Background WavePink WaveYellow Wave

SOUTH EAST ENTERPRISE LIMITED (05842835)

SOUTH EAST ENTERPRISE LIMITED (05842835) is an active UK company. incorporated on 9 June 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOUTH EAST ENTERPRISE LIMITED has been registered for 19 years. Current directors include DEELEY, Jayne, GOLDSTEIN, Tony, HYDER, Linda Margaret, Dr and 1 others.

Company Number
05842835
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 June 2006
Age
19 years
Address
The Royal Arsenal Gatehouse, London, SE18 6AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEELEY, Jayne, GOLDSTEIN, Tony, HYDER, Linda Margaret, Dr, RAHMAN, Majidur
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH EAST ENTERPRISE LIMITED

SOUTH EAST ENTERPRISE LIMITED is an active company incorporated on 9 June 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOUTH EAST ENTERPRISE LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05842835

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 9 June 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 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

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

The Royal Arsenal Gatehouse Beresford Square London, SE18 6AR,

Previous Addresses

26 Burney Street Greenwich London SE10 8EX
From: 9 June 2006To: 26 June 2014
Timeline

32 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Dec 09
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Jun 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Dec 13
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Jun 15
Director Joined
Feb 16
Director Left
Nov 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Dec 18
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

HOLMAN, Jane

Active
2 Appleshaw Close, GravesendDA11 7PB
Secretary
Appointed 09 Jun 2006

DEELEY, Jayne

Active
Beresford Square, LondonSE18 6AR
Born May 1961
Director
Appointed 05 Mar 2025

GOLDSTEIN, Tony

Active
Beresford Square, LondonSE18 6AR
Born July 1956
Director
Appointed 03 Dec 2013

HYDER, Linda Margaret, Dr

Active
Beresford Square, LondonSE18 6AR
Born June 1957
Director
Appointed 12 Dec 2018

RAHMAN, Majidur

Active
Beresford Square, LondonSE18 6AR
Born September 1983
Director
Appointed 17 Aug 2022

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 09 Jun 2006
Resigned 09 Jun 2006

ALEXANDER, Heidi

Resigned
SE13
Born April 1975
Director
Appointed 05 Feb 2007
Resigned 30 Apr 2010

BARNES, Thomas Heinrich

Resigned
Mayes Close, WarlinghamCR6 9LB
Born June 1953
Director
Appointed 01 Jul 2010
Resigned 28 Feb 2013

BOOBYER, Eric

Resigned
39 Hervey Road, LondonSE3 8BS
Born January 1927
Director
Appointed 28 Sept 2006
Resigned 05 Feb 2007

FINLAY, Michael Harry

Resigned
10 Beulah Road, Tunbridge WellsTN1 2NP
Born March 1953
Director
Appointed 09 Jun 2006
Resigned 17 Apr 2008

FORRESTER, Pauline Margaret

Resigned
26 Burney Street, LondonSE10 8EX
Born June 1958
Director
Appointed 25 Nov 2009
Resigned 06 Jun 2011

HART, Graham Malcolm

Resigned
Bramdean Crescent, LondonSE12 0UJ
Born June 1967
Director
Appointed 05 Feb 2007
Resigned 31 Dec 2008

HUME, Marc Steven

Resigned
Bakersfarm House, GoudhurstTN17 1LS
Born January 1958
Director
Appointed 05 Feb 2007
Resigned 02 Jun 2008

HYLAND, Christine Denise

Resigned
Beresford Square, LondonSE18 6AR
Born November 1951
Director
Appointed 11 Jun 2018
Resigned 26 Jun 2020

HYLAND, Christine Denise

Resigned
Glenlyon Road, LondonSE9 1AL
Born November 1951
Director
Appointed 23 Oct 2008
Resigned 31 Oct 2014

JAI-PERSAD, David Anthony

Resigned
Beresford Square, LondonSE18 6AR
Born March 1964
Director
Appointed 14 Jan 2016
Resigned 30 Jan 2017

JAMES, Sizwe Mdudu

Resigned
Beresford Square, LondonSE18 6AR
Born August 1979
Director
Appointed 11 Dec 2014
Resigned 11 Jun 2018

KUNG, Charles Hing Chai

Resigned
49 Hutchins Road, LondonSE28 8SE
Born March 1963
Director
Appointed 17 Apr 2008
Resigned 31 Mar 2011

LOLAVAR, Mariam, Cllr

Resigned
Beresford Square, LondonSE18 6AR
Born July 1984
Director
Appointed 13 Aug 2021
Resigned 17 Aug 2022

LONGMORE, Jane, Professor

Resigned
11 Crakell Road, ReigateRH2 7DS
Born July 1954
Director
Appointed 18 Oct 2006
Resigned 05 Feb 2007

LOUTH, Jonathan Charles

Resigned
8 Moseley Row, LondonSE10 0QS
Born May 1958
Director
Appointed 18 May 2007
Resigned 31 Mar 2011

METELITS, Michael

Resigned
106a Melrose Avenue, LondonNW2 4JX
Born November 1960
Director
Appointed 14 Aug 2007
Resigned 09 Nov 2011

MORRISSEY, Paul Raymond

Resigned
Beresford Square, LondonSE18 6AR
Born April 1956
Director
Appointed 09 Nov 2011
Resigned 07 Nov 2016

NELSON, Stephen Charles

Resigned
9 Crathie Road, LondonSE12 8BT
Born October 1949
Director
Appointed 05 Feb 2007
Resigned 11 Jun 2015

ROBERTS, Christopher John

Resigned
2b Brent Road, LondonSE18 3DS
Born February 1960
Director
Appointed 18 Oct 2006
Resigned 23 Oct 2008

SAVAGE, Lucy Remi

Resigned
47 Craigerne Road, LondonSE3 8SN
Born September 1960
Director
Appointed 18 Oct 2006
Resigned 28 Jan 2008

SCOTT-MCDONALD, Denise Roseanna

Resigned
Beresford Square, LondonSE18 6AR
Born June 1966
Director
Appointed 26 Jun 2020
Resigned 13 Aug 2021

SMITH, Alan

Resigned
Rushey Green, LondonSE6 4RU
Born September 1950
Director
Appointed 01 Jul 2010
Resigned 05 Mar 2025

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 09 Jun 2006
Resigned 09 Jun 2006

WARD, Thomas Charles David

Resigned
Hastings Road, Tunbridge WellsTN3 8JB
Born August 1952
Director
Appointed 14 Sept 2007
Resigned 10 Apr 2013

YOUNG, Jennifer

Resigned
Park Row, LondonSE10 9LS
Born December 1969
Director
Appointed 30 Jan 2017
Resigned 09 May 2018
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 June 2016
AR01AR01
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Accounts With Accounts Type Small
21 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 June 2010
AR01AR01
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 November 2008
AAAnnual Accounts
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
363aAnnual Return
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 November 2007
AAAnnual Accounts
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
225Change of Accounting Reference Date
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
363aAnnual Return
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
287Change of Registered Office
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Incorporation Company
9 June 2006
NEWINCIncorporation