BUSINESS SOUTH LIMITED

Register to unlock more data on OkredoRegister

BUSINESS SOUTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05794859

Incorporation date

25/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Solent Business Centre, 343 Millbrook Road West, Southampton SO15 0HWCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2006)
dot icon26/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon04/12/2025
Appointment of Mr Gavin Nigel Alderson-Hall as a director on 2025-11-25
dot icon29/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/07/2025
Termination of appointment of Gary Michael Alan Whittle as a director on 2025-07-17
dot icon04/07/2025
Cessation of Business South Group Limited as a person with significant control on 2025-07-01
dot icon04/07/2025
Notification of a person with significant control statement
dot icon25/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon11/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/06/2024
Appointment of Mr Conrad James Ford as a director on 2024-05-28
dot icon26/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon03/01/2024
Appointment of Miss Natalie Gemma Hunt as a secretary on 2024-01-01
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/08/2023
Termination of appointment of Rosemary French as a director on 2023-08-01
dot icon09/06/2023
Appointment of Mr Mike John Gaston as a director on 2023-06-09
dot icon27/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon19/04/2023
Termination of appointment of Hazel Joy Warwick as a director on 2023-04-19
dot icon28/03/2023
Change of details for Enterprise First (Southern) Limited as a person with significant control on 2021-12-13
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/11/2022
Termination of appointment of Nathan Alan Chart as a director on 2022-11-23
dot icon27/05/2022
Appointment of Mr Nathan Alan Chart as a director on 2022-05-19
dot icon26/05/2022
Director's details changed for Tim Hancock on 2022-05-26
dot icon25/05/2022
Termination of appointment of Anthony Norgrave Purslow as a director on 2022-05-20
dot icon24/05/2022
Appointment of Gary Michael Alan Whittle as a director on 2022-05-19
dot icon23/05/2022
Appointment of Zoe Huggins as a director on 2022-05-19
dot icon20/05/2022
Termination of appointment of Robert Marston Tickell as a director on 2022-05-19
dot icon20/05/2022
Appointment of Lisa Lavis as a director on 2022-05-19
dot icon20/05/2022
Appointment of Tim Hancock as a director on 2022-05-19
dot icon20/05/2022
Appointment of Paula Bradly as a director on 2022-05-19
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon21/02/2022
Termination of appointment of Julie Lorraine Hall as a director on 2022-02-17
dot icon07/12/2021
Appointment of Mrs Julie Lorraine Hall as a director on 2021-12-07
dot icon03/12/2021
Termination of appointment of Julie Lorraine Hall as a director on 2021-12-03
dot icon01/12/2021
Memorandum and Articles of Association
dot icon01/12/2021
Resolutions
dot icon19/11/2021
Termination of appointment of Gary Patrick Desmond Coulson as a director on 2021-11-09
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon11/03/2021
Termination of appointment of Ian James Dawes as a director on 2021-03-09
dot icon15/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/10/2020
Appointment of Mrs Rosemary French as a director on 2020-05-19
dot icon13/10/2020
Appointment of Mr Anthony Worgrave Purslow as a director on 2020-05-19
dot icon09/10/2020
Registered office address changed from Ocean Village Innovation Centre Ocean Village Southampton Hampshire SO14 3JZ to Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW on 2020-10-09
dot icon12/06/2020
Appointment of Mrs Hazel Joy Warwick as a director on 2020-05-14
dot icon04/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon25/03/2020
Termination of appointment of John Fraser Stanley Mitchell as a director on 2020-03-25
dot icon25/03/2020
Director's details changed for Mr John Fraser Stanley Mitchell on 2020-03-01
dot icon24/01/2020
Appointment of Mr Ian James Dawes as a director on 2019-12-16
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/11/2019
Appointment of Professor Julie Lorraine Hall as a director on 2019-10-14
dot icon12/11/2019
Termination of appointment of Graham Baldwin as a director on 2019-10-14
dot icon25/10/2019
Appointment of Mrs Leigh-Sara Timberlake as a director on 2019-10-14
dot icon04/10/2019
Termination of appointment of Michael Denis Smith as a director on 2019-03-31
dot icon02/05/2019
Termination of appointment of Hazel Joy Warwick as a director on 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/05/2018
Termination of appointment of Gioia Maria Rita Pescetto as a director on 2018-03-29
dot icon04/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon19/12/2017
Accounts for a small company made up to 2017-03-31
dot icon27/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon21/04/2017
Termination of appointment of Amanda Jane Brockwell as a director on 2017-04-19
dot icon07/04/2017
Termination of appointment of Sally Jane Thompson as a director on 2017-03-28
dot icon07/04/2017
Termination of appointment of Barnaby Paul Ely as a director on 2017-03-28
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/08/2016
Auditor's resignation
dot icon17/08/2016
Auditor's resignation
dot icon13/07/2016
Resolutions
dot icon11/07/2016
Appointment of Mr John Fraser Stanley Mitchell as a director on 2016-07-06
dot icon07/06/2016
Termination of appointment of Blakelaw Secretaries Limited as a secretary on 2016-06-01
dot icon20/05/2016
Annual return made up to 2016-04-25 no member list
dot icon20/05/2016
Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to 3rd Floor Cumberland House Cumberland Place Southampton Hampshire SO15 2BG
dot icon19/05/2016
Director's details changed for Mr Robert Marston Tickell on 2016-05-19
dot icon19/05/2016
Director's details changed for Ms Sally Jane Thompson on 2016-05-19
dot icon19/05/2016
Director's details changed for Mrs Hazel Joy Warwick on 2016-05-19
dot icon22/03/2016
Termination of appointment of Dominic Monkhouse as a director on 2016-03-08
dot icon10/03/2016
Termination of appointment of Christopher John Cundy as a director on 2016-01-05
dot icon03/09/2015
Accounts for a small company made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-04-25 no member list
dot icon08/05/2015
Termination of appointment of Rodney Walter Jackson as a director on 2015-04-15
dot icon07/05/2015
Appointment of Mr Robert Marston Tickell as a director on 2015-04-15
dot icon07/05/2015
Appointment of Ms Alison Barnes as a director on 2015-02-25
dot icon07/05/2015
Appointment of Professor Graham Baldwin as a director on 2015-02-25
dot icon07/05/2015
Appointment of Mrs Hazel Joy Warwick as a director on 2015-04-15
dot icon07/05/2015
Appointment of Mr Barnaby Paul Ely as a director on 2015-02-25
dot icon07/05/2015
Director's details changed for Ms Sally Jane Lynskey on 2015-04-25
dot icon17/03/2015
Appointment of Professor Gioia Maria Rita Pescetto as a director on 2015-02-25
dot icon16/03/2015
Appointment of Ms Amanda Jane Brockwell as a director on 2015-02-25
dot icon12/03/2015
Termination of appointment of James Raisbeck Cretney as a director on 2014-12-31
dot icon12/03/2015
Termination of appointment of Darren Allen Tibble as a director on 2014-10-15
dot icon12/03/2015
Termination of appointment of David Bailey as a director on 2014-09-01
dot icon12/03/2015
Termination of appointment of Anthony Lubman as a director on 2014-12-02
dot icon12/03/2015
Termination of appointment of Adam Armstrong Wheeler as a director on 2014-11-07
dot icon12/03/2015
Termination of appointment of David Christopher Williams Lees as a director on 2015-02-06
dot icon18/08/2014
Accounts for a small company made up to 2014-03-31
dot icon21/05/2014
Annual return made up to 2014-04-25 no member list
dot icon20/05/2014
Appointment of Rod Jackson as a director
dot icon20/05/2014
Termination of appointment of Hazel Warwick as a director
dot icon20/12/2013
Appointment of Mr Dominic Monkhouse as a director
dot icon10/12/2013
Accounts for a small company made up to 2013-03-31
dot icon16/08/2013
Certificate of change of name
dot icon16/08/2013
Change of name notice
dot icon17/06/2013
Annual return made up to 2013-04-25 no member list
dot icon14/06/2013
Appointment of Anthony Lubman as a director
dot icon22/05/2013
Termination of appointment of Walter Cha as a director
dot icon22/05/2013
Termination of appointment of Paul Tate as a director
dot icon22/05/2013
Termination of appointment of Philip Warr as a director
dot icon22/05/2013
Appointment of Mr Darren Allen Tibble as a director
dot icon23/11/2012
Accounts for a small company made up to 2012-03-31
dot icon25/04/2012
Annual return made up to 2012-04-25 no member list
dot icon04/04/2012
Appointment of Mr Walter Jen Bang Cha as a director
dot icon03/04/2012
Appointment of David Bailey as a director
dot icon03/04/2012
Termination of appointment of Christopher Buckley as a director
dot icon03/04/2012
Termination of appointment of Denise Dorley-Brown as a director
dot icon03/04/2012
Appointment of Mrs Hazel Joy Warwick as a director
dot icon03/04/2012
Appointment of Mr Paul Richard Tate as a director
dot icon29/09/2011
Director's details changed for Mr Gary Patrick Desmond on 2011-06-06
dot icon29/09/2011
Appointment of Mr Gary Patrick Desmond as a director
dot icon06/09/2011
Accounts for a small company made up to 2011-03-31
dot icon29/07/2011
Appointment of Philip Warr as a director
dot icon14/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon13/07/2011
Appointment of Ms Denise Dorley-Brown as a director
dot icon23/06/2011
Appointment of Mr James Raisbeck Cretney as a director
dot icon22/06/2011
Termination of appointment of Geoffrey Briggs as a director
dot icon22/06/2011
Termination of appointment of Gary Whittle as a director
dot icon22/06/2011
Termination of appointment of Van Gore as a director
dot icon22/06/2011
Termination of appointment of Royston Smith as a director
dot icon22/06/2011
Termination of appointment of Gregory Palfrey as a director
dot icon22/06/2011
Termination of appointment of Sean Muskett as a director
dot icon22/06/2011
Termination of appointment of Alun Morris as a director
dot icon22/06/2011
Termination of appointment of Antony Lubman as a director
dot icon22/06/2011
Termination of appointment of Malcolm Le Bas as a director
dot icon22/06/2011
Termination of appointment of Keith House as a director
dot icon22/06/2011
Termination of appointment of Nigtoga Farthing as a director
dot icon22/06/2011
Termination of appointment of Raymond Facey as a director
dot icon22/06/2011
Termination of appointment of Alan Dunn as a director
dot icon22/06/2011
Termination of appointment of Dawn Baxendale as a director
dot icon14/06/2011
Appointment of Mr Christopher John Cundy as a director
dot icon04/05/2011
Annual return made up to 2011-04-25 no member list
dot icon13/04/2011
Resolutions
dot icon31/03/2011
Certificate of change of name
dot icon23/03/2011
Resolutions
dot icon07/01/2011
Termination of appointment of David Rayner as a director
dot icon10/12/2010
Registered office address changed from St. Marys Stadium Britannia Road Southampton Hampshire SO14 5FP on 2010-12-10
dot icon04/10/2010
Accounts for a small company made up to 2010-03-31
dot icon27/09/2010
Termination of appointment of Caroline Stenntt as a director
dot icon19/08/2010
Appointment of Mr Antony Lubman as a director
dot icon19/08/2010
Termination of appointment of Douglas Morrison as a director
dot icon19/08/2010
Appointment of Mr David Lees as a director
dot icon09/06/2010
Annual return made up to 2010-04-25 no member list
dot icon09/06/2010
Director's details changed for Geoffrey Robin Briggs on 2010-04-01
dot icon08/06/2010
Director's details changed for Cllr Royston Smith on 2010-04-01
dot icon08/06/2010
Director's details changed for David Rayner on 2010-04-01
dot icon08/06/2010
Director's details changed for Keith House on 2010-04-01
dot icon08/06/2010
Director's details changed for Sean Muskett on 2010-04-01
dot icon08/06/2010
Register(s) moved to registered inspection location
dot icon08/06/2010
Director's details changed for Raymond Facey on 2010-04-01
dot icon08/06/2010
Director's details changed for Caroline Mary Isabelle Stenntt on 2010-04-01
dot icon08/06/2010
Director's details changed for Professor Adam Armstrong Wheeler on 2010-04-01
dot icon08/06/2010
Director's details changed for Gregory Andrew Palfrey on 2010-04-01
dot icon08/06/2010
Register inspection address has been changed
dot icon08/06/2010
Secretary's details changed for Blakelaw Secretaries Limited on 2010-04-01
dot icon28/05/2010
Appointment of Nigtoga Anthony Farthing as a director
dot icon19/04/2010
Appointment of Alun Jonathan Morris as a director
dot icon08/04/2010
Termination of appointment of John O'sullivan as a director
dot icon08/04/2010
Termination of appointment of Lorraine Brown as a director
dot icon23/03/2010
Appointment of Christopher Mark Buckley as a director
dot icon10/03/2010
Termination of appointment of Jacqueline Stevens as a director
dot icon01/02/2010
Appointment of Dawn Tracy Baxendale as a director
dot icon15/12/2009
Miscellaneous
dot icon01/12/2009
Termination of appointment of David Tipple as a director
dot icon18/08/2009
Accounts for a small company made up to 2009-03-31
dot icon07/08/2009
Appointment terminated secretary trethowans services LIMITED
dot icon07/08/2009
Secretary appointed blakelaw secretaries LIMITED
dot icon07/08/2009
Registered office changed on 07/08/2009 from trethowans solicitors the director general's house rockstone place southampton SO15 2EP
dot icon10/06/2009
Director appointed geoffrey robin briggs
dot icon21/05/2009
Annual return made up to 25/04/09
dot icon17/04/2009
Director appointed sean muskett
dot icon09/04/2009
Director appointed gary michael alan whittle
dot icon08/04/2009
Director appointed raymond facey
dot icon26/03/2009
Director appointed david rayner
dot icon17/12/2008
Appointment terminated director ian jenkins
dot icon20/11/2008
Accounts for a small company made up to 2008-03-31
dot icon22/09/2008
Appointment terminated director donald fox
dot icon12/09/2008
Appointment terminated director thomas docherty
dot icon12/09/2008
Appointment terminated director christopher butler
dot icon23/05/2008
Annual return made up to 25/04/08
dot icon13/05/2008
Director appointed john o'sullivan
dot icon13/05/2008
Director appointed michael denis smith
dot icon13/05/2008
Director appointed ian francis jenkins logged form
dot icon13/05/2008
Director appointed thomas james docherty
dot icon13/05/2008
Director appointed jacqueline marion stevens
dot icon13/05/2008
Appointment terminated director andrew oldknow
dot icon14/03/2008
Director appointed ian francis jenkins
dot icon19/11/2007
Accounts for a small company made up to 2007-03-31
dot icon26/10/2007
New director appointed
dot icon07/09/2007
New director appointed
dot icon08/08/2007
Annual return made up to 25/04/07
dot icon08/08/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon23/07/2007
Director resigned
dot icon23/07/2007
Director resigned
dot icon23/07/2007
Director resigned
dot icon24/05/2007
New director appointed
dot icon24/05/2007
New director appointed
dot icon24/05/2007
New director appointed
dot icon11/08/2006
New director appointed
dot icon10/08/2006
New director appointed
dot icon19/07/2006
New director appointed
dot icon19/07/2006
New director appointed
dot icon15/06/2006
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon08/06/2006
New director appointed
dot icon08/06/2006
New director appointed
dot icon08/06/2006
New director appointed
dot icon08/06/2006
New director appointed
dot icon08/06/2006
New director appointed
dot icon08/06/2006
New director appointed
dot icon08/06/2006
Memorandum and Articles of Association
dot icon25/05/2006
Certificate of change of name
dot icon02/05/2006
Director resigned
dot icon02/05/2006
Secretary resigned
dot icon02/05/2006
Director resigned
dot icon28/04/2006
New director appointed
dot icon28/04/2006
New secretary appointed
dot icon25/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+0.31 % *

* during past year

Cash in Bank

£147,715.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
58.89K
-
0.00
90.34K
-
2022
2
57.69K
-
0.00
147.26K
-
2023
2
123.66K
-
0.00
147.72K
-
2023
2
123.66K
-
0.00
147.72K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

123.66K £Ascended114.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

147.72K £Ascended0.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

77
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
25/04/2006 - 25/04/2006
43699
SWIFT INCORPORATIONS LIMITED
Corporate Director
25/04/2006 - 25/04/2006
1498
TRETHOWANS SERVICES LIMITED
Corporate Secretary
25/04/2006 - 30/06/2009
18
Purslow, Anthony Norgrave
Director
19/05/2020 - 20/05/2022
9
Tipple, David Charles
Director
10/05/2006 - 08/09/2009
20

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BUSINESS SOUTH LIMITED

BUSINESS SOUTH LIMITED is an(a) Active company incorporated on 25/04/2006 with the registered office located at Solent Business Centre, 343 Millbrook Road West, Southampton SO15 0HW. There are currently 10 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS SOUTH LIMITED?

toggle

BUSINESS SOUTH LIMITED is currently Active. It was registered on 25/04/2006 .

Where is BUSINESS SOUTH LIMITED located?

toggle

BUSINESS SOUTH LIMITED is registered at Solent Business Centre, 343 Millbrook Road West, Southampton SO15 0HW.

What does BUSINESS SOUTH LIMITED do?

toggle

BUSINESS SOUTH LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BUSINESS SOUTH LIMITED have?

toggle

BUSINESS SOUTH LIMITED had 2 employees in 2023.

What is the latest filing for BUSINESS SOUTH LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-25 with no updates.