Company NameInternational Football Connections Limited
DirectorYing Hua Simon Li
Company StatusActive
Company Number07061380
CategoryPrivate Limited Company
Incorporation Date30 October 2009(14 years, 6 months ago)
Previous NamesAfrican Culture And Education Forum UK Limited and African Football Connections Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Ying Hua Simon Li
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2014(4 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Granby Row
Manchester
M1 7AY
Director NameMr Obinna John Nkeodi
Date of BirthJune 1980 (Born 43 years ago)
NationalityNigerian
StatusResigned
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Vale Drive
Oldham
OL9 6TH
Secretary NameMrs Waite Carole Anne
StatusResigned
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address26 Vale Drive
Oldham
OL9 6TH
Director NameMr Yomi Bremner Itsekure
Date of BirthAugust 1970 (Born 53 years ago)
NationalityNigerian
StatusResigned
Appointed08 November 2011(2 years after company formation)
Appointment Duration1 year (resigned 20 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Granby Row
Manchester
M1 7AY
Director NameMr Yomi Bremner Itsekure
Date of BirthAugust 1970 (Born 53 years ago)
NationalityNigerian
StatusResigned
Appointed08 November 2011(2 years after company formation)
Appointment Duration1 year (resigned 20 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Granby Row
Manchester
M1 7AY
Director NameMr Simon Ying Hua Li
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Granby Row
Manchester
M1 7AY
Director NameMr Slawomir Eugeniusz Pyrzynski
Date of BirthAugust 1972 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed02 July 2012(2 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 November 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Granby Row
Manchester
M1 7AY
Director NameMr Terence Michael Holligan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address50 Granby Row
Manchester
M1 7AY
Director NameMr Obinna John Nkeodi
Date of BirthJune 1980 (Born 43 years ago)
NationalityNigerian
StatusResigned
Appointed13 May 2015(5 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Granby Row
Manchester
M1 7AY

Location

Registered Address50 Granby Row
Manchester
M1 7AY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Ying Hua Simon Li
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 April 2024 (1 week, 6 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

15 April 2024Confirmation statement made on 15 April 2024 with updates (4 pages)
17 July 2023Total exemption full accounts made up to 31 October 2022 (4 pages)
23 June 2023Confirmation statement made on 11 June 2023 with updates (4 pages)
21 June 2022Confirmation statement made on 11 June 2022 with updates (4 pages)
21 April 2022Total exemption full accounts made up to 31 October 2021 (4 pages)
6 July 2021Total exemption full accounts made up to 31 October 2020 (4 pages)
22 June 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
11 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
19 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
12 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
26 April 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
28 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
15 January 2016Termination of appointment of Terence Michael Holligan as a director on 15 January 2016 (1 page)
15 January 2016Termination of appointment of Obinna John Nkeodi as a director on 15 January 2016 (1 page)
15 January 2016Termination of appointment of Terence Michael Holligan as a director on 15 January 2016 (1 page)
15 January 2016Termination of appointment of Obinna John Nkeodi as a director on 15 January 2016 (1 page)
20 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
5 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 May 2015Appointment of Mr Obinna John Nkeodi as a director on 13 May 2015 (2 pages)
13 May 2015Appointment of Mr Obinna John Nkeodi as a director on 13 May 2015 (2 pages)
11 June 2014Appointment of Mr Ying Hua Simon Li as a director (2 pages)
11 June 2014Appointment of Mr Ying Hua Simon Li as a director (2 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders (3 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders (3 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders (3 pages)
7 March 2014Appointment of Mr Terence Michael Holligan as a director (2 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders (3 pages)
7 March 2014Appointment of Mr Terence Michael Holligan as a director (2 pages)
7 March 2014Termination of appointment of Simon Li as a director (1 page)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders (3 pages)
7 March 2014Termination of appointment of Simon Li as a director (1 page)
6 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
6 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (4 pages)
11 September 2013Termination of appointment of Obinna Nkeodi as a director (1 page)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (4 pages)
11 September 2013Termination of appointment of Obinna Nkeodi as a director (1 page)
5 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
5 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 November 2012Termination of appointment of Yomi Itsekure as a director (1 page)
20 November 2012Termination of appointment of Slawomir Pyrzynski as a director (1 page)
20 November 2012Termination of appointment of Slawomir Pyrzynski as a director (1 page)
20 November 2012Termination of appointment of Yomi Itsekure as a director (1 page)
12 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
24 July 2012Company name changed african football connections LIMITED\certificate issued on 24/07/12
  • RES15 ‐ Change company name resolution on 2012-06-27
(2 pages)
24 July 2012Company name changed african football connections LIMITED\certificate issued on 24/07/12
  • RES15 ‐ Change company name resolution on 2012-06-27
(2 pages)
12 July 2012Change of name notice (2 pages)
12 July 2012Change of name notice (2 pages)
2 July 2012Appointment of Mr Slawomir Eugeniusz Pyrzynski as a director (2 pages)
2 July 2012Appointment of Mr Slawomir Eugeniusz Pyrzynski as a director (2 pages)
27 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
27 June 2012Termination of appointment of Yomi Itsekure as a director (1 page)
27 June 2012Termination of appointment of Yomi Itsekure as a director (1 page)
27 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
15 November 2011Company name changed african culture and education forum uk LIMITED\certificate issued on 15/11/11
  • RES15 ‐ Change company name resolution on 2011-11-08
(2 pages)
15 November 2011Change of name notice (2 pages)
15 November 2011Change of name notice (2 pages)
15 November 2011Company name changed african culture and education forum uk LIMITED\certificate issued on 15/11/11
  • RES15 ‐ Change company name resolution on 2011-11-08
(2 pages)
9 November 2011Termination of appointment of Waite Carole Anne as a secretary (1 page)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
9 November 2011Termination of appointment of Waite Carole Anne as a secretary (1 page)
8 November 2011Appointment of Mr Yomi Bremner Itsekure as a director (2 pages)
8 November 2011Registered office address changed from 26 Vale Drive Oldham Lancashire OL9 6TH on 8 November 2011 (1 page)
8 November 2011Appointment of Mr Simon Ying Hua Li as a director (2 pages)
8 November 2011Appointment of Mr Simon Ying Hua Li as a director (2 pages)
8 November 2011Appointment of Mr Yomi Bremner Itsekure as a director (2 pages)
8 November 2011Registered office address changed from 26 Vale Drive Oldham Lancashire OL9 6TH on 8 November 2011 (1 page)
8 November 2011Appointment of Mr Simon Ying Hua Li as a director (2 pages)
8 November 2011Termination of appointment of Waite Carole Anne as a secretary (1 page)
8 November 2011Registered office address changed from 26 Vale Drive Oldham Lancashire OL9 6TH on 8 November 2011 (1 page)
8 November 2011Appointment of Mr Yomi Bremner Itsekure as a director (2 pages)
8 November 2011Appointment of Mr Yomi Bremner Itsekure as a director (2 pages)
8 November 2011Appointment of Mr Simon Ying Hua Li as a director (2 pages)
8 November 2011Termination of appointment of Waite Carole Anne as a secretary (1 page)
17 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
3 December 2010Registered office address changed from Suit 308, Citibase, 40 Princess Street Manchester M1 6DE England on 3 December 2010 (2 pages)
3 December 2010Registered office address changed from Suit 308, Citibase, 40 Princess Street Manchester M1 6DE England on 3 December 2010 (2 pages)
3 December 2010Registered office address changed from Suit 308, Citibase, 40 Princess Street Manchester M1 6DE England on 3 December 2010 (2 pages)
1 December 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
1 December 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
30 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)