ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Footy Club Limited

The Footy Club Limited is an active company incorporated on 23 December 2014 with the registered office located in Gateshead, Tyne and Wear. The Footy Club Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09366389
Private limited company
Age
10 years
Incorporated 23 December 2014
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 23 December 2024 (8 months ago)
Next confirmation dated 23 December 2025
Due by 6 January 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Northern Design Centre The Footy Club, Northern Design Centre
Abbotts Hill, Baltic Business Quarter
Gateshead
Tyne And Wear
NE8 3DF
England
Address changed on 24 May 2023 (2 years 3 months ago)
Previous address was , the Core Bath Lane, Newcastle Helix, Newcastle upon Tyne, NE4 5TF, United Kingdom
Telephone
01913051078
Email
Unreported
Website
People
Officers
5
Shareholders
7
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in Dec 1965
Director • Businessman • British • Lives in England • Born in Nov 1959
Director • British • Lives in UK • Born in Jun 1952
Director • Businessman • British • Lives in England • Born in Jan 1967
Director • Businessman • British • Lives in UK • Born in Sep 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Leighton Corporation Limited
Gerard Dominic Callaghan, John Bernard Callaghan, and 3 more are mutual people.
Active
The Workcast Corporation Limited
Gerard Dominic Callaghan, Steven Nelson, and 2 more are mutual people.
Active
Salecycle Limited
Gerard Dominic Callaghan, Steven Nelson, and 2 more are mutual people.
Active
Leighton Limited
Christopher James Wilds and Paul Michael Callaghan are mutual people.
Active
Leighton Holdings Limited
Christopher James Wilds and Paul Michael Callaghan are mutual people.
Active
Culture Quarter Ventures Ltd
Gerard Dominic Callaghan and Paul Michael Callaghan are mutual people.
Active
Business Education Publishers Limited
Paul Michael Callaghan is a mutual person.
Active
Leighton Management Limited
Paul Michael Callaghan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£552.66K
Increased by £139.27K (+34%)
Turnover
£421.18K
Increased by £92.37K (+28%)
Employees
11
Increased by 2 (+22%)
Total Assets
£646.3K
Increased by £151.71K (+31%)
Total Liabilities
-£57.11K
Decreased by £55.2K (-49%)
Net Assets
£589.2K
Increased by £206.9K (+54%)
Debt Ratio (%)
9%
Decreased by 13.87% (-61%)
Latest Activity
Confirmation Submitted
7 Months Ago on 14 Jan 2025
The North East (Erdf) Innovation Fund Limited Partnership (PSC) Appointed
8 Months Ago on 20 Dec 2024
Full Accounts Submitted
8 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 8 Jan 2024
Full Accounts Submitted
1 Year 8 Months Ago on 19 Dec 2023
Christopher John Nixon Resigned
1 Year 9 Months Ago on 24 Nov 2023
Registered Address Changed
2 Years 3 Months Ago on 24 May 2023
Confirmation Submitted
2 Years 8 Months Ago on 6 Jan 2023
Full Accounts Submitted
2 Years 8 Months Ago on 13 Dec 2022
Confirmation Submitted
3 Years Ago on 24 Dec 2021
Get Credit Report
Discover The Footy Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of The North East (Erdf) Innovation Fund Limited Partnership as a person with significant control on 20 December 2024
Submitted on 14 Jan 2025
Confirmation statement made on 23 December 2024 with updates
Submitted on 14 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Withdrawal of a person with significant control statement on 13 August 2024
Submitted on 13 Aug 2024
Confirmation statement made on 23 December 2023 with no updates
Submitted on 8 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Termination of appointment of Christopher John Nixon as a director on 24 November 2023
Submitted on 28 Nov 2023
Registered office address changed from , the Core Bath Lane, Newcastle Helix, Newcastle upon Tyne, NE4 5TF, United Kingdom to Northern Design Centre the Footy Club, Northern Design Centre Abbotts Hill, Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF on 24 May 2023
Submitted on 24 May 2023
Confirmation statement made on 23 December 2022 with updates
Submitted on 6 Jan 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 13 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year