UK FUTSAL ASSOCIATION CIC

Register to unlock more data on OkredoRegister

UK FUTSAL ASSOCIATION CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06988804

Incorporation date

12/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Po4 9rn 5 Spencer Rd, Southsea, Portsmouth, Hampshire PO4 9RNCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2023)
dot icon20/03/2026
Termination of appointment of Aaron James Redmond as a director on 2026-03-20
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon19/02/2026
Application to strike the company off the register
dot icon27/05/2025
Termination of appointment of Alejandra Loy as a director on 2025-05-26
dot icon27/05/2025
Notification of James Rosa as a person with significant control on 2025-05-27
dot icon26/05/2025
Cessation of Alejandra Loy as a person with significant control on 2025-05-26
dot icon08/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon07/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon27/02/2025
Appointment of Mr James Rosa as a director on 2025-02-26
dot icon25/02/2025
Termination of appointment of Allen Kerr as a director on 2025-02-25
dot icon18/09/2024
Appointment of Miss Alejandra Loy as a director on 2024-09-17
dot icon17/09/2024
Change of details for Mr John Lee Bayleigh as a person with significant control on 2023-11-17
dot icon17/09/2024
Director's details changed for Mr Aaron James Redmond on 2024-09-17
dot icon17/09/2024
Notification of Aaron James Redmond as a person with significant control on 2024-09-01
dot icon17/09/2024
Notification of Alejandra Loy as a person with significant control on 2024-09-17
dot icon17/09/2024
Appointment of Mr Aaron James Redmond as a director on 2012-08-17
dot icon17/09/2024
Termination of appointment of Aaron James Redmond as a director on 2024-09-17
dot icon17/07/2024
Registered office address changed from 21 Waterloo Way Waterloo Way Ringwood Hampshire BH24 1FE United Kingdom to PO4 9RN 5 Spencer Rd Southsea Portsmouth Hampshire PO4 9RN on 2024-07-17
dot icon17/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon12/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon14/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/08/2023
Registered office address changed from 12 Hawke Court John Thornycroft Road Southampton SO19 9UF England to 21 Waterloo Way Waterloo Way Ringwood Hampshire BH24 1FE on 2023-08-09
dot icon12/07/2023
Confirmation statement made on 2023-07-03 with no updates
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
31/08/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
9.94K
-
0.00
-
-
2022
1
9.99K
-
0.00
0.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bayleigh, John Lee
Director
12/08/2009 - Present
-
Mackintosh, Zoe Rebbecca
Director
20/03/2013 - 02/04/2014
3
Kerr, Allen
Director
07/01/2014 - 25/02/2025
-
Redmond, Aaron James
Director
10/06/2013 - 17/09/2024
-
Bennett, Keelan
Director
21/05/2014 - 09/07/2020
-

Persons with Significant Control

5
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 UK FUTSAL ASSOCIATION CIC

UK FUTSAL ASSOCIATION CIC is an(a) Active company incorporated on 12/08/2009 with the registered office located at Po4 9rn 5 Spencer Rd, Southsea, Portsmouth, Hampshire PO4 9RN. There are currently 2 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 UK FUTSAL ASSOCIATION CIC?

toggle

UK FUTSAL ASSOCIATION CIC is currently Active. It was registered on 12/08/2009 .

Where is UK FUTSAL ASSOCIATION CIC located?

toggle

UK FUTSAL ASSOCIATION CIC is registered at Po4 9rn 5 Spencer Rd, Southsea, Portsmouth, Hampshire PO4 9RN.

What does UK FUTSAL ASSOCIATION CIC do?

toggle

UK FUTSAL ASSOCIATION CIC operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for UK FUTSAL ASSOCIATION CIC?

toggle

The latest filing was on 20/03/2026: Termination of appointment of Aaron James Redmond as a director on 2026-03-20.