Background WavePink WaveYellow Wave

SOUTHERN STRONGHOLD LIMITED (02500785)

SOUTHERN STRONGHOLD LIMITED (02500785) is an active UK company. incorporated on 10 May 1990. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. SOUTHERN STRONGHOLD LIMITED has been registered for 35 years. Current directors include ANDREEVA, Teodora Angelova, FIORENTINO, Roberto Michele.

Company Number
02500785
Status
active
Type
ltd
Incorporated
10 May 1990
Age
35 years
Address
Unit 7 & 8 Fulcrum 4, Fareham, PO15 7FT
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
ANDREEVA, Teodora Angelova, FIORENTINO, Roberto Michele
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN STRONGHOLD LIMITED

SOUTHERN STRONGHOLD LIMITED is an active company incorporated on 10 May 1990 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. SOUTHERN STRONGHOLD LIMITED was registered 35 years ago.(SIC: 47190)

Status

active

Active since 35 years ago

Company No

02500785

LTD Company

Age

35 Years

Incorporated 10 May 1990

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 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

DAWNCHECK LIMITED
From: 10 May 1990To: 17 July 1990
Contact
Address

Unit 7 & 8 Fulcrum 4 Whiteley Fareham, PO15 7FT,

Previous Addresses

6 South Parade Salisbury Road Totton Hampshire SO40 3PY
From: 10 May 1990To: 6 July 2022
Timeline

12 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
May 90
Director Joined
Mar 12
Loan Cleared
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Feb 19
Loan Cleared
Jun 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ANDREEVA, Teodora Angelova

Active
Fulcrum 4, FarehamPO15 7FT
Born September 1981
Director
Appointed 05 Jul 2022

FIORENTINO, Roberto Michele

Active
Fulcrum 4, FarehamPO15 7FT
Born September 1963
Director
Appointed 05 Jul 2022

ANDERS, William James

Resigned
42 Sylvan Avenue, SouthamptonSO19 5JU
Secretary
Appointed N/A
Resigned 25 Jun 1992

CHANTLER, April May

Resigned
South Parade, TottonSO40 3PY
Secretary
Appointed 20 Jun 2008
Resigned 05 Jul 2022

CHANTLER, Michael Laurence

Resigned
Ringwood Villa, SouthamptonSO40 7GX
Secretary
Appointed N/A
Resigned 20 Jun 2008

CHANTLER, April May

Resigned
South Parade, TottonSO40 3PY
Born August 1952
Director
Appointed 08 May 2011
Resigned 05 Jul 2022

CHANTLER, John Joseph

Resigned
South Parade, TottonSO40 3PY
Born January 1951
Director
Appointed N/A
Resigned 05 Jul 2022

CHANTLER, Michael Laurence

Resigned
Ringwood Villa, SouthamptonSO40 7GX
Born February 1953
Director
Appointed N/A
Resigned 01 Mar 2004

Persons with significant control

3

1 Active
2 Ceased
Fulcrum 4, FarehamPO15 7FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2022
South Parade, TottonSO40 3PY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Jul 2022

Mr John Joseph Chantler

Ceased
Fulcrum 4, FarehamPO15 7FT
Born January 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jul 2022
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Legacy
21 January 2026
PARENT_ACCPARENT_ACC
Legacy
21 January 2026
GUARANTEE2GUARANTEE2
Legacy
21 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2025
AAAnnual Accounts
Legacy
13 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 March 2025
AGREEMENT2AGREEMENT2
Legacy
13 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAMDAAMD
Legacy
16 February 2024
PARENT_ACCPARENT_ACC
Legacy
16 February 2024
AGREEMENT2AGREEMENT2
Legacy
16 February 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
6 July 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
14 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
6 May 2009
353353
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
287Change of Registered Office
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Small
1 February 2006
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
12 March 2003
88(2)R88(2)R
Resolution
12 March 2003
RESOLUTIONSResolutions
Resolution
12 March 2003
RESOLUTIONSResolutions
Legacy
12 March 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
1 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
16 July 1998
395Particulars of Mortgage or Charge
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
12 November 1997
403aParticulars of Charge Subject to s859A
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
21 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
27 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
28 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1994
AAAnnual Accounts
Legacy
25 May 1993
363sAnnual Return (shuttle)
Legacy
8 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 January 1993
AAAnnual Accounts
Legacy
2 July 1992
363sAnnual Return (shuttle)
Legacy
2 July 1992
288288
Accounts With Accounts Type Full
26 April 1992
AAAnnual Accounts
Legacy
1 June 1991
363b363b
Legacy
1 June 1991
363(287)363(287)
Legacy
8 May 1991
395Particulars of Mortgage or Charge
Legacy
14 November 1990
224224
Certificate Change Of Name Company
16 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 1990
395Particulars of Mortgage or Charge
Legacy
29 June 1990
395Particulars of Mortgage or Charge
Legacy
28 June 1990
395Particulars of Mortgage or Charge
Legacy
22 June 1990
288288
Legacy
22 June 1990
288288
Legacy
22 June 1990
287Change of Registered Office
Memorandum Articles
18 June 1990
MEM/ARTSMEM/ARTS
Resolution
18 June 1990
RESOLUTIONSResolutions
Incorporation Company
10 May 1990
NEWINCIncorporation