Background WavePink WaveYellow Wave

GOSPORT BOROUGH FOOTBALL CLUB LIMITED (09548843)

GOSPORT BOROUGH FOOTBALL CLUB LIMITED (09548843) is an active UK company. incorporated on 17 April 2015. with registered office in Gosport. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. GOSPORT BOROUGH FOOTBALL CLUB LIMITED has been registered for 10 years. Current directors include MCINNES, Iain.

Company Number
09548843
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 April 2015
Age
10 years
Address
Privett Park, Gosport, PO12 3SX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
MCINNES, Iain
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOSPORT BOROUGH FOOTBALL CLUB LIMITED

GOSPORT BOROUGH FOOTBALL CLUB LIMITED is an active company incorporated on 17 April 2015 with the registered office located in Gosport. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. GOSPORT BOROUGH FOOTBALL CLUB LIMITED was registered 10 years ago.(SIC: 93120)

Status

active

Active since 10 years ago

Company No

09548843

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 17 April 2015

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 31 March 2026 (1 month 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

21 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Privett Park Privett Road Gosport, PO12 3SX,

Previous Addresses

Tml House 1a the Anchorage Gosport Hampshire PO12 1LY England
From: 29 June 2016To: 26 January 2023
2 Cavanna Close Gosport Hampshire PO13 0PE United Kingdom
From: 17 April 2015To: 29 June 2016
Timeline

23 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Jun 16
Director Left
Aug 16
Director Left
Jun 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Aug 18
Director Left
Aug 18
New Owner
Aug 18
Owner Exit
Aug 18
New Owner
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
New Owner
Aug 18
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Director Left
Nov 22
0
Funding
13
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

MCINNES, Iain

Active
Privett Road, GosportPO12 3SX
Born March 1951
Director
Appointed 20 Nov 2017

BUXTON, Michael

Resigned
44 Mandale Road, BournemouthBH11 8JA
Secretary
Appointed 07 Jun 2017
Resigned 09 Apr 2020

COSGRAVE, Brian Valentine

Resigned
Cavanna Close, GosportPO13 0PE
Secretary
Appointed 17 Apr 2015
Resigned 07 Jun 2017

ALLEN, Keith John

Resigned
Megson Drive, Lee-On-The-SolentPO13 8BA
Born January 1948
Director
Appointed 17 Apr 2015
Resigned 10 Aug 2016

COSGRAVE, Brian Valentine

Resigned
Cavanna Close, GosportPO13 0PE
Born January 1946
Director
Appointed 17 Apr 2015
Resigned 07 Jun 2017

HOOK, Mark William Paul

Resigned
Parker Close, GosportPO12 4BD
Born April 1959
Director
Appointed 17 Apr 2015
Resigned 23 May 2017

JURY, Leslie Steven

Resigned
Wootton Road, Lee-On-The-SolentPO13 9HA
Born June 1955
Director
Appointed 17 Apr 2015
Resigned 01 Mar 2016

PIKE, Alexander Cyril

Resigned
Crow Hill, RingwoodBH24 3DQ
Born March 1960
Director
Appointed 17 Apr 2015
Resigned 31 Oct 2017

PIKE, Jane Elizabeth

Resigned
Crow Hill, RingwoodBH24 3DQ
Born June 1962
Director
Appointed 17 Apr 2015
Resigned 20 Nov 2017

SELLSTROM, Iain

Resigned
1a The Anchorage, GosportPO12 1LY
Born August 1963
Director
Appointed 29 Jul 2017
Resigned 22 May 2018

SLATER, Keith Andrew

Resigned
1a The Anchorage, GosportPO12 1LY
Born June 1971
Director
Appointed 09 Apr 2020
Resigned 21 Sept 2022

STAINTON, Ray

Resigned
1a The Anchorage, GosportPO12 1LY
Born September 1943
Director
Appointed 20 Nov 2017
Resigned 10 Jan 2020

Persons with significant control

7

1 Active
6 Ceased

Mr Ray Stainton

Ceased
1a The Anchorage, GosportPO12 1LY
Born September 1943

Nature of Control

Significant influence or control
Notified 20 Nov 2017
Ceased 10 Jan 2020

Mr Iain Mcinnes

Active
Privett Road, GosportPO12 3SX
Born March 1951

Nature of Control

Significant influence or control
Notified 20 Nov 2017

Mr Iain Sellstrom

Ceased
1a The Anchorage, GosportPO12 1LY
Born August 1963

Nature of Control

Significant influence or control
Notified 29 Jul 2017
Ceased 22 May 2018

Mrs Jane Elizabeth Pike

Ceased
1a The Anchorage, GosportPO12 1LY
Born June 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Nov 2017

Mr Alexander Cyril Pike

Ceased
1a The Anchorage, GosportPO12 1LY
Born March 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2017

Mr Brian Cosgrave

Ceased
1a The Anchorage, GosportPO12 1LY
Born January 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jun 2017

Mr Mark William Paul Hook

Ceased
1a The Anchorage, GosportPO12 1LY
Born April 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 May 2017
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 January 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
23 April 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Gazette Notice Compulsory
9 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
25 April 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
28 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
28 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
26 April 2018
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
14 April 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 January 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 April 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 January 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Resolution
5 August 2015
RESOLUTIONSResolutions
Memorandum Articles
20 July 2015
MAMA
Incorporation Company
17 April 2015
NEWINCIncorporation