Background WavePink WaveYellow Wave

BABCOCK SOUTHERN CAREERS LIMITED (03007083)

BABCOCK SOUTHERN CAREERS LIMITED (03007083) is an active UK company. incorporated on 9 January 1995. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BABCOCK SOUTHERN CAREERS LIMITED has been registered for 31 years. Current directors include ABBOTT, Matthew Thomas, BORRETT, Nicholas James William, CLARK, Robert Neil George.

Company Number
03007083
Status
active
Type
ltd
Incorporated
9 January 1995
Age
31 years
Address
33 Wigmore Street, London, W1U 1QX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ABBOTT, Matthew Thomas, BORRETT, Nicholas James William, CLARK, Robert Neil George
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BABCOCK SOUTHERN CAREERS LIMITED

BABCOCK SOUTHERN CAREERS LIMITED is an active company incorporated on 9 January 1995 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. BABCOCK SOUTHERN CAREERS LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

03007083

LTD Company

Age

31 Years

Incorporated 9 January 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 13 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

VT SOUTHERN CAREERS LIMITED
From: 13 December 1995To: 9 July 2010
INTERCEDE 1116 LIMITED
From: 9 January 1995To: 13 December 1995
Contact
Address

33 Wigmore Street London, W1U 1QX,

Previous Addresses

V T House Grange Drive Hedge End Southampton Hampshire SO30 2DQ
From: 9 January 1995To: 20 July 2010
Timeline

26 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
May 18
Director Left
May 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Oct 24
Director Joined
Jan 25
Director Left
Jan 25
Capital Update
Mar 25
Owner Exit
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BABCOCK CORPORATE SECRETARIES LIMITED

Active
Wigmore Street, LondonW1U 1QX
Corporate secretary
Appointed 25 Feb 2013

ABBOTT, Matthew Thomas

Active
Wigmore Street, LondonW1U 1QX
Born March 1978
Director
Appointed 31 Mar 2025

BORRETT, Nicholas James William

Active
Wigmore Street, LondonW1U 1QX
Born February 1967
Director
Appointed 11 Dec 2019

CLARK, Robert Neil George

Active
Wigmore Street, LondonW1U 1QX
Born December 1974
Director
Appointed 31 Mar 2025

BORRETT, Nicholas James William

Resigned
Wigmore Street, LondonW1U 1QX
Secretary
Appointed 27 Jul 2012
Resigned 25 Feb 2013

DAWES, Peter Graham

Resigned
Queen's Acre, PooleBH13 7EU
Secretary
Appointed 20 Mar 1996
Resigned 03 May 2005

JOWETT, Matthew Paul

Resigned
Mulberry House, BrockenhurstSO42 7SG
Secretary
Appointed 03 May 2005
Resigned 09 Jul 2010

SEIKARS, Stewart David

Resigned
23 Bullar Road, SouthamptonSO18 1GT
Secretary
Appointed 13 Dec 1995
Resigned 12 Mar 1996

TELLER, Valerie Francine Anne

Resigned
33 Wigmore Street, LondonW1U 1QX
Secretary
Appointed 09 Jul 2010
Resigned 27 Jul 2012

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 09 Jan 1995
Resigned 13 Dec 1995

ABBOTT, Matthew Thomas

Resigned
Wigmore Street, LondonW1U 1QX
Born March 1978
Director
Appointed 06 Oct 2017
Resigned 11 Dec 2019

BEADON, Jonathan Mitchell

Resigned
White Horses 16 Victoria Avenue, Hayling IslandPO11 9AJ
Born July 1951
Director
Appointed 13 Dec 1995
Resigned 01 Aug 1997

BOURNE, Ian Kemp

Resigned
72 Boulton Road, PortsmouthPO5 1NT
Born April 1958
Director
Appointed 13 Dec 1995
Resigned 07 Oct 1999

BROWN, David Michael

Resigned
29 Blackthorn Close, WinchesterSO21 3BU
Born June 1953
Director
Appointed 20 Apr 1999
Resigned 14 Oct 2002

COLES, Peter

Resigned
Silver Fir, Aldwick BayPO21 4HT
Born December 1938
Director
Appointed 20 Mar 1996
Resigned 13 Apr 1999

COLLINS, Terence George

Resigned
Malvern, RomseySO51 8EQ
Born March 1936
Director
Appointed 20 Mar 1996
Resigned 31 Mar 2001

CUNDY, Christopher John

Resigned
74 Downscroft Gardens, SouthamptonSO30 4RS
Born January 1961
Director
Appointed 01 Jul 2007
Resigned 13 Dec 2007

DOHERTY, Shaun, Dr

Resigned
Wigmore Street, LondonW1U 1QX
Born October 1968
Director
Appointed 31 May 2022
Resigned 30 Sept 2024

HALL-GIBBONS, Suzanne Clare

Resigned
49 Brigstocke Terrace, RydePO33 2PD
Born September 1963
Director
Appointed 26 Apr 1996
Resigned 04 Jun 1997

HARRISON, Philip James

Resigned
Wigmore Street, LondonW1U 1QX
Born January 1961
Director
Appointed 13 Dec 2007
Resigned 09 Jul 2010

HASTILOW, Richard Geoffrey

Resigned
Westfield House, LissGU33 7QG
Born May 1945
Director
Appointed 27 Dec 1996
Resigned 04 May 2006

HELLER, George Rudolph

Resigned
6 Constables Gate, WinchesterSO23 8GE
Born March 1943
Director
Appointed 13 Apr 1999
Resigned 22 Oct 2002

KOZEL, Derek

Resigned
64a Pallance Road, CowesPO31 8LP
Born November 1957
Director
Appointed 26 Mar 1996
Resigned 04 Jun 1996

LEEMING, Graham David

Resigned
33 Wigmore Street, LondonW1U 1QX
Born September 1968
Director
Appointed 01 Oct 2010
Resigned 01 Jul 2016

MAIN, David Williams

Resigned
8 Beech Court, BeckenhamBR3 1LD
Born December 1946
Director
Appointed 04 Jun 1997
Resigned 14 Oct 2002

MARTINELLI, Franco

Resigned
33 Wigmore Street, LondonW1U 1QX
Born October 1960
Director
Appointed 09 Jul 2010
Resigned 06 Oct 2017

MCGOWAN, Allister Halbert

Resigned
Nightingales, GodalmingGU7 1BS
Born March 1950
Director
Appointed 06 Oct 2000
Resigned 04 Mar 2005

PARKER, James Richard

Resigned
Wigmore Street, LondonW1U 1QX
Born October 1977
Director
Appointed 30 Apr 2018
Resigned 20 Jan 2025

REEVES, Barbara

Resigned
Flat 2, LondonNW3 7ED
Born October 1962
Nominee director
Appointed 09 Jan 1995
Resigned 13 Dec 1995

ROWE, Richard Graham

Resigned
8 Deacon Road, SouthamptonSO31 6RV
Born September 1949
Director
Appointed 20 Mar 1996
Resigned 06 Oct 2000

SEBER, Andrew James, Dr

Resigned
11 Valley Road, WinchesterSO22 6QZ
Born September 1950
Director
Appointed 20 Mar 1996
Resigned 26 Jan 2005

STACEY, Rachel

Resigned
Wigmore Street, LondonW1U 1QX
Born February 1986
Director
Appointed 20 Jan 2025
Resigned 31 Mar 2025

SWIERS, Stephen

Resigned
The Cedars, ChichesterPO19 3PY
Born August 1953
Director
Appointed 19 May 2003
Resigned 04 Mar 2005

TARRANT, Simon Edward

Resigned
Redlands Farm, PetworthGU28 0JY
Born November 1952
Director
Appointed 01 Aug 1997
Resigned 31 Mar 2007

TAYLOR, Richard Hewitt

Resigned
Wigmore Street, LondonW1U 1QX
Born February 1961
Director
Appointed 01 Jul 2016
Resigned 06 Oct 2017

Persons with significant control

2

1 Active
1 Ceased
Wigmore Street, LondonW1U 1QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2025
Wigmore Street, LondonW1U 1QX

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
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
1 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Legacy
31 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 March 2025
SH19Statement of Capital
Legacy
28 March 2025
CAP-SSCAP-SS
Resolution
28 March 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
1 March 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
1 March 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
8 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 August 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Miscellaneous
20 September 2010
MISCMISC
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
23 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 July 2010
AP03Appointment of Secretary
Termination Secretary Company
23 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Certificate Change Of Name Company
9 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 July 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Change Person Director Company
3 November 2009
CH01Change of Director Details
Change Person Director Company
12 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
363aAnnual Return
Legacy
28 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
26 September 2006
288cChange of Particulars
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Legacy
10 January 2006
288cChange of Particulars
Legacy
12 August 2005
288cChange of Particulars
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 2005
AAAnnual Accounts
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
22 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 March 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
22 December 2002
287Change of Registered Office
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
25 January 2002
363aAnnual Return
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
363sAnnual Return (shuttle)
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
5 August 1996
288288
Legacy
10 May 1996
288288
Legacy
29 April 1996
288288
Legacy
17 April 1996
88(2)R88(2)R
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Resolution
10 April 1996
RESOLUTIONSResolutions
Resolution
10 April 1996
RESOLUTIONSResolutions
Legacy
10 April 1996
123Notice of Increase in Nominal Capital
Resolution
10 April 1996
RESOLUTIONSResolutions
Resolution
10 April 1996
RESOLUTIONSResolutions
Legacy
14 March 1996
363sAnnual Return (shuttle)
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
8 January 1996
225(1)225(1)
Legacy
19 December 1995
288288
Legacy
19 December 1995
287Change of Registered Office
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Certificate Change Of Name Company
13 December 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 January 1995
NEWINCIncorporation