/2026: Notice to Registrar of Companies of Notice of disclaimer.