Background WavePink WaveYellow Wave

EASTLEIGH FOOTBALL CLUB LIMITED (05488155)

EASTLEIGH FOOTBALL CLUB LIMITED (05488155) is an active UK company. incorporated on 22 June 2005. with registered office in Eastleigh. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. EASTLEIGH FOOTBALL CLUB LIMITED has been registered for 20 years. Current directors include COFFEY, Thomas William, GEDDES, Michael, HILL, Richard and 2 others.

Company Number
05488155
Status
active
Type
ltd
Incorporated
22 June 2005
Age
20 years
Address
Ten Acres, Eastleigh, SO50 9HT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
COFFEY, Thomas William, GEDDES, Michael, HILL, Richard, PIKE, Alexander Cyril, PREBBLE, Allen William Frederick
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTLEIGH FOOTBALL CLUB LIMITED

EASTLEIGH FOOTBALL CLUB LIMITED is an active company incorporated on 22 June 2005 with the registered office located in Eastleigh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. EASTLEIGH FOOTBALL CLUB LIMITED was registered 20 years ago.(SIC: 93120)

Status

active

Active since 20 years ago

Company No

05488155

LTD Company

Age

20 Years

Incorporated 22 June 2005

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 31 May 2024 - 30 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Ten Acres Stoneham Lane Eastleigh, SO50 9HT,

Timeline

54 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Apr 11
Director Joined
May 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Oct 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Sept 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Dec 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Mar 15
Funding Round
Nov 16
New Owner
Jul 17
Funding Round
Feb 18
Funding Round
Feb 18
New Owner
Jun 18
New Owner
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Sept 18
Director Left
Oct 18
Director Left
Mar 19
Loan Secured
May 21
Loan Secured
Sept 21
Director Left
Aug 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Apr 24
Director Left
May 24
Owner Exit
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
3
Funding
36
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

COFFEY, Thomas William

Active
Compton Way, WitneyOX28 3AB
Born February 1996
Director
Appointed 08 May 2018

GEDDES, Michael

Active
36 Pacific Close, SouthamptonSO14 3TX
Born May 1950
Director
Appointed 26 Jun 2006

HILL, Richard

Active
Compton Way, WitneyOX28 3AB
Born September 1963
Director
Appointed 10 Jan 2023

PIKE, Alexander Cyril

Active
Compton Way, WitneyOX28 3AB
Born March 1960
Director
Appointed 10 Jan 2023

PREBBLE, Allen William Frederick

Active
Ten Acres, Stoneham Lane, EastleighSO50 9HT
Born December 1961
Director
Appointed 22 Jan 2007

DUNN, John

Resigned
21 Vale Drive, SouthamptonSO18 4SW
Secretary
Appointed 28 Mar 2006
Resigned 29 Jun 2006

FOX, Neil James

Resigned
Bathing Place Lane, WitneyOX28 6AQ
Secretary
Appointed 31 Mar 2012
Resigned 01 Nov 2014

JEWELL, Mark Andrew

Resigned
Compton Way, WitneyOX28 3AB
Secretary
Appointed 01 Nov 2014
Resigned 07 Sept 2018

WILLIAMS, Alan

Resigned
Mayflower Close, EastleighSO53 4AR
Secretary
Appointed 29 Jun 2006
Resigned 31 Mar 2012

WILSON, Clive Christopher

Resigned
Peartree Cottage, SalisburySP5 2BN
Secretary
Appointed 22 Jun 2005
Resigned 28 Mar 2006

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 22 Jun 2005
Resigned 22 Jun 2005

AMOR, Kenneth

Resigned
Compton Way, WitneyOX28 3AB
Born August 1980
Director
Appointed 08 May 2018
Resigned 02 Aug 2022

ANDREWS, Michael John

Resigned
22 Nightingale Walk, SouthamptonSO31 5GA
Born December 1951
Director
Appointed 30 Mar 2009
Resigned 01 Mar 2013

BROOKS, Derik Henry Marking

Resigned
2 High Point, SouthamptonSO18 4HF
Born December 1923
Director
Appointed 26 Jun 2006
Resigned 14 Nov 2014

BROOKWELL, Stephen Anthony

Resigned
Ten Acres Stoneham Lane, EastleighSO50 9HT
Born December 1963
Director
Appointed 12 Jan 2009
Resigned 01 Jul 2012

BUDNY, Michael Derek

Resigned
Ten Acres, Stoneham Lane, EastleighSO50 9HT
Born January 1957
Director
Appointed 10 Aug 2010
Resigned 25 Apr 2024

DEAS, Stuart

Resigned
Ten Acres, Stoneham Lane, EastleighSO50 9HT
Born March 1950
Director
Appointed 30 Jun 2007
Resigned 14 Nov 2014

DONALD, Stewart James

Resigned
Compton Way, WitneyOX28 3AB
Born December 1974
Director
Appointed 22 May 2012
Resigned 08 May 2018

DOSWELL, Andrew Johnathan

Resigned
Stapleford Farm, SouthamptonSO32 2BU
Born January 1964
Director
Appointed 01 Jun 2006
Resigned 02 Dec 2006

DOSWELL, Paul Charles

Resigned
Chetwynd, SouthamptonSO16 7LN
Born February 1966
Director
Appointed 01 Jun 2006
Resigned 05 May 2008

DUNN, John

Resigned
21 Vale Drive, SouthamptonSO18 4SW
Born January 1947
Director
Appointed 26 Jun 2006
Resigned 14 Nov 2014

EVANS, Christopher

Resigned
Ullswater Road, LightwaterGU18 5TB
Born November 1950
Director
Appointed 01 Jun 2006
Resigned 04 Jul 2011

FOX, Neil James

Resigned
Bathing Place Lane, WitneyOX28 6AQ
Born April 1969
Director
Appointed 22 May 2012
Resigned 01 Nov 2014

HARDING, Alan George

Resigned
Ten Acres, EastleighSO50 9HT
Born August 1958
Director
Appointed 23 Jun 2011
Resigned 07 Mar 2019

JEWELL, Mark Andrew

Resigned
Compton Way, WitneyOX28 3AB
Born June 1970
Director
Appointed 01 Nov 2014
Resigned 07 Sept 2018

MALONE, David Michael John

Resigned
Lynes House, WinchesterSO21 2LX
Born September 1952
Director
Appointed 01 Jun 2006
Resigned 09 Feb 2012

MCINTOSH, Peter John

Resigned
Ten Acres, EastleighSO50 9HT
Born September 1958
Director
Appointed 19 Dec 2010
Resigned 10 Oct 2011

MULLINS, Dermot Joseph

Resigned
The Oaks Shepherds Lane, WinchesterSO21 2AD
Born August 1960
Director
Appointed 01 Dec 2006
Resigned 10 Aug 2007

MURRAY, Paul Travis

Resigned
New Barn Farmhouse Shepherds Lane, WinchesterSO21 2AD
Born October 1948
Director
Appointed 28 Mar 2006
Resigned 22 Mar 2012

RIDGE, Darren Michael

Resigned
SO51
Born December 1962
Director
Appointed 01 Jun 2006
Resigned 10 Jun 2008

RUSSELL, John Gordon

Resigned
Pacific Close, SouthamptonSO14 3TY
Born October 1950
Director
Appointed 23 Jun 2012
Resigned 14 Nov 2014

SHERWOOD, Roger Charles

Resigned
3 Lawnside Road, SouthamptonSO15 4GW
Born November 1946
Director
Appointed 22 Jun 2005
Resigned 28 Mar 2006

SPRIGG, Joanne

Resigned
Compton Way, WitneyOX28 3AB
Born November 1972
Director
Appointed 08 May 2018
Resigned 29 Aug 2018

VICKERY, Peter

Resigned
Ten Acres, Stoneham Lane, EastleighSO50 9HT
Born March 1949
Director
Appointed 25 Jun 2010
Resigned 10 May 2024

WHITE, Andrew James

Resigned
Ten Acres Stoneham Lane, EastleighSO50 9HT
Born March 1951
Director
Appointed 25 Jun 2010
Resigned 01 Mar 2013

Persons with significant control

7

1 Active
6 Ceased

Mr Stewart James Donald

Ceased
Compton Way, WitneyOX28 3AB
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2023
Ceased 24 Apr 2023
North Leigh Business Park, North LeighOX29 6SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2023

Mr Mark Andrew Jewell

Ceased
Compton Way, WitneyOX28 3AB
Born June 1970

Nature of Control

Significant influence or control
Notified 09 May 2018
Ceased 24 Apr 2023

Mrs Joanne Sprigg

Ceased
Compton Way, WitneyOX28 3AB
Born November 1972

Nature of Control

Significant influence or control
Notified 09 May 2018
Ceased 24 Apr 2023

Mr Kenneth Amor

Ceased
Compton Way, WitneyOX28 3AB
Born August 1980

Nature of Control

Significant influence or control
Notified 09 May 2018
Ceased 24 Apr 2023

Mr Thomas William Coffey

Ceased
Compton Way, WitneyOX28 3AB
Born February 1996

Nature of Control

Significant influence or control
Notified 09 May 2018
Ceased 24 Apr 2023

Mr Stewart James Donald

Ceased
Millwood End, WitneyOX29 8BX
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 May 2018
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
20 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Resolution
13 October 2023
RESOLUTIONSResolutions
Memorandum Articles
13 October 2023
MAMA
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
6 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Capital Allotment Shares
9 February 2018
SH01Allotment of Shares
Legacy
9 October 2017
RP04CS01RP04CS01
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Legacy
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Resolution
31 January 2017
RESOLUTIONSResolutions
Resolution
10 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2016
SH01Allotment of Shares
Resolution
9 November 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
11 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Termination Secretary Company With Name
11 October 2012
TM02Termination of Secretary
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
2 August 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
363aAnnual Return
Legacy
15 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 April 2007
AAAnnual Accounts
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Resolution
27 January 2007
RESOLUTIONSResolutions
Legacy
27 January 2007
123Notice of Increase in Nominal Capital
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
88(2)R88(2)R
Statement Of Affairs
21 September 2006
SASA
Legacy
5 September 2006
88(2)R88(2)R
Legacy
25 August 2006
288cChange of Particulars
Legacy
25 August 2006
363aAnnual Return
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
88(2)R88(2)R
Legacy
16 August 2006
88(2)R88(2)R
Legacy
16 August 2006
88(2)R88(2)R
Legacy
3 July 2006
88(2)R88(2)R
Legacy
21 June 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
13 June 2006
MEM/ARTSMEM/ARTS
Resolution
13 June 2006
RESOLUTIONSResolutions
Resolution
13 June 2006
RESOLUTIONSResolutions
Resolution
13 June 2006
RESOLUTIONSResolutions
Resolution
13 June 2006
RESOLUTIONSResolutions
Legacy
8 June 2006
287Change of Registered Office
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Incorporation Company
22 June 2005
NEWINCIncorporation