Background WavePink WaveYellow Wave

ANDOVER CRICKET CLUB LIMITED (08756276)

ANDOVER CRICKET CLUB LIMITED (08756276) is an active UK company. incorporated on 31 October 2013. with registered office in Romsey. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. ANDOVER CRICKET CLUB LIMITED has been registered for 12 years. Current directors include HOOPER, Andrew James Mendez, KNIGHT, Philip Ivan, PALMER, Charles David Hiley.

Company Number
08756276
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 October 2013
Age
12 years
Address
Suite 7, 2 Park Court, Romsey, SO51 9DH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
HOOPER, Andrew James Mendez, KNIGHT, Philip Ivan, PALMER, Charles David Hiley
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDOVER CRICKET CLUB LIMITED

ANDOVER CRICKET CLUB LIMITED is an active company incorporated on 31 October 2013 with the registered office located in Romsey. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. ANDOVER CRICKET CLUB LIMITED was registered 12 years ago.(SIC: 93120)

Status

active

Active since 12 years ago

Company No

08756276

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 31 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 February 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Suite 7, 2 Park Court Premier Way Romsey, SO51 9DH,

Previous Addresses

25 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FS England
From: 18 March 2022To: 2 September 2025
198 Shirley Road Shirley Southampton Hampshire SO15 3FL England
From: 5 December 2016To: 18 March 2022
8a Carlton Crescent Southampton Hampshire SO15 2EZ
From: 31 October 2013To: 5 December 2016
Timeline

7 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Mar 18
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
New Owner
Mar 22
New Owner
Mar 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HOOPER, Andrew James Mendez

Active
2 Park Court, RomseySO51 9DH
Born September 1945
Director
Appointed 31 Oct 2019

KNIGHT, Philip Ivan

Active
Hursley Road, EastleighSO53 2FS
Born October 1963
Director
Appointed 31 Oct 2013

PALMER, Charles David Hiley

Active
2 Park Court, RomseySO51 9DH
Born September 1968
Director
Appointed 31 Oct 2019

MORGAN, Lesley

Resigned
Hood Close, AndoverSP10 1QE
Born June 1945
Director
Appointed 31 Oct 2013
Resigned 31 Oct 2019

ROBERTS, Martin Christopher

Resigned
Napier Walk, AndoverSP10 1PL
Born April 1988
Director
Appointed 31 Oct 2013
Resigned 31 Dec 2017

Persons with significant control

3

Mr Andrew James Mendez Hooper

Active
2 Park Court, RomseySO51 9DH
Born September 1945

Nature of Control

Significant influence or control
Notified 25 Mar 2022

Mr Charles David Hiley Palmer

Active
2 Park Court, RomseySO51 9DH
Born September 1968

Nature of Control

Significant influence or control
Notified 25 Mar 2022

Mr Philip Ivan Knight

Active
Hursley Road, EastleighSO53 2FS
Born October 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
25 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2014
AR01AR01
Incorporation Company
31 October 2013
NEWINCIncorporation