UKBizDB.co.uk

FOOTBALL SURVIVOR LIMITED

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

This company is commonly known as Football Survivor Limited. The company was founded 8 years ago and was given the registration number 10085655. The firm's registered office is in EPSOM. You can find them at 2a The Quadrant, , Epsom, Surrey. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:FOOTBALL SURVIVOR LIMITED
Company Number:10085655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2016
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:2a The Quadrant, Epsom, Surrey, United Kingdom, KT17 4RH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Opus Restruturing Llp Fourth Floor, Euston House, 24 Eversholt Street, London, NW1 1DB

Director27 January 2017Active
C/O Opus Restruturing Llp Fourth Floor, Euston House, 24 Eversholt Street, London, NW1 1DB

Director01 March 2019Active
Wework, 18-21 Corsham Street, London, England, N1 6DR

Director25 March 2016Active
34, New Clocktower Place, London, England, N7 9FD

Director25 March 2016Active
2a, The Quadrant, Epsom, United Kingdom, KT17 4RH

Director27 January 2017Active
18-21, Corsham Street, London, England, N1 6DR

Director02 April 2016Active
Mortimer House, 37-41 Mortimer Street, London, England, W1T 3JH

Director19 December 2019Active

People with Significant Control

Mr Oliver Matthew Joshi
Notified on:01 March 2019
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:Football Survivor C/O Solve Hq, Second Home, London, England, E1 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eric Louis Allam
Notified on:19 April 2017
Status:Active
Date of birth:December 1983
Nationality:American
Address:C/O Opus Restruturing Llp Fourth Floor, Euston House, London, NW1 1DB
Nature of control:
  • Significant influence or control
Mr James Ritchie
Notified on:19 April 2017
Status:Active
Date of birth:November 1982
Nationality:British
Address:C/O Opus Restruturing Llp Fourth Floor, Euston House, London, NW1 1DB
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-11Gazette

Gazette dissolved liquidation.

Download
2022-05-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-16Address

Change registered office address company with date old address new address.

Download
2021-08-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-14Resolution

Resolution.

Download
2021-08-14Insolvency

Liquidation voluntary statement of affairs.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Capital

Capital allotment shares.

Download
2020-06-08Capital

Capital allotment shares.

Download
2020-06-08Capital

Capital allotment shares.

Download
2020-06-08Capital

Capital allotment shares.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Address

Change registered office address company with date old address new address.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Capital

Second filing capital allotment shares.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-10-31Persons with significant control

Change to a person with significant control.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-25Capital

Capital allotment shares.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-09-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.