Background WavePink WaveYellow Wave

SOUTHERN FUNDING LIMITED (02679464)

SOUTHERN FUNDING LIMITED (02679464) is an active UK company. incorporated on 21 January 1992. with registered office in Borehamwood. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SOUTHERN FUNDING LIMITED has been registered for 34 years. Current directors include MELLER, Stephen Daniel, RUBINS, Brian Leslie, RUBINS, Jonathan.

Company Number
02679464
Status
active
Type
ltd
Incorporated
21 January 1992
Age
34 years
Address
2 Imperial Place, Borehamwood, WD6 1JN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MELLER, Stephen Daniel, RUBINS, Brian Leslie, RUBINS, Jonathan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN FUNDING LIMITED

SOUTHERN FUNDING LIMITED is an active company incorporated on 21 January 1992 with the registered office located in Borehamwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SOUTHERN FUNDING LIMITED was registered 34 years ago.(SIC: 64999)

Status

active

Active since 34 years ago

Company No

02679464

LTD Company

Age

34 Years

Incorporated 21 January 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

6 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 February 2026 (3 months ago)
Submitted on 13 February 2026 (3 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

DALEPRESS LIMITED
From: 21 January 1992To: 5 May 1992
Contact
Address

2 Imperial Place Maxwell Road Borehamwood, WD6 1JN,

Previous Addresses

1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD
From: 17 April 2015To: 25 September 2025
49a High Street Ruislip Middlesex HA4 7BD
From: 14 April 2010To: 17 April 2015
Stamford House Primett Road Stevenage Hertfordshire SG1 3EE
From: 21 January 1992To: 14 April 2010
Timeline

4 key events • 1992 - 2012

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Dec 10
Director Left
Feb 12
Director Joined
Oct 12
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

SIVASUBRAMANIAN, Laxmi

Active
Healthaid House, HarrowHA1 1UD
Secretary
Appointed 05 Aug 2022

MELLER, Stephen Daniel

Active
Healthaid House, HarrowHA1 1UD
Born September 1967
Director
Appointed 17 Sept 2012

RUBINS, Brian Leslie

Active
Healthaid House, HarrowHA1 1UD
Born December 1939
Director
Appointed 28 Jan 1992

RUBINS, Jonathan

Active
Healthaid House, HarrowHA1 1UD
Born May 1967
Director
Appointed 27 Nov 1997

FISK, Claire

Resigned
7 Baldock Road, LetchworthSG6 3LB
Secretary
Appointed 09 May 2007
Resigned 22 Aug 2008

NYKERK, Gerald David

Resigned
44 St Clements Drive, Leigh On SeaSS9 3BJ
Secretary
Appointed 19 Jul 2000
Resigned 09 May 2007

PIPER, Robert Jeffrey

Resigned
Healthaid House, HarrowHA1 1UD
Secretary
Appointed 22 Aug 2008
Resigned 05 Aug 2022

RUBINS, Loretta

Resigned
6 Bellmoor, HampsteadNW3 1DY
Secretary
Appointed 02 Jun 1997
Resigned 19 Jul 2000

RUBINS, Loretta

Resigned
6 Bellmoor, HampsteadNW3 1DY
Secretary
Appointed 28 Jan 1992
Resigned 20 May 1996

WOOD, Maurice Thomas

Resigned
10 Wellington Court, LondonWC2H 9JS
Secretary
Appointed 20 May 1996
Resigned 02 Jun 1997

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 21 Jan 1992
Resigned 28 Jan 1992

GOODMAN, Paul Warren

Resigned
1 Chiltern Gardens, LondonNW2 1PU
Born January 1966
Director
Appointed 08 Aug 2002
Resigned 31 Mar 2004

GRANT, Andrew Harry

Resigned
18 Bourne End Road, NorthwoodHA6 3BS
Born August 1951
Director
Appointed 14 May 1996
Resigned 07 May 2002

KEEN, Howard Ramon

Resigned
Primett Road, StevenageSG1 3EE
Born June 1933
Director
Appointed 04 Jan 1999
Resigned 08 Nov 2010

KHADHOURI, Sidney Ezra

Resigned
21 Campbell Croft, EdgwareHA8 8DS
Born January 1961
Director
Appointed 14 May 1998
Resigned 23 Sept 2004

MELLER, Stephen Daniel

Resigned
Redbourne Avenue, LondonN3 2BP
Born September 1967
Director
Appointed 10 Jul 2006
Resigned 22 Jan 2012

MELLER, Stephen Daniel

Resigned
3 Dunsmore Close, BusheyWD23 4FB
Born September 1967
Director
Appointed 12 Jun 2000
Resigned 08 Jun 2002

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 21 Jan 1992
Resigned 28 Jan 1992

Persons with significant control

1

Health Aid House, HarrowHA1 1UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Gazette Notice Compulsory
11 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
27 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Person Director Company
28 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Person Secretary Company With Change Date
25 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Change Person Secretary Company With Change Date
18 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
288cChange of Particulars
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 February 2007
AAAnnual Accounts
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Small
29 March 2006
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
287Change of Registered Office
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
244244
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
12 November 2002
AUDAUD
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
363sAnnual Return (shuttle)
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Auditors Resignation Company
14 December 1998
AUDAUD
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
287Change of Registered Office
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
27 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Legacy
2 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1993
AAAnnual Accounts
Legacy
4 May 1993
363sAnnual Return (shuttle)
Resolution
14 May 1992
RESOLUTIONSResolutions
Resolution
14 May 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 May 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 1992
88(2)R88(2)R
Legacy
8 April 1992
224224
Legacy
3 March 1992
288288
Legacy
3 March 1992
288288
Legacy
3 February 1992
287Change of Registered Office
Incorporation Company
21 January 1992
NEWINCIncorporation