Background WavePink WaveYellow Wave

SALISBURY FC LIMITED (09342954)

SALISBURY FC LIMITED (09342954) is an active UK company. incorporated on 5 December 2014. with registered office in Salisbury. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. SALISBURY FC LIMITED has been registered for 11 years. Current directors include AL-HAMAD, Ali, ALKHAMIS, Hamed, ALREFAE, Fahad and 5 others.

Company Number
09342954
Status
active
Type
ltd
Incorporated
5 December 2014
Age
11 years
Address
Raymond Mcenhill Stadium Partridge Way, Salisbury, SP4 6PU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
AL-HAMAD, Ali, ALKHAMIS, Hamed, ALREFAE, Fahad, ALZAMEL, Faris, BILLIMORE, Hilary, HAMMOND, Ian Douglas, NEWBERY, Amanda Jane, PHILLIPS, David
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALISBURY FC LIMITED

SALISBURY FC LIMITED is an active company incorporated on 5 December 2014 with the registered office located in Salisbury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. SALISBURY FC LIMITED was registered 11 years ago.(SIC: 93110)

Status

active

Active since 11 years ago

Company No

09342954

LTD Company

Age

11 Years

Incorporated 5 December 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Raymond Mcenhill Stadium Partridge Way Old Sarum Salisbury, SP4 6PU,

Previous Addresses

3 Magellan Close Andover Hampshire SP10 5NT
From: 6 March 2015To: 21 June 2016
35 Firs Avenue London N11 3NE United Kingdom
From: 5 December 2014To: 6 March 2015
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Jun 16
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Aug 17
Director Left
Aug 17
Funding Round
Feb 18
Director Left
Jun 18
Funding Round
Dec 18
New Owner
Mar 19
Director Left
Aug 19
Director Left
Oct 22
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
3
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

BILLIMORE, Hilary

Active
Kiln Way, VerwoodBH31 6GE
Secretary
Appointed 01 Jun 2018

AL-HAMAD, Ali

Active
Partridge Way, SalisburySP4 6PU
Born September 1980
Director
Appointed 07 Jul 2025

ALKHAMIS, Hamed

Active
Partridge Way, SalisburySP4 6PU
Born October 1989
Director
Appointed 26 Aug 2025

ALREFAE, Fahad

Active
Partridge Way, SalisburySP4 6PU
Born March 1978
Director
Appointed 26 Aug 2025

ALZAMEL, Faris

Active
Partridge Way, SalisburySP4 6PU
Born December 1990
Director
Appointed 26 Aug 2025

BILLIMORE, Hilary

Active
40 Kiln Way, VerwoodBH31 6GE
Born November 1951
Director
Appointed 08 Jun 2023

HAMMOND, Ian Douglas

Active
Partridge Way, SalisburySP4 6PU
Born July 1946
Director
Appointed 16 Mar 2017

NEWBERY, Amanda Jane

Active
Partridge Way, SalisburySP4 6PU
Born August 1963
Director
Appointed 08 Jun 2023

PHILLIPS, David

Active
Partridge Way, SalisburySP4 6PU
Born November 1949
Director
Appointed 26 Aug 2025

CLARIDGE, Stephen Edward

Resigned
Brownwich Lane, FarehamPO14 4NZ
Born April 1966
Director
Appointed 05 Dec 2014
Resigned 13 Oct 2022

HARWOOD, Jeremy Charles Warwick

Resigned
Gunville Road, SalisburySP5 1PP
Born August 1954
Director
Appointed 05 Dec 2014
Resigned 07 Jul 2025

MUNDY, Graeme

Resigned
Green's Court, SalisburySP1 2SX
Born September 1968
Director
Appointed 05 Dec 2014
Resigned 16 Aug 2019

PHILLIPS, David

Resigned
Hale Road, FordingbridgeSP6 2NW
Born November 1949
Director
Appointed 05 Dec 2014
Resigned 19 Jun 2017

RIDLEY, Ian Robert

Resigned
Chapel Road, St. AlbansAL3 8DD
Born January 1955
Director
Appointed 19 Jun 2017
Resigned 11 May 2018

RIDLEY, Ian Robert

Resigned
Chapel Road, St. AlbansAL3 8DD
Born January 1955
Director
Appointed 05 Dec 2014
Resigned 23 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2025

Mr Ian Douglas Hammond

Ceased
Partridge Way, SalisburySP4 6PU
Born July 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Feb 2019
Ceased 17 May 2018
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
16 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Notification Of A Person With Significant Control
7 March 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 February 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Capital Allotment Shares
6 December 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
12 June 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Confirmation Statement With Updates
11 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 October 2016
AA01Change of Accounting Reference Date
Resolution
24 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Incorporation Company
5 December 2014
NEWINCIncorporation