Company NameFootball Transfer Forum Limited
DirectorJames Anthony Sharkey
Company StatusActive
Company Number04104778
CategoryPrivate Limited Company
Incorporation Date9 November 2000(23 years, 5 months ago)
Previous NamesSandco 695 Limited and Athelite Sports Agency Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr James Anthony Sharkey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(4 months, 2 weeks after company formation)
Appointment Duration23 years, 1 month
RoleSports Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Fern Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QU
Secretary NameSuzanne Christian Sharkey
NationalityBritish
StatusCurrent
Appointed30 March 2001(4 months, 2 weeks after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address69 Fern Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QU
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed09 November 2000(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 November 2000(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websitewww.athelite.co.uk/
Email address[email protected]
Telephone0191 2091777
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address69 Fern Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Shareholders

51 at £1James Anthony Sharkey
51.00%
Ordinary
49 at £1Suzanne Christian Sharkey
49.00%
Ordinary

Financials

Year2014
Turnover£26,462
Gross Profit£18,998
Net Worth-£4,945
Cash£4,973
Current Liabilities£9,918

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 December 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 December 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
3 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-02
(3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 December 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
11 January 2017Confirmation statement made on 9 November 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 9 November 2016 with updates (6 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
21 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
12 February 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
7 May 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
16 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
18 March 2011Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
3 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
21 January 2010Director's details changed for James Anthony Sharkey on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for James Anthony Sharkey on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
1 December 2009Partial exemption accounts made up to 31 March 2009 (9 pages)
1 December 2009Partial exemption accounts made up to 31 March 2009 (9 pages)
29 December 2008Return made up to 09/11/08; full list of members (3 pages)
29 December 2008Return made up to 09/11/07; full list of members (3 pages)
29 December 2008Return made up to 09/11/08; full list of members (3 pages)
29 December 2008Return made up to 09/11/07; full list of members (3 pages)
9 October 2008Partial exemption accounts made up to 31 March 2008 (9 pages)
9 October 2008Partial exemption accounts made up to 31 March 2008 (9 pages)
30 January 2008Partial exemption accounts made up to 31 March 2007 (9 pages)
30 January 2008Partial exemption accounts made up to 31 March 2007 (9 pages)
4 January 2007Partial exemption accounts made up to 31 March 2006 (9 pages)
4 January 2007Partial exemption accounts made up to 31 March 2006 (9 pages)
4 December 2006Return made up to 09/11/05; full list of members (6 pages)
4 December 2006Return made up to 09/11/06; full list of members (6 pages)
4 December 2006Return made up to 09/11/05; full list of members (6 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 February 2005Return made up to 09/11/04; full list of members (6 pages)
4 February 2005Return made up to 09/11/04; full list of members (6 pages)
31 January 2005Partial exemption accounts made up to 31 March 2004 (9 pages)
31 January 2005Partial exemption accounts made up to 31 March 2004 (9 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 January 2004Return made up to 09/11/03; full list of members (6 pages)
10 January 2004Return made up to 09/11/03; full list of members (6 pages)
14 January 2003Return made up to 09/11/02; full list of members (6 pages)
14 January 2003Return made up to 09/11/02; full list of members (6 pages)
8 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 November 2001Return made up to 09/11/01; full list of members (6 pages)
13 November 2001Return made up to 09/11/01; full list of members (6 pages)
6 September 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
6 September 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001Ad 30/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2001Ad 30/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2001Registered office changed on 04/04/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001Registered office changed on 04/04/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Secretary resigned (1 page)
2 April 2001Company name changed sandco 695 LIMITED\certificate issued on 02/04/01 (2 pages)
2 April 2001Company name changed sandco 695 LIMITED\certificate issued on 02/04/01 (2 pages)
9 November 2000Incorporation (20 pages)
9 November 2000Incorporation (20 pages)