Background WavePink WaveYellow Wave

SOUTHAMPTON AREA CO-OPERATIVE DEVELOPMENT AGENCY (02028621)

SOUTHAMPTON AREA CO-OPERATIVE DEVELOPMENT AGENCY (02028621) is an active UK company. incorporated on 16 June 1986. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOUTHAMPTON AREA CO-OPERATIVE DEVELOPMENT AGENCY has been registered for 39 years. Current directors include ALLAM, Andrea Lilian, BARNES, Carolyn Jane, BLINCOE, Julia Elisabeth and 4 others.

Company Number
02028621
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 June 1986
Age
39 years
Address
189 Portswood Road, Southampton, SO17 2NF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLAM, Andrea Lilian, BARNES, Carolyn Jane, BLINCOE, Julia Elisabeth, LAMBERT, Nina Mercedes, MCHENDRY, Simon Peter, PLOWMAN, Helen, TYLER, Philip Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHAMPTON AREA CO-OPERATIVE DEVELOPMENT AGENCY

SOUTHAMPTON AREA CO-OPERATIVE DEVELOPMENT AGENCY is an active company incorporated on 16 June 1986 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOUTHAMPTON AREA CO-OPERATIVE DEVELOPMENT AGENCY was registered 39 years ago.(SIC: 82990)

Status

active

Active since 39 years ago

Company No

02028621

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 16 June 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

189 Portswood Road Southampton, SO17 2NF,

Previous Addresses

Floor Four Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX
From: 24 July 2015To: 6 February 2019
135 st Mary Street Southampton Hampshire SO14 1NX
From: 16 June 1986To: 24 July 2015
Timeline

21 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Jun 86
Director Left
Dec 09
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Nov 14
Director Joined
Nov 18
Director Left
Dec 19
Director Joined
May 21
Director Left
May 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
May 23
Director Left
Apr 24
Director Joined
May 25
Director Joined
May 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ALLAM, Andrea Lilian

Active
Portswood Road, SouthamptonSO17 2NF
Born April 1940
Director
Appointed 13 Dec 2001

BARNES, Carolyn Jane

Active
Portswood Road, SouthamptonSO17 2NF
Born February 1963
Director
Appointed 03 Sept 2013

BLINCOE, Julia Elisabeth

Active
Portswood Road, SouthamptonSO17 2NF
Born January 1950
Director
Appointed 28 Mar 2023

LAMBERT, Nina Mercedes

Active
Portswood Road, SouthamptonSO17 2NF
Born July 1944
Director
Appointed 06 Apr 2000

MCHENDRY, Simon Peter

Active
Portswood Road, SouthamptonSO17 2NF
Born October 1983
Director
Appointed 19 Mar 2025

PLOWMAN, Helen

Active
Portswood Road, SouthamptonSO17 2NF
Born June 1972
Director
Appointed 19 Mar 2025

TYLER, Philip Paul

Active
Portswood Road, SouthamptonSO17 2NF
Born July 1949
Director
Appointed 28 Mar 2023

CARR, David

Resigned
Top Flat 27 Langhorn Road, SouthamptonSO16 3TP
Secretary
Appointed 28 Jul 1997
Resigned 12 Dec 1997

CLARK, Nigel Wiliiam

Resigned
128a Merry Oak Road, SouthamptonSO19 7QN
Secretary
Appointed 12 Feb 1995
Resigned 20 Dec 1995

CRUCHLEY, Roy Edward

Resigned
16 Glyn Way, FarehamPO14 2PH
Secretary
Appointed 24 Sept 1998
Resigned 15 Nov 1999

DEBENHAM, Clive Frederick George

Resigned
20 Livingstone Road, SouthamptonSO14 6WN
Secretary
Appointed 11 Dec 1997
Resigned 31 Mar 1998

DRIVER, Gary George

Resigned
Avenue Road, HampshireSO17 6TW
Secretary
Appointed 25 Feb 2005
Resigned 12 Oct 2010

DUMONT, Gilles

Resigned
9 Cranbury Terrace, SouthamptonSO14 0LH
Secretary
Appointed 19 Jul 2001
Resigned 06 Dec 2003

HORSFIELD, Richard Roland

Resigned
247a Bitterne Road West, SouthamptonSO18 1BP
Secretary
Appointed 20 Oct 1994
Resigned 02 Feb 1995

MCDERMOTT, Joseph Matthew

Resigned
61 The Oaks, SouthamptonSO19 7RP
Secretary
Appointed 20 Dec 1995
Resigned 24 Jul 1997

OGBORN, Rebecca Christine

Resigned
2 Petters Way, YeovilBA20 1SH
Secretary
Appointed N/A
Resigned 27 Oct 1992

POTTER, Luisa Marie

Resigned
6 The Newlands, SouthamptonSO17 3SE
Secretary
Appointed 26 Jan 1993
Resigned 20 Oct 1994

RAWLINGS, Terence William

Resigned
198 Salisbury Road, SouthamptonSO40 3PE
Secretary
Appointed 13 May 2004
Resigned 24 Feb 2005

RAWLINGS, Terence William

Resigned
Joiners Arms (P.H.), SouthamptonSO14 1NS
Secretary
Appointed 15 Nov 1999
Resigned 01 May 2000

RICHARDSON, Keith, Dr

Resigned
St Mary Street, SouthamptonSO14 1NX
Secretary
Appointed 19 Apr 2011
Resigned 22 Oct 2012

SMITH, Ian Geoffrey

Resigned
Flat 5, SouthamptonSO14 0AT
Secretary
Appointed 01 May 2000
Resigned 19 Jul 2001

BARNAS, Peter

Resigned
Longford Road, Bognor RegisPO21 1AE
Born May 1959
Director
Appointed 15 May 2008
Resigned 27 Nov 2019

BARNES, Carolyn Jane

Resigned
32 Sir Georges Road, SouthamptonSO15 3AT
Born February 1963
Director
Appointed 18 Oct 1993
Resigned 20 Dec 1995

BRAIN, Daniel Lawrence

Resigned
Upper Highfield Lodge, SouthamptonSO17 1WF
Born November 1971
Director
Appointed N/A
Resigned 23 Jun 1994

BURKE, Derek John, Councillor

Resigned
18 Norham Avenue, SouthamptonSO16 6PT
Born January 1948
Director
Appointed 20 Dec 1996
Resigned 12 Dec 1997

BURKE, Derek John, Councillor

Resigned
18 Norham Avenue, SouthamptonSO16 6PT
Born January 1948
Director
Appointed N/A
Resigned 18 Oct 1993

CARLTON, Allegra Marian

Resigned
669 Portswood Road, SouthamptonSO17 3SQ
Born March 1951
Director
Appointed 20 Oct 1994
Resigned 20 Dec 1996

CARR, David

Resigned
Top Flat 27 Langhorn Road, SouthamptonSO16 3TP
Born December 1949
Director
Appointed 20 Dec 1996
Resigned 12 Dec 1997

CLARK, Nigel Wiliiam

Resigned
128a Merry Oak Road, SouthamptonSO19 7QN
Born June 1952
Director
Appointed 02 Feb 1995
Resigned 01 Aug 1997

CUDLIP, Christopher

Resigned
Portswood Road, SouthamptonSO17 2NF
Born July 1966
Director
Appointed 30 Apr 2021
Resigned 29 Mar 2022

DEBENHAM, Clive Frederick George

Resigned
20 Livingstone Road, SouthamptonSO14 6WN
Born January 1959
Director
Appointed 11 Dec 1997
Resigned 31 Mar 1998

DRIVER, Gary George

Resigned
Pointout Road, SouthamptonSO16 7DL
Born March 1973
Director
Appointed 25 Feb 2005
Resigned 01 Nov 2010

DUMONT, Gilles

Resigned
9 Cranbury Terrace, SouthamptonSO14 0LH
Born April 1959
Director
Appointed 19 Jul 2001
Resigned 06 Dec 2003

FRUTEAU, Emmanuel Jerome

Resigned
56 University Road, SouthamptonSO17 1TP
Born December 1972
Director
Appointed 27 Mar 2001
Resigned 01 Nov 2001

FUNNELL, Christopher Clinton

Resigned
106 St Andrews Road, SouthamptonSO14 0AE
Born January 1951
Director
Appointed 11 Dec 1997
Resigned 02 May 1999
Fundings
Financials
Latest Activities

Filing History

223

Accounts With Accounts Type Micro Entity
21 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2014
AR01AR01
Termination Director Company With Name Termination Date
22 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2013
AR01AR01
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2012
AR01AR01
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Termination Secretary Company With Name
31 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2011
AR01AR01
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
27 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
1 December 2010
AR01AR01
Termination Secretary Company With Name
30 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date
4 December 2009
AR01AR01
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Resolution
19 March 2009
RESOLUTIONSResolutions
Legacy
4 March 2009
363aAnnual Return
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
6 June 2008
287Change of Registered Office
Legacy
15 February 2008
287Change of Registered Office
Legacy
29 November 2007
363sAnnual Return (shuttle)
Legacy
29 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Legacy
28 March 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 February 2006
AAAnnual Accounts
Legacy
21 February 2006
287Change of Registered Office
Legacy
11 November 2005
288cChange of Particulars
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
287Change of Registered Office
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
24 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
22 December 2002
363sAnnual Return (shuttle)
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
22 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
19 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
22 December 1996
363sAnnual Return (shuttle)
Legacy
22 December 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
288bResignation of Director or Secretary
Legacy
24 July 1996
288288
Legacy
5 July 1996
288288
Legacy
9 May 1996
288288
Legacy
29 March 1996
288288
Legacy
29 March 1996
288288
Legacy
29 March 1996
288288
Legacy
29 March 1996
288288
Legacy
29 March 1996
288288
Accounts With Accounts Type Full
26 February 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Legacy
21 February 1995
288288
Accounts With Accounts Type Full
16 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
288288
Legacy
16 December 1994
288288
Legacy
16 December 1994
288288
Legacy
16 December 1994
363sAnnual Return (shuttle)
Legacy
28 July 1994
288288
Legacy
28 July 1994
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
13 February 1993
288288
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
26 October 1992
363aAnnual Return
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Legacy
26 February 1992
288288
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Memorandum Articles
1 July 1991
MEM/ARTSMEM/ARTS
Resolution
1 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 January 1991
AAAnnual Accounts
Legacy
15 November 1990
288288
Legacy
7 November 1990
287Change of Registered Office
Legacy
7 November 1990
363363
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
4 October 1989
288288
Legacy
4 October 1989
363363
Accounts With Accounts Type Full
1 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1988
AAAnnual Accounts
Legacy
29 June 1988
288288
Legacy
7 April 1988
288288
Legacy
15 February 1988
288288
Legacy
17 December 1987
288288
Legacy
16 January 1987
REREG(U)REREG(U)
Legacy
6 January 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
16 June 1986
CERTINCCertificate of Incorporation
Incorporation Company
16 June 1986
NEWINCIncorporation