Background WavePink WaveYellow Wave

MOSAIC (SOUTHSEA) LTD (05116627)

MOSAIC (SOUTHSEA) LTD (05116627) is an active UK company. incorporated on 30 April 2004. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MOSAIC (SOUTHSEA) LTD has been registered for 21 years. Current directors include CAMPLING, Jeremy Graham Paul, POPE, Sandra Jane.

Company Number
05116627
Status
active
Type
ltd
Incorporated
30 April 2004
Age
21 years
Address
Ridgecourt, Epsom, KT18 7EP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAMPLING, Jeremy Graham Paul, POPE, Sandra Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOSAIC (SOUTHSEA) LTD

MOSAIC (SOUTHSEA) LTD is an active company incorporated on 30 April 2004 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MOSAIC (SOUTHSEA) LTD was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05116627

LTD Company

Age

21 Years

Incorporated 30 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

MOSAIC (FARNBOROUGH) LTD
From: 4 September 2006To: 9 July 2007
MOSAIC (CAMBRIDGE) LIMITED
From: 30 April 2004To: 4 September 2006
Contact
Address

Ridgecourt The Ridge Epsom, KT18 7EP,

Previous Addresses

Suite 29 Forum House Stirling Road Chichester PO19 7DN United Kingdom
From: 28 February 2017To: 21 June 2018
Suite 29 Forum House Business Centre Stirling Road Chichester PO19 7DN
From: 30 April 2004To: 28 February 2017
Timeline

9 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Apr 04
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Jul 14
Director Joined
Jan 18
Loan Cleared
Apr 19
Loan Secured
Jul 19
Loan Secured
Jul 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ICM ADMINISTRATION LIMITED

Active
The Ridge, EpsomKT18 7EP
Corporate secretary
Appointed 24 Jan 2020

CAMPLING, Jeremy Graham Paul

Active
The Ridge, EpsomKT18 7EP
Born September 1969
Director
Appointed 30 Apr 2004

POPE, Sandra Jane

Active
The Ridge, EpsomKT18 7EP
Born June 1963
Director
Appointed 03 Jan 2018

BAKER, Christopher Paul

Resigned
The Ridge, EpsomKT18 7EP
Secretary
Appointed 30 Apr 2004
Resigned 24 Jan 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Apr 2004
Resigned 30 Apr 2004

Persons with significant control

1

Forum House, ChichesterPO19 7DN

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

78

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Resolution
9 June 2025
RESOLUTIONSResolutions
Memorandum Articles
9 June 2025
MAMA
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Accounts With Accounts Type Small
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 February 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Change To A Person With Significant Control
10 May 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
1 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
23 July 2014
MR05Certification of Charge
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
2 May 2012
AR01AR01
Accounts With Accounts Type Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
4 May 2011
AR01AR01
Accounts With Accounts Type Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 September 2009
AAAnnual Accounts
Legacy
6 June 2009
403aParticulars of Charge Subject to s859A
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Small
28 November 2008
AAAnnual Accounts
Legacy
20 November 2008
287Change of Registered Office
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Small
26 October 2007
AAAnnual Accounts
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 2007
363aAnnual Return
Certificate Change Of Name Company
4 September 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
16 August 2006
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
27 June 2005
363aAnnual Return
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
12 May 2004
225Change of Accounting Reference Date
Legacy
30 April 2004
288bResignation of Director or Secretary
Incorporation Company
30 April 2004
NEWINCIncorporation