Background WavePink WaveYellow Wave

ALDERSHOT TOWN FOOTBALL CLUB LIMITED (08362929)

ALDERSHOT TOWN FOOTBALL CLUB LIMITED (08362929) is an active UK company. incorporated on 16 January 2013. with registered office in Aldershot. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. ALDERSHOT TOWN FOOTBALL CLUB LIMITED has been registered for 13 years. Current directors include AZEEM, Shahid, LEPPARD, John Barry, WOOD, Deane Robert.

Company Number
08362929
Status
active
Type
ltd
Incorporated
16 January 2013
Age
13 years
Address
The Ebb Stadium, Aldershot, GU11 1TW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
AZEEM, Shahid, LEPPARD, John Barry, WOOD, Deane Robert
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDERSHOT TOWN FOOTBALL CLUB LIMITED

ALDERSHOT TOWN FOOTBALL CLUB LIMITED is an active company incorporated on 16 January 2013 with the registered office located in Aldershot. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. ALDERSHOT TOWN FOOTBALL CLUB LIMITED was registered 13 years ago.(SIC: 93120)

Status

active

Active since 13 years ago

Company No

08362929

LTD Company

Age

13 Years

Incorporated 16 January 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

LOVE OF THE GAME LIMITED
From: 16 January 2013To: 23 December 2013
Contact
Address

The Ebb Stadium High Street Aldershot, GU11 1TW,

Previous Addresses

The Ess Stadium High Street Aldershot Hampshire GU11 1TW
From: 6 January 2014To: 11 October 2017
Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU United Kingdom
From: 16 January 2013To: 6 January 2014
Timeline

39 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Nov 14
Director Joined
Jun 15
Director Left
Aug 15
Loan Secured
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Oct 17
Director Left
Jan 18
Funding Round
Feb 18
Funding Round
Mar 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Oct 18
Funding Round
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Jun 19
Funding Round
Jan 20
Director Left
Dec 20
Loan Cleared
Jul 21
Loan Secured
Aug 21
Director Left
Oct 22
Director Left
Jun 23
Director Left
Jan 25
Director Left
Nov 25
5
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

AZEEM, Shahid

Active
High Street, AldershotGU11 1TW
Born December 1958
Director
Appointed 16 Jan 2013

LEPPARD, John Barry

Active
High Street, AldershotGU11 1TW
Born July 1946
Director
Appointed 16 Jul 2013

WOOD, Deane Robert

Active
High Street, AldershotGU11 1TW
Born May 1961
Director
Appointed 11 Jul 2018

DENNING, Edward John

Resigned
High Street, AldershotGU11 1TW
Secretary
Appointed 01 Dec 2013
Resigned 03 Jun 2019

ANDERSON, Tommy James

Resigned
High Street, AldershotGU11 1TW
Born December 1994
Director
Appointed 31 Oct 2016
Resigned 19 Oct 2018

BLOOMFIELD, Brian Stuart

Resigned
High Street, AldershotGU11 1TW
Born October 1959
Director
Appointed 07 Apr 2014
Resigned 13 Feb 2017

CHAPMAN, Chris

Resigned
High Street, AldershotGU11 1TW
Born January 1982
Director
Appointed 20 Nov 2018
Resigned 20 Nov 2020

DENNING, Edward John

Resigned
High Street, AldershotGU11 1TW
Born August 1946
Director
Appointed 01 Dec 2013
Resigned 03 Jun 2019

GURUNG, Meg Bahadur

Resigned
High Street, AldershotGU11 1TW
Born September 1959
Director
Appointed 01 Jun 2015
Resigned 13 Feb 2016

HOWELL, Russell John

Resigned
High Street, AldershotGU11 1TW
Born January 1952
Director
Appointed 01 Dec 2013
Resigned 17 Aug 2017

HUSSAIN, Sharaz

Resigned
High Street, AldershotGU11 1TW
Born November 1987
Director
Appointed 11 Jul 2018
Resigned 10 Nov 2025

KHAN, Waleed

Resigned
High Street, AldershotGU11 1TW
Born August 1960
Director
Appointed 11 Jul 2018
Resigned 01 Jun 2023

KNIGHTS, Anthony Christian

Resigned
High Street, AldershotGU11 1TW
Born October 1964
Director
Appointed 16 Jul 2013
Resigned 13 Nov 2014

MUCKETT, Andy John

Resigned
High Street, AldershotGU11 1TW
Born April 1968
Director
Appointed 07 Apr 2014
Resigned 30 Jun 2015

PAGET BROWN, Simon

Resigned
High Street, AldershotGU11 1TW
Born September 1970
Director
Appointed 20 Nov 2018
Resigned 01 Dec 2023

ROSS, Iain Gladstone

Resigned
High Street, AldershotGU11 1TW
Born January 1954
Director
Appointed 18 Nov 2016
Resigned 01 Feb 2018

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 16 Jan 2013
Resigned 16 Jan 2013

SCARD, Lewis Roy

Resigned
High Street, AldershotGU11 1TW
Born April 1952
Director
Appointed 18 Nov 2016
Resigned 02 Aug 2022

Persons with significant control

1

Mr Shahid Azeem

Active
High Street, AldershotGU11 1TW
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts Amended With Accounts Type Total Exemption Full
6 June 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
4 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Capital Allotment Shares
27 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
3 January 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
23 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 December 2013
CONNOTConfirmation Statement Notification
Resolution
30 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Incorporation Company
16 January 2013
NEWINCIncorporation