NOW SURVEY (SOUTHERN) LTD

Register to unlock more data on OkredoRegister

NOW SURVEY (SOUTHERN) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06176555

Incorporation date

21/03/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2007)
dot icon02/02/2026
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on 2026-02-02
dot icon02/02/2026
Change of details for Innovus Group Limited as a person with significant control on 2026-02-02
dot icon02/02/2026
Director's details changed for Mr Ouda Saleh on 2026-02-02
dot icon02/02/2026
Director's details changed for Mr Steve John Perrett on 2026-02-02
dot icon13/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon29/10/2025
Termination of appointment of John Joseph Keenan as a director on 2025-10-01
dot icon27/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon06/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon26/09/2024
Previous accounting period shortened from 2024-08-31 to 2023-12-31
dot icon30/07/2024
Appointment of Mr John Joseph Keenan as a director on 2024-07-01
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon25/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon13/02/2024
Change of details for Mainstay Group Limited as a person with significant control on 2023-11-29
dot icon22/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon15/01/2024
Termination of appointment of Claire Louise Butt as a secretary on 2023-11-06
dot icon05/12/2023
Satisfaction of charge 1 in full
dot icon05/12/2023
Satisfaction of charge 2 in full
dot icon10/11/2023
Resolutions
dot icon06/11/2023
Registered office address changed from , Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-11-06
dot icon06/11/2023
Cessation of Daniel Butt as a person with significant control on 2023-11-06
dot icon06/11/2023
Cessation of Claire Louise Butt as a person with significant control on 2023-11-06
dot icon06/11/2023
Notification of Mainstay Group Limited as a person with significant control on 2023-11-06
dot icon06/11/2023
Termination of appointment of Claire Louise Butt as a director on 2023-11-06
dot icon06/11/2023
Termination of appointment of Daniel Butt as a director on 2023-11-06
dot icon06/11/2023
Appointment of Mr Ouda Saleh as a director on 2023-11-06
dot icon06/11/2023
Appointment of Mr Steve John Perrett as a director on 2023-11-06
dot icon01/11/2023
All of the property or undertaking has been released from charge 1
dot icon03/05/2023
Confirmation statement made on 2023-03-21 with updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon05/05/2015
Registered office address changed from , Meon House Rear of 189 Portswood Road, Portswood, Southampton, Hampshire, SO17 2NF to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2015-05-05
dot icon27/07/2009
Registered office changed on 27/07/2009 from, 71-72A bedford place, southampton, hampshire, SO15 2DS
dot icon16/06/2009
Registered office changed on 16/06/2009 from, 4 brunel way, segensworth east, fareham, hampshire, PO15 5TX
dot icon05/04/2007
Registered office changed on 05/04/07 from:\oyez house, 7 spa road, london, SE16 3QQ
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

9
2023
change arrow icon-39.68 % *

* during past year

Cash in Bank

£89,810.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
95.40K
-
0.00
173.31K
-
2022
10
189.62K
-
0.00
148.90K
-
2023
9
165.24K
-
0.00
89.81K
-
2023
9
165.24K
-
0.00
89.81K
-

Employees

2023

Employees

9 Descended-10 % *

Net Assets(GBP)

165.24K £Descended-12.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

89.81K £Descended-39.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About NOW SURVEY (SOUTHERN) LTD

NOW SURVEY (SOUTHERN) LTD is an(a) Active company incorporated on 21/03/2007 with the registered office located at Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of NOW SURVEY (SOUTHERN) LTD?

toggle

NOW SURVEY (SOUTHERN) LTD is currently Active. It was registered on 21/03/2007 .

Where is NOW SURVEY (SOUTHERN) LTD located?

toggle

NOW SURVEY (SOUTHERN) LTD is registered at Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PL.

What does NOW SURVEY (SOUTHERN) LTD do?

toggle

NOW SURVEY (SOUTHERN) LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does NOW SURVEY (SOUTHERN) LTD have?

toggle

NOW SURVEY (SOUTHERN) LTD had 9 employees in 2023.

What is the latest filing for NOW SURVEY (SOUTHERN) LTD?

toggle

The latest filing was on 02/02/2026: Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on 2026-02-02.