Background WavePink WaveYellow Wave

SOUTHAMPTON FREE TRADE ZONE LIMITED (01744766)

SOUTHAMPTON FREE TRADE ZONE LIMITED (01744766) is an active UK company. incorporated on 9 August 1983. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SOUTHAMPTON FREE TRADE ZONE LIMITED has been registered for 42 years. Current directors include ATWAL, Munroop, JOHNSON, Lucinda Mary.

Company Number
01744766
Status
active
Type
ltd
Incorporated
9 August 1983
Age
42 years
Address
25 Bedford Street, London, WC2E 9ES
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ATWAL, Munroop, JOHNSON, Lucinda Mary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHAMPTON FREE TRADE ZONE LIMITED

SOUTHAMPTON FREE TRADE ZONE LIMITED is an active company incorporated on 9 August 1983 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SOUTHAMPTON FREE TRADE ZONE LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01744766

LTD Company

Age

42 Years

Incorporated 9 August 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

SOUTHAMPTON FREEPORT LIMITED
From: 17 October 1983To: 11 March 1985
HACKREMCO (NO.127) LIMITED
From: 9 August 1983To: 17 October 1983
Contact
Address

25 Bedford Street London, WC2E 9ES,

Previous Addresses

Aldwych House 71-91 Aldwych London WC2B 4HN
From: 9 August 1983To: 2 June 2016
Timeline

13 key events • 1983 - 2022

Funding Officers Ownership
Company Founded
Aug 83
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Feb 15
Director Joined
Apr 15
Director Left
Feb 19
Director Joined
Feb 19
Director Left
May 20
Director Joined
May 20
Director Left
Jul 22
Director Joined
Jul 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

ABP SECRETARIAT SERVICES LIMITED

Active
Bedford Street, LondonWC2E 9ES
Corporate secretary
Appointed 16 Jul 2015

ATWAL, Munroop

Active
Bedford Street, LondonWC2E 9ES
Born November 1976
Director
Appointed 30 Jun 2022

JOHNSON, Lucinda Mary

Active
Bedford Street, LondonWC2E 9ES
Born July 1956
Director
Appointed 12 Feb 2019

DIBBEN, Ann

Resigned
71-91 Aldwych, LondonWC2B 4HN
Secretary
Appointed 17 Dec 2007
Resigned 17 Feb 2015

MILES, Graham John

Resigned
Willow Lodge, BrockenhurstSO42 7SG
Secretary
Appointed N/A
Resigned 30 Nov 2000

REES, Hywel

Resigned
10 Douglas Road, HarpendenAL5 2EW
Secretary
Appointed 30 Nov 2000
Resigned 24 May 2002

RICHARDSON, Elaine

Resigned
71-91 Aldwych, LondonWC2B 4HN
Secretary
Appointed 27 Nov 2013
Resigned 17 Jan 2014

ROBINSON, Dianne Churchill

Resigned
28 Holden Close, HertfordSG13 7JU
Secretary
Appointed 24 May 2002
Resigned 29 Jul 2003

SUTCLIFFE, Colleen Tracey

Resigned
293 Commonside East, MitchamCR4 1HD
Secretary
Appointed 29 Jul 2003
Resigned 17 Dec 2007

ALLEN, Paul James

Resigned
294b Queenstown Road, LondonSW8 4LT
Born August 1956
Director
Appointed 01 Jul 2001
Resigned 20 Jul 2004

BOWYER, Patrick Lawrence Charles

Resigned
Meadow Bank 3 Farm Lane South, New MiltonBH25 7BW
Born March 1943
Director
Appointed 30 Nov 2000
Resigned 01 Jul 2001

BULL, George Sebastian Matthew

Resigned
Bedford Street, LondonWC2E 9ES
Born October 1960
Director
Appointed 25 Feb 2011
Resigned 12 Feb 2019

BURGESS, Stephen William

Resigned
Borne House, Kings SomborneSO20 6PR
Born December 1952
Director
Appointed 14 Nov 2001
Resigned 31 Jan 2007

DIBBEN, Ann Marie

Resigned
71-91 Aldwych, LondonWC2B 4HN
Born May 1970
Director
Appointed 30 Sept 2009
Resigned 17 Feb 2015

KENT, Andrew Stewart

Resigned
241 Winchester Road, EastleighSO53 2DX
Born January 1948
Director
Appointed N/A
Resigned 01 Jul 2001

KHAN, Zafar Iqbal

Resigned
25 Yarrell Mansions, LondonW14 9TB
Born August 1968
Director
Appointed 06 Feb 2009
Resigned 25 Feb 2011

LAKE, Steven Richard

Resigned
Court Lodge, FordingbridgeSP6 3HL
Born February 1964
Director
Appointed 01 Jan 2007
Resigned 06 Feb 2009

MILES, Graham John

Resigned
Willow Lodge, BrockenhurstSO42 7SG
Born May 1947
Director
Appointed N/A
Resigned 30 Nov 2000

MORRISON, Douglas Downie

Resigned
33 Morley Gardens, EastleighSO53 1JF
Born October 1951
Director
Appointed 01 Jan 2007
Resigned 06 Feb 2009

MUNRO, Steven John

Resigned
Bedford Street, LondonWC2E 9ES
Born January 1972
Director
Appointed 31 Mar 2015
Resigned 06 May 2020

PIKE, Peter Graham

Resigned
15 Denning Close, FleetGU13 9SP
Born February 1937
Director
Appointed 01 Oct 1991
Resigned 26 Aug 1992

PUDDEN, Martin William

Resigned
13 Sebastian Avenue, BrentwoodCM15 8PN
Born August 1931
Director
Appointed N/A
Resigned 30 Sept 1991

REES, Hywel

Resigned
School Lane, MonmouthNP25 4QN
Born July 1958
Director
Appointed 06 Feb 2009
Resigned 30 Sept 2009

RODRIGUES, Daniel Gama

Resigned
Bedford Street, LondonWC2E 9ES
Born July 1982
Director
Appointed 06 May 2020
Resigned 30 Jun 2022

TWIDLE, David William

Resigned
8 Oaklands, BerkhamstedHP4 3XZ
Born January 1949
Director
Appointed 01 Jul 2001
Resigned 31 Dec 2006

Persons with significant control

1

Bedford Street, LondonWC2E 9ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
23 June 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 July 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Legacy
8 July 2014
PARENT_ACCPARENT_ACC
Legacy
25 June 2014
AGREEMENT1AGREEMENT1
Legacy
25 June 2014
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Termination Secretary Company With Name
20 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Dormant
3 March 2011
AAAnnual Accounts
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Dormant
22 April 2010
AAAnnual Accounts
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Full
15 April 2009
AAAnnual Accounts
Legacy
4 April 2009
287Change of Registered Office
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Auditors Resignation Company
13 August 2008
AUDAUD
Auditors Resignation Company
25 June 2008
AUDAUD
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
9 February 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
3 October 2005
288cChange of Particulars
Legacy
16 June 2005
363aAnnual Return
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2004
AAAnnual Accounts
Legacy
31 December 2003
288cChange of Particulars
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2003
AAAnnual Accounts
Auditors Resignation Company
4 March 2003
AUDAUD
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 2002
AAAnnual Accounts
Legacy
30 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 November 1994
AAAnnual Accounts
Legacy
11 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1993
AAAnnual Accounts
Legacy
9 July 1993
363sAnnual Return (shuttle)
Legacy
24 September 1992
288288
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Legacy
9 July 1992
363sAnnual Return (shuttle)
Legacy
4 November 1991
288288
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363b363b
Legacy
7 March 1991
288288
Accounts With Accounts Type Full
5 October 1990
AAAnnual Accounts
Legacy
17 August 1990
363363
Legacy
17 August 1990
288288
Memorandum Articles
3 August 1990
MEM/ARTSMEM/ARTS
Resolution
3 August 1990
RESOLUTIONSResolutions
Legacy
31 July 1990
288288
Legacy
16 July 1990
353353
Legacy
16 July 1990
288288
Legacy
16 July 1990
287Change of Registered Office
Accounts With Accounts Type Full
4 September 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Legacy
8 June 1989
288288
Legacy
18 February 1989
288288
Accounts With Accounts Type Full
12 October 1988
AAAnnual Accounts
Legacy
12 October 1988
363363
Legacy
7 July 1988
288288
Legacy
13 May 1988
288288
Legacy
18 February 1988
288288
Legacy
18 February 1988
288288
Legacy
7 July 1987
363363
Accounts With Accounts Type Full
7 July 1987
AAAnnual Accounts
Legacy
4 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 July 1986
AAAnnual Accounts
Legacy
5 July 1986
363363
Certificate Change Of Name Company
11 March 1985
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 October 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 August 1983
NEWINCIncorporation