ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Homeless World Cup Foundation

The Homeless World Cup Foundation is an active company incorporated on 14 November 2005 with the registered office located in Edinburgh, City of Edinburgh. The Homeless World Cup Foundation was registered 19 years ago.
Status
Active
Active since incorporation
Company No
SC293141
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
19 years
Incorporated 14 November 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 14 November 2024 (11 months ago)
Next confirmation dated 14 November 2025
Due by 28 November 2025 (29 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
23 Union Street
Edinburgh
EH1 3LR
Scotland
Address changed on 25 Jul 2025 (3 months ago)
Previous address was 2nd Floor 48 Palmerston Place Edinburgh EH12 5DE Scotland
Telephone
Unreported
Email
Available in Endole App
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • Journalist • United Kingdom • Lives in UK • Born in Jan 1954
Director • British • Lives in UK • Born in Feb 1974
Director • Social Entrepreneur • British • Lives in Scotland • Born in Jul 1953
Director • Accountant • Scottish • Lives in Scotland • Born in Nov 1963
Director • Consultant • United Kingdom • Lives in Scotland • Born in Aug 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
User Vision Ltd
Tino Benjamin Nombro is a mutual person.
Active
McFadden Associates Limited
Iain James McFadden is a mutual person.
Active
Gilded Balloon Futures Limited
Iain James McFadden is a mutual person.
Active
Propoor Sports Limited
John Melville Young is a mutual person.
Active
Late 'N' Live Limited
Iain James McFadden is a mutual person.
Active
Play Golf In Scotland Limited
Tino Benjamin Nombro is a mutual person.
Active
W D Young Property Limited
Iain James McFadden is a mutual person.
Active
Sportorg
Tino Benjamin Nombro is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£102.08K
Decreased by £212.96K (-68%)
Turnover
£496.75K
Increased by £154.1K (+45%)
Employees
6
Increased by 1 (+20%)
Total Assets
£576.87K
Increased by £234.6K (+69%)
Total Liabilities
-£576.11K
Increased by £290.29K (+102%)
Net Assets
£758
Decreased by £55.69K (-99%)
Debt Ratio (%)
100%
Increased by 16.36% (+20%)
Latest Activity
New Charge Registered
12 Days Ago on 17 Oct 2025
Full Accounts Submitted
1 Month Ago on 17 Sep 2025
Registered Address Changed
3 Months Ago on 25 Jul 2025
Confirmation Submitted
11 Months Ago on 22 Nov 2024
Peter Andrew Barr Resigned
1 Year Ago on 20 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 10 Jul 2024
Full Accounts Submitted
1 Year 7 Months Ago on 7 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 22 Nov 2023
Valerie Lesley Campbell Mcdermid Resigned
2 Years Ago on 23 Oct 2023
Full Accounts Submitted
2 Years 1 Month Ago on 26 Sep 2023
Get Credit Report
Discover The Homeless World Cup Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Peter Andrew Barr as a director on 20 October 2024
Submitted on 17 Oct 2025
Registration of charge SC2931410001, created on 17 October 2025
Submitted on 17 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 17 Sep 2025
Registered office address changed from 2nd Floor 48 Palmerston Place Edinburgh EH12 5DE Scotland to 23 Union Street Edinburgh EH1 3LR on 25 July 2025
Submitted on 25 Jul 2025
Confirmation statement made on 14 November 2024 with no updates
Submitted on 22 Nov 2024
Registered office address changed from 1 Broughton Market Edinburgh EH3 6NU to 2nd Floor 48 Palmerston Place Edinburgh EH12 5DE on 10 July 2024
Submitted on 10 Jul 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 7 Mar 2024
Confirmation statement made on 14 November 2023 with no updates
Submitted on 22 Nov 2023
Termination of appointment of Valerie Lesley Campbell Mcdermid as a director on 23 October 2023
Submitted on 3 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 26 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year