Background WavePink WaveYellow Wave

SOUTHBANK UK LIMITED (05474162)

SOUTHBANK UK LIMITED (05474162) is an active UK company. incorporated on 7 June 2005. with registered office in Luton. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SOUTHBANK UK LIMITED has been registered for 20 years. Current directors include KING, Stephen Michael, MCQUILLAN, Stephen.

Company Number
05474162
Status
active
Type
ltd
Incorporated
7 June 2005
Age
20 years
Address
1 Kimpton Road, Luton, LU1 3LD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KING, Stephen Michael, MCQUILLAN, Stephen
SIC Codes
41100, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHBANK UK LIMITED

SOUTHBANK UK LIMITED is an active company incorporated on 7 June 2005 with the registered office located in Luton. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SOUTHBANK UK LIMITED was registered 20 years ago.(SIC: 41100, 70100)

Status

active

Active since 20 years ago

Company No

05474162

LTD Company

Age

20 Years

Incorporated 7 June 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

SOUTHBANK UK PLC
From: 7 June 2005To: 18 August 2010
Contact
Address

1 Kimpton Road Luton, LU1 3LD,

Previous Addresses

Crown Passage House 19 Crown Passage St James's London SW1Y 6PP
From: 7 June 2005To: 5 April 2012
Timeline

21 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Funding Round
Feb 10
Director Left
Jan 11
Funding Round
Feb 11
Loan Secured
Mar 14
Capital Update
Mar 14
Loan Cleared
Mar 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Sept 17
Loan Cleared
Sept 17
Director Left
Nov 17
Funding Round
Jun 18
Capital Update
Jun 20
Loan Secured
May 21
Loan Secured
Oct 23
Loan Cleared
Jul 24
5
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

KING, Stephen Michael

Active
Kimpton Road, LutonLU1 3LD
Born October 1966
Director
Appointed 31 Aug 2017

MCQUILLAN, Stephen

Active
Kimpton Road, LutonLU1 3LD
Born August 1961
Director
Appointed 31 Aug 2017

DART, Geoffrey Gilbert

Resigned
103a Ashley Gardens, LondonSW1P 1HJ
Secretary
Appointed 07 Jun 2005
Resigned 31 Jan 2006

GRAY, Claire Laura

Resigned
Shire Barn, School Road, ColchesterCO6 1BZ
Secretary
Appointed 12 Apr 2007
Resigned 01 Jan 2012

MCGOVERN, Kevin Allan

Resigned
178 South Park Road, LondonSW19 8TA
Secretary
Appointed 16 Jan 2006
Resigned 12 Apr 2007

DART, Geoffrey Gilbert

Resigned
103a Ashley Gardens, LondonSW1P 1HJ
Born March 1947
Director
Appointed 07 Jun 2005
Resigned 31 Jan 2006

FLANAGAN, Nicholas Guy

Resigned
Cobden Hill, RadlettWD7 7JR
Born December 1960
Director
Appointed 05 Jan 2009
Resigned 13 Nov 2017

LLOYD BAKER, Ewan Royston

Resigned
Dean Road, SalisburySP5 3SD
Born May 1972
Director
Appointed 23 Jun 2005
Resigned 30 Aug 2017

MAY, John Joseph

Resigned
2 Belmont Way, CamberleyGU15 2BH
Born July 1948
Director
Appointed 30 Jan 2006
Resigned 31 Aug 2017

MCGOVERN, Kevin Allan

Resigned
178 South Park Road, LondonSW19 8TA
Born September 1972
Director
Appointed 16 Jan 2006
Resigned 31 Dec 2008

REGAN, Nigel Kenneth

Resigned
Apartment 918 The White House, LondonSE1 8YW
Born March 1974
Director
Appointed 07 Jun 2005
Resigned 23 Jun 2005

WINKS, Nicholas Paul David

Resigned
Greenways, WorcesterWR5 2DT
Born January 1948
Director
Appointed 07 May 2009
Resigned 23 Dec 2010

Persons with significant control

1

Peel Road, Isle Of ManIM1 5EP

Nature of Control

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

Filing History

144

Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2026
AAAnnual Accounts
Legacy
24 February 2026
PARENT_ACCPARENT_ACC
Legacy
12 February 2026
GUARANTEE2GUARANTEE2
Legacy
12 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2025
AAAnnual Accounts
Legacy
31 January 2025
PARENT_ACCPARENT_ACC
Legacy
31 January 2025
GUARANTEE2GUARANTEE2
Legacy
31 January 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2024
AAAnnual Accounts
Legacy
5 March 2024
PARENT_ACCPARENT_ACC
Legacy
5 March 2024
AGREEMENT2AGREEMENT2
Legacy
5 March 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2022
AAAnnual Accounts
Legacy
30 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Legacy
22 April 2022
AGREEMENT2AGREEMENT2
Legacy
22 April 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
3 June 2020
SH19Statement of Capital
Resolution
3 June 2020
RESOLUTIONSResolutions
Resolution
15 May 2020
RESOLUTIONSResolutions
Legacy
15 May 2020
SH20SH20
Legacy
15 May 2020
CAP-SSCAP-SS
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 November 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Mortgage Create With Deed
26 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Mortgage Satisfy Charge Full
25 March 2014
MR04Satisfaction of Charge
Legacy
24 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 March 2014
SH19Statement of Capital
Resolution
24 March 2014
RESOLUTIONSResolutions
Legacy
24 March 2014
CAP-SSCAP-SS
Memorandum Articles
17 March 2014
MEM/ARTSMEM/ARTS
Resolution
17 March 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Account Reference Date Company Current Extended
20 December 2012
AA01Change of Accounting Reference Date
Legacy
31 August 2012
MG02MG02
Legacy
31 August 2012
MG02MG02
Resolution
29 August 2012
RESOLUTIONSResolutions
Legacy
22 August 2012
MG01MG01
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Legacy
1 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
18 August 2010
CERT10CERT10
Re Registration Memorandum Articles
18 August 2010
MARMAR
Resolution
18 August 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
18 August 2010
RR02RR02
Accounts With Accounts Type Group
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Capital Allotment Shares
9 February 2010
SH01Allotment of Shares
Legacy
26 January 2010
MG01MG01
Legacy
24 August 2009
363aAnnual Return
Legacy
27 July 2009
363aAnnual Return
Resolution
16 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 June 2009
AAAnnual Accounts
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
403aParticulars of Charge Subject to s859A
Legacy
1 February 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
287Change of Registered Office
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
10 October 2008
353a353a
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2008
353a353a
Resolution
23 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 July 2008
AAAnnual Accounts
Legacy
1 August 2007
363sAnnual Return (shuttle)
Resolution
12 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 May 2007
AAAnnual Accounts
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Resolution
12 September 2006
RESOLUTIONSResolutions
Resolution
12 September 2006
RESOLUTIONSResolutions
Resolution
12 September 2006
RESOLUTIONSResolutions
Resolution
12 September 2006
RESOLUTIONSResolutions
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
28 July 2006
225Change of Accounting Reference Date
Legacy
3 July 2006
88(2)R88(2)R
Legacy
5 April 2006
88(2)R88(2)R
Legacy
5 April 2006
88(2)R88(2)R
Statement Of Affairs
30 March 2006
SASA
Legacy
30 March 2006
88(2)R88(2)R
Legacy
28 March 2006
88(2)R88(2)R
Legacy
23 March 2006
88(2)R88(2)R
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Legacy
13 March 2006
395Particulars of Mortgage or Charge
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
287Change of Registered Office
Resolution
17 October 2005
RESOLUTIONSResolutions
Legacy
9 September 2005
122122
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
88(2)R88(2)R
Legacy
19 July 2005
123Notice of Increase in Nominal Capital
Resolution
19 July 2005
RESOLUTIONSResolutions
Resolution
19 July 2005
RESOLUTIONSResolutions
Resolution
19 July 2005
RESOLUTIONSResolutions
Resolution
19 July 2005
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
8 June 2005
CERT8CERT8
Application To Commence Business
8 June 2005
117117
Incorporation Company
7 June 2005
NEWINCIncorporation