Background WavePink WaveYellow Wave

HAMPSHIRE STADIUM LIMITED (04343355)

HAMPSHIRE STADIUM LIMITED (04343355) is an active UK company. incorporated on 19 December 2001. with registered office in Southampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. HAMPSHIRE STADIUM LIMITED has been registered for 24 years. Current directors include BALDI, Ankit, BRANSGROVE, Roderick Granville, COLE, James Alexander and 6 others.

Company Number
04343355
Status
active
Type
ltd
Incorporated
19 December 2001
Age
24 years
Address
Utilita Bowl Botley Road, Southampton, SO30 3XH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BALDI, Ankit, BRANSGROVE, Roderick Granville, COLE, James Alexander, GRANDHI, Ritesh Mallikarjuna, MANN, David, MCCLARKIN OBE, Emma, NAIR, Ajith Gopinathan, PKSV, Sagar, TRIDEVI, Satyam Kiritkumar
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPSHIRE STADIUM LIMITED

HAMPSHIRE STADIUM LIMITED is an active company incorporated on 19 December 2001 with the registered office located in Southampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. HAMPSHIRE STADIUM LIMITED was registered 24 years ago.(SIC: 93199)

Status

active

Active since 24 years ago

Company No

04343355

LTD Company

Age

24 Years

Incorporated 19 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

HAMPSHIRE CRICKET LIMITED
From: 31 October 2003To: 2 June 2021
HAMPSHIRE COUNTY CRICKET CLUB LIMITED
From: 19 December 2001To: 31 October 2003
Contact
Address

Utilita Bowl Botley Road West End Southampton, SO30 3XH,

Previous Addresses

The Ageas Bowl Botley Road West End Southampton Hampshire SO30 3XH
From: 6 March 2012To: 13 March 2024
the Rose Bowl, Botley Road West End Southampton Hampshire SO30 3XH
From: 19 December 2001To: 6 March 2012
Timeline

35 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Jan 11
Director Left
Apr 11
Director Left
Oct 11
Director Left
Nov 11
Loan Secured
Sept 13
Director Joined
Apr 14
Loan Secured
May 16
Director Joined
Sept 16
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Cleared
Dec 21
Director Left
Dec 21
Director Joined
Apr 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Owner Exit
Aug 24
Director Left
Feb 25
Director Left
May 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

10 Active
18 Resigned

MANN, David

Active
Botley Road, SouthamptonSO30 3XH
Secretary
Appointed 30 May 2025

BALDI, Ankit

Active
Botley Road, SouthamptonSO30 3XH
Born March 1989
Director
Appointed 02 Oct 2025

BRANSGROVE, Roderick Granville

Active
Fetter Lane, LondonEC4A 1BN
Born September 1950
Director
Appointed 13 Feb 2002

COLE, James Alexander

Active
Botley Road, SouthamptonSO30 3XH
Born February 1975
Director
Appointed 17 Feb 2021

GRANDHI, Ritesh Mallikarjuna

Active
Botley Road, SouthamptonSO30 3XH
Born April 2001
Director
Appointed 02 Oct 2025

MANN, David

Active
Botley Road, SouthamptonSO30 3XH
Born April 1964
Director
Appointed 04 Sept 2007

MCCLARKIN OBE, Emma

Active
Botley Road, SouthamptonSO30 3XH
Born October 1978
Director
Appointed 04 May 2021

NAIR, Ajith Gopinathan

Active
Botley Road, SouthamptonSO30 3XH
Born April 1972
Director
Appointed 02 Oct 2025

PKSV, Sagar

Active
Botley Road, SouthamptonSO30 3XH
Born August 1963
Director
Appointed 02 Oct 2025

TRIDEVI, Satyam Kiritkumar

Active
Botley Road, SouthamptonSO30 3XH
Born May 1981
Director
Appointed 02 Oct 2025

EXLEY, Steven James

Resigned
Botley Road, SouthamptonSO30 3XH
Secretary
Appointed 15 Feb 2022
Resigned 30 May 2025

LASHMAR, Michael William

Resigned
Botley Road, SouthamptonSO30 3XH
Secretary
Appointed 30 Sept 2016
Resigned 10 Dec 2021

LE BAS, Malcolm Hedley

Resigned
Red Lodge, SouthamptonSO16 7JX
Secretary
Appointed 31 Jan 2006
Resigned 04 Sept 2007

MANN, David

Resigned
Botley Road, SouthamptonSO30 3XH
Secretary
Appointed 04 Sept 2007
Resigned 30 Sept 2016

OSMAN, Brian Arthur

Resigned
9 Dell Road, SouthamptonSO18 1QT
Secretary
Appointed 19 Dec 2001
Resigned 31 Jan 2006

DELVE, Glenn David William

Resigned
Lake Road, EastleighSO53 1EZ
Born October 1965
Director
Appointed 09 Aug 2005
Resigned 24 Oct 2011

EDWARDS, Charlotte Marie

Resigned
Botley Road, SouthamptonSO30 3XH
Born December 1979
Director
Appointed 21 Sept 2016
Resigned 04 May 2021

EXLEY, Steven James

Resigned
Botley Road, SouthamptonSO30 3XH
Born February 1980
Director
Appointed 15 Feb 2022
Resigned 30 May 2025

GARRETT, Peter Anthony

Resigned
Beechcroft, HindheadGU26 6RH
Born January 1963
Director
Appointed 09 Aug 2005
Resigned 03 Aug 2007

JANMOHAMED, Feroze Issa Ismail

Resigned
Botley Road, SouthamptonSO30 3XH
Born December 1946
Director
Appointed 04 May 2021
Resigned 31 Dec 2024

LASHMAR, Michael William

Resigned
Botley Road, SouthamptonSO30 3XH
Born August 1977
Director
Appointed 18 Jan 2017
Resigned 10 Dec 2021

LE BAS, Malcolm Hedley

Resigned
Red Lodge, SouthamptonSO16 7JX
Born October 1941
Director
Appointed 19 Dec 2001
Resigned 13 Feb 2002

PIKE, Nicholas Simon

Resigned
Botley Road, SouthamptonSO30 3XH
Born July 1958
Director
Appointed 18 Jan 2017
Resigned 17 Feb 2021

PIKE, Nicholas Simon

Resigned
Hickling Mead 5 Princes Drive, LeatherheadKT22 0UL
Born July 1958
Director
Appointed 29 Nov 2002
Resigned 30 Oct 2011

ROBERTSON, Stuart James

Resigned
Church Lane, RomseySO51 0HN
Born October 1968
Director
Appointed 25 Apr 2006
Resigned 31 Dec 2010

TREMLETT, Timothy Maurice

Resigned
Lynton, WinchesterSO21 2DX
Born July 1956
Director
Appointed 24 Apr 2002
Resigned 31 Mar 2011

WALKER, Graham Michael

Resigned
16 Beauford Square, BathBA1 1HJ
Born October 1949
Director
Appointed 13 Feb 2002
Resigned 27 Nov 2002

WHITE, Giles William

Resigned
Botley Road, SouthamptonSO30 3XH
Born March 1972
Director
Appointed 16 Apr 2014
Resigned 04 May 2021

Persons with significant control

2

1 Active
1 Ceased
Botley Road, SouthamptonSO30 3XH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2016

Mr Roderick Bransgrove

Ceased
Botley Road, SouthamptonSO30 3XH
Born September 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Aug 2024
Fundings
Financials
Latest Activities

Filing History

192

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2025
AAAnnual Accounts
Legacy
26 August 2025
PARENT_ACCPARENT_ACC
Legacy
26 August 2025
GUARANTEE2GUARANTEE2
Legacy
26 August 2025
AGREEMENT2AGREEMENT2
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
30 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
23 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 August 2024
PSC04Change of PSC Details
Legacy
30 June 2024
PARENT_ACCPARENT_ACC
Legacy
30 June 2024
AGREEMENT2AGREEMENT2
Legacy
30 June 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2024
AAAnnual Accounts
Legacy
29 June 2024
PARENT_ACCPARENT_ACC
Legacy
29 June 2024
AGREEMENT2AGREEMENT2
Legacy
29 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2023
AAAnnual Accounts
Legacy
21 August 2023
PARENT_ACCPARENT_ACC
Legacy
21 August 2023
AGREEMENT2AGREEMENT2
Legacy
21 August 2023
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
3 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Resolution
2 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
1 March 2021
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
1 March 2021
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
1 March 2021
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
1 March 2021
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
1 March 2021
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
1 March 2021
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
1 March 2021
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
1 March 2021
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
1 March 2021
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
1 March 2021
MR05Certification of Charge
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2017
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
10 February 2017
MR05Certification of Charge
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
11 May 2016
MR05Certification of Charge
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Resolution
9 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Legacy
30 October 2012
MG02MG02
Legacy
30 October 2012
MG02MG02
Legacy
30 October 2012
MG04MG04
Legacy
30 October 2012
MG02MG02
Legacy
18 October 2012
MG01MG01
Legacy
18 October 2012
MG01MG01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Legacy
14 September 2012
MG01MG01
Legacy
11 September 2012
MG01MG01
Legacy
11 September 2012
MG01MG01
Resolution
31 August 2012
RESOLUTIONSResolutions
Resolution
25 June 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Legacy
28 July 2011
MG04MG04
Legacy
28 July 2011
MG04MG04
Legacy
23 June 2011
MG01MG01
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Legacy
29 March 2011
MG02MG02
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Legacy
17 September 2010
MG04MG04
Legacy
17 September 2010
MG04MG04
Legacy
17 September 2010
MG04MG04
Legacy
22 July 2010
MG02MG02
Legacy
15 July 2010
MG01MG01
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Legacy
8 June 2010
MG04MG04
Legacy
8 June 2010
MG04MG04
Legacy
8 June 2010
MG04MG04
Legacy
8 June 2010
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
14 October 2009
MG01MG01
Legacy
9 October 2009
MG01MG01
Memorandum Articles
14 September 2009
MEM/ARTSMEM/ARTS
Resolution
14 September 2009
RESOLUTIONSResolutions
Legacy
15 January 2009
363aAnnual Return
Legacy
14 January 2009
288cChange of Particulars
Legacy
14 January 2009
288cChange of Particulars
Legacy
10 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
288cChange of Particulars
Legacy
15 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
363aAnnual Return
Legacy
24 January 2007
225Change of Accounting Reference Date
Legacy
5 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
30 December 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2005
363aAnnual Return
Legacy
22 December 2005
190190
Legacy
22 December 2005
353353
Legacy
22 December 2005
287Change of Registered Office
Legacy
22 December 2005
288cChange of Particulars
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 August 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
20 April 2004
395Particulars of Mortgage or Charge
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
29 December 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 October 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 July 2003
AAAnnual Accounts
Memorandum Articles
8 June 2003
MEM/ARTSMEM/ARTS
Legacy
7 June 2003
395Particulars of Mortgage or Charge
Resolution
7 June 2003
RESOLUTIONSResolutions
Legacy
3 June 2003
403aParticulars of Charge Subject to s859A
Legacy
3 June 2003
403aParticulars of Charge Subject to s859A
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
17 August 2002
395Particulars of Mortgage or Charge
Legacy
6 August 2002
395Particulars of Mortgage or Charge
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
88(2)R88(2)R
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
225Change of Accounting Reference Date
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Incorporation Company
19 December 2001
NEWINCIncorporation