Background WavePink WaveYellow Wave

SOUTHALL ATHLETIC FOOTBALL CLUB CIC (14352619)

SOUTHALL ATHLETIC FOOTBALL CLUB CIC (14352619) is an active UK company. incorporated on 13 September 2022. with registered office in High Wycombe. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 3 other business activities. SOUTHALL ATHLETIC FOOTBALL CLUB CIC has been registered for 3 years. Current directors include GORE, Ajay Singh, MADLANI, Neshal, MEHAY, Sanjay and 1 others.

Company Number
14352619
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 September 2022
Age
3 years
Address
4 Hibberts Meadow, High Wycombe, HP10 0AN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
GORE, Ajay Singh, MADLANI, Neshal, MEHAY, Sanjay, RAI, Ryan Ved Singh
SIC Codes
93110, 93120, 93130, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHALL ATHLETIC FOOTBALL CLUB CIC

SOUTHALL ATHLETIC FOOTBALL CLUB CIC is an active company incorporated on 13 September 2022 with the registered office located in High Wycombe. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 3 other business activities. SOUTHALL ATHLETIC FOOTBALL CLUB CIC was registered 3 years ago.(SIC: 93110, 93120, 93130, 93199)

Status

active

Active since 3 years ago

Company No

14352619

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 13 September 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

4 Hibberts Meadow Wooburn Green High Wycombe, HP10 0AN,

Previous Addresses

11 Floriston Avenue Uxbridge Middlesex UB10 9DZ
From: 1 November 2023To: 4 November 2024
27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 13 September 2022To: 1 November 2023
Timeline

2 key events • 2023 - 2023

Funding Officers Ownership
Director Left
Dec 23
Director Left
Dec 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GORE, Ajay Singh

Active
Hibberts Meadow, High WycombeHP10 0AN
Born April 1990
Director
Appointed 13 Sept 2022

MADLANI, Neshal

Active
Hibberts Meadow, High WycombeHP10 0AN
Born July 1988
Director
Appointed 13 Sept 2022

MEHAY, Sanjay

Active
Hibberts Meadow, High WycombeHP10 0AN
Born May 1992
Director
Appointed 13 Sept 2022

RAI, Ryan Ved Singh

Active
Hibberts Meadow, High WycombeHP10 0AN
Born February 1992
Director
Appointed 13 Sept 2022

CHANA, Amar

Resigned
Floriston Avenue, UxbridgeUB10 9DZ
Secretary
Appointed 13 Sept 2022
Resigned 04 Nov 2024

CHANA, Amar Singh

Resigned
Floriston Avenue, UxbridgeUB10 9DZ
Born February 1992
Director
Appointed 13 Sept 2022
Resigned 10 Dec 2023

PABBI, Mohit

Resigned
Floriston Avenue, UxbridgeUB10 9DZ
Born February 1987
Director
Appointed 13 Sept 2022
Resigned 10 Dec 2023

Persons with significant control

1

Mr Ajay Singh Gore

Active
Hibberts Meadow, High WycombeHP10 0AN
Born April 1990

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Sept 2022
Fundings
Financials
Latest Activities

Filing History

11

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Incorporation Community Interest Company
13 September 2022
CICINCCICINC