Background WavePink WaveYellow Wave

SALFORD CITY FOOTBALL CLUB LIMITED (08912116)

SALFORD CITY FOOTBALL CLUB LIMITED (08912116) is an active UK company. incorporated on 26 February 2014. with registered office in Bolton. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SALFORD CITY FOOTBALL CLUB LIMITED has been registered for 12 years. Current directors include NEVILLE, Gary Alexander.

Company Number
08912116
Status
active
Type
ltd
Incorporated
26 February 2014
Age
12 years
Address
Fourth Floor, Bolton, BL6 4SD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
NEVILLE, Gary Alexander
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALFORD CITY FOOTBALL CLUB LIMITED

SALFORD CITY FOOTBALL CLUB LIMITED is an active company incorporated on 26 February 2014 with the registered office located in Bolton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SALFORD CITY FOOTBALL CLUB LIMITED was registered 12 years ago.(SIC: 93120)

Status

active

Active since 12 years ago

Company No

08912116

LTD Company

Age

12 Years

Incorporated 26 February 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

FLATSPEED LIMITED
From: 26 February 2014To: 24 November 2014
Contact
Address

Fourth Floor Unit 5b The Parklands Bolton, BL6 4SD,

Previous Addresses

Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom
From: 11 July 2023To: 11 January 2024
Champion Consulting Limited 1 Worsley Court, High Street Worsley Manchester M28 3NJ England
From: 15 December 2015To: 11 July 2023
4 Jordan Street Manchester M15 4PY
From: 26 January 2015To: 15 December 2015
41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom
From: 26 February 2014To: 26 January 2015
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Nov 18
Director Left
Mar 19
Director Joined
Mar 19
Funding Round
Jul 19
Funding Round
Jan 20
Funding Round
Jul 21
Funding Round
Aug 22
Funding Round
Mar 24
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
5
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

NEVILLE, Gary Alexander

Active
21 Albert Square, ManchesterM2 5PE
Born February 1975
Director
Appointed 26 Mar 2014

BECKHAM, David Robert Joseph

Resigned
New Bond Street, LondonW1S 1DA
Born May 1975
Director
Appointed 05 Mar 2019
Resigned 08 May 2025

BUTT, Nicholas

Resigned
Unit 5b The Parklands, BoltonBL6 4SD
Born January 1975
Director
Appointed 11 Sept 2014
Resigned 08 May 2025

GIGGS, Ryan Joseph

Resigned
Unit 5b The Parklands, BoltonBL6 4SD
Born November 1973
Director
Appointed 11 Sept 2014
Resigned 08 May 2025

NEVILLE, Philip John

Resigned
Unit 5b The Parklands, BoltonBL6 4SD
Born January 1977
Director
Appointed 11 Sept 2014
Resigned 08 May 2025

SCHOLES, Paul

Resigned
1 Worsley Court, High Street, ManchesterM28 3NJ
Born November 1974
Director
Appointed 11 Sept 2014
Resigned 08 Feb 2019

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 26 Feb 2014
Resigned 26 Mar 2014

Persons with significant control

1

Unit 5b The Parklands, BoltonBL6 4SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 March 2024
RP04CS01RP04CS01
Capital Allotment Shares
8 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Memorandum Articles
16 September 2022
MAMA
Resolution
16 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Capital Allotment Shares
18 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
4 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Account Reference Date Company Current Extended
7 April 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Resolution
26 January 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Certificate Change Of Name Company
24 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 November 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Incorporation Company
26 February 2014
NEWINCIncorporation