Background WavePink WaveYellow Wave

NOW SURVEY (SOUTHERN) LTD (06176555)

NOW SURVEY (SOUTHERN) LTD (06176555) is an active UK company. incorporated on 21 March 2007. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NOW SURVEY (SOUTHERN) LTD has been registered for 19 years. Current directors include PERRETT, Steve John, SALEH, Ouda.

Company Number
06176555
Status
active
Type
ltd
Incorporated
21 March 2007
Age
19 years
Address
Fifth Floor The Lantern, London, NW1 2PL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PERRETT, Steve John, SALEH, Ouda
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOW SURVEY (SOUTHERN) LTD

NOW SURVEY (SOUTHERN) LTD is an active company incorporated on 21 March 2007 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NOW SURVEY (SOUTHERN) LTD was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

06176555

LTD Company

Age

19 Years

Incorporated 21 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

NOW ENERGY LTD
From: 21 March 2007To: 20 July 2015
Contact
Address

Fifth Floor The Lantern 75 Hampstead Road London, NW1 2PL,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 6 November 2023To: 2 February 2026
, Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom
From: 5 May 2015To: 6 November 2023
, Meon House Rear of 189 Portswood Road, Portswood, Southampton, Hampshire, SO17 2NF
From: 21 March 2007To: 5 May 2015
Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Funding Round
Jul 15
Director Joined
Dec 16
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Joined
Jul 24
Director Left
Oct 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PERRETT, Steve John

Active
The Lantern, LondonNW1 2PL
Born April 1965
Director
Appointed 06 Nov 2023

SALEH, Ouda

Active
The Lantern, LondonNW1 2PL
Born January 1979
Director
Appointed 06 Nov 2023

BUTT, Claire Louise

Resigned
Coy Pond Business Park, PooleBH12 1JY
Secretary
Appointed 22 May 2015
Resigned 06 Nov 2023

SOULSBY, Ian Thomas

Resigned
Park House, WinchesterSO21 1PU
Secretary
Appointed 21 Mar 2007
Resigned 21 May 2015

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 21 Mar 2007
Resigned 21 Mar 2007

BUTT, Claire Louise

Resigned
11 Queensway, New MiltonBH25 5NR
Born December 1973
Director
Appointed 30 Nov 2016
Resigned 06 Nov 2023

BUTT, Daniel

Resigned
Coy Pond Business Park, PooleBH12 1JY
Born February 1974
Director
Appointed 21 Mar 2007
Resigned 06 Nov 2023

HUGHES, Martin Henry

Resigned
Badgers Holt Lockhams Road, SouthamptonSO32 2BD
Born February 1958
Director
Appointed 21 Mar 2007
Resigned 09 Apr 2009

KEENAN, John Joseph

Resigned
11 Queensway, New MiltonBH25 5NR
Born November 1966
Director
Appointed 01 Jul 2024
Resigned 01 Oct 2025

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 21 Mar 2007
Resigned 21 Mar 2007

Persons with significant control

3

1 Active
2 Ceased
The Lantern, LondonNW1 2PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2023

Mr Daniel Butt

Ceased
Coy Pond Business Park, PooleBH12 1JY
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Nov 2023

Mrs Claire Louise Butt

Ceased
Coy Pond Business Park, PooleBH12 1JY
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Nov 2023
Fundings
Financials
Latest Activities

Filing History

89

Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 January 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Resolution
10 November 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Whole Release With Charge Number
1 November 2023
MR05Certification of Charge
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 September 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2015
TM02Termination of Secretary
Certificate Change Of Name Company
20 July 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
27 July 2009
287Change of Registered Office
Legacy
16 June 2009
287Change of Registered Office
Legacy
22 May 2009
363aAnnual Return
Legacy
21 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
26 January 2008
395Particulars of Mortgage or Charge
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
22 November 2007
123Notice of Increase in Nominal Capital
Resolution
22 November 2007
RESOLUTIONSResolutions
Legacy
12 June 2007
88(2)R88(2)R
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
287Change of Registered Office
Incorporation Company
21 March 2007
NEWINCIncorporation