UKBizDB.co.uk

DUGOUT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dugout Limited. The company was founded 8 years ago and was given the registration number 10192522. The firm's registered office is in LONDON. You can find them at 12 New Fetter Lane, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:DUGOUT LIMITED
Company Number:10192522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2016
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:12 New Fetter Lane, London, United Kingdom, EC4A 1JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Corporate Secretary01 April 2020Active
212, Greifswalder Strabe, Berlin, Germany,

Director14 June 2021Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director14 March 2024Active
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ

Corporate Secretary20 May 2016Active
Linklaters Llp, One Silk Street, London, United Kingdom, EC2Y 8HQ

Director10 August 2016Active
Liverpool Football Club & Athletic Grounds Limited, 20 Chapel Street, Liverpool, United Kingdom, L3 9AG

Director10 August 2016Active
53, Avenue Emile Zola, Boulogne Billancourt, France,

Director10 August 2016Active
Stamford Bridge, Fulham Road, London, United Kingdom, SW6 1HS

Director10 August 2016Active
No. 2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Director30 April 2020Active
City Football Marketing, 10 Brock Street, London, United Kingdom, NW1 3FG

Director19 September 2018Active
14th Floor, 10, Brock Street, Regents Place, London, United Kingdom, NW1 3FG

Director10 August 2016Active
Dugout Limited, Sheraton House, 16 Great Chapel Street, London, United Kingdom, W1F 8FL

Director10 August 2016Active
Liverpool Football Club & Athletic Grounds Limited, 20 Chapel Street, Liverpool, United Kingdom, L3 9AG

Director22 December 2017Active
Onefootball Gmbh, Greifswalder Str. 212, Berlin, Germany, 10405

Director29 November 2021Active
Highbury House, 75 Drayton Park, London, United Kingdom, N5 1BU

Director19 October 2018Active
C/O Feinberg Hanson, Attn: David H. Feinberg, 855 Boylston Street, Boston, United States, 02116

Director22 December 2017Active
888, Seventh Avenue, Floor 43, New York, United States, 10106

Director22 December 2017Active
Onefootball Gmbh, Greifswalder Str. 212, Berlin, Germany, 10405

Director29 November 2021Active
Fc Bayern Munchen Ag, Sabener Strasse 51-57, Munchen, Germany,

Director10 August 2016Active
Corso Galileo Ferraris 32, Torino, Italy,

Director10 August 2016Active
Juventus Fc Spa, Via Druento 175, Turin, Italy,

Director03 May 2019Active
C/O Rkh Reinsurance Brokers, 155 Fenchurch Street, London, United Kingdom, EC3M 6AL

Director20 May 2016Active
No. 2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Director30 April 2020Active
24, Rue Du Commandant Guilbaud, Paris, France, 75016

Director22 December 2017Active
Stamford Bridge, Fulham Road, London, United Kingdom, SW6 1HS

Director09 April 2019Active
Stamford Bridge, Fulham Road, London, United Kingdom, SW6 1HS

Director30 April 2020Active
Highbury, House, 75 Drayton Park, London, United Kingdom, N5 1BU

Director10 August 2016Active
212, Greifswalder Str, Berlin, Germany,

Director21 June 2020Active

People with Significant Control

Onefootball Gmbh
Notified on:10 December 2020
Status:Active
Country of residence:Germany
Address:Onefootball Gmbh, Greifswalder Str. 212, Berlin, Germany, 10405
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dugout Holdings Llp
Notified on:20 May 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Appoint person director company with name date.

Download
2023-12-29Accounts

Change account reference date company current shortened.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-09-30Accounts

Change account reference date company previous shortened.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-08-09Gazette

Gazette filings brought up to date.

Download
2023-08-08Gazette

Gazette notice compulsory.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Persons with significant control

Notification of a person with significant control.

Download
2022-09-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Change of name

Certificate change of name company.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-09Resolution

Resolution.

Download
2021-12-09Incorporation

Memorandum articles.

Download
2021-12-09Incorporation

Memorandum articles.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.