Background WavePink WaveYellow Wave

HAMPSHIRE FERTILITY LIMITED (06278490)

HAMPSHIRE FERTILITY LIMITED (06278490) is an active UK company. incorporated on 13 June 2007. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HAMPSHIRE FERTILITY LIMITED has been registered for 18 years. Current directors include INGAMELLS, Susan, Dr, SIMONIS, Chantal Dominique, Dr.

Company Number
06278490
Status
active
Type
ltd
Incorporated
13 June 2007
Age
18 years
Address
Stag Gates House, Southampton, SO17 1XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
INGAMELLS, Susan, Dr, SIMONIS, Chantal Dominique, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPSHIRE FERTILITY LIMITED

HAMPSHIRE FERTILITY LIMITED is an active company incorporated on 13 June 2007 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HAMPSHIRE FERTILITY LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06278490

LTD Company

Age

18 Years

Incorporated 13 June 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

SHOO 336 LIMITED
From: 13 June 2007To: 14 August 2007
Contact
Address

Stag Gates House 63-64 The Avenue Southampton, SO17 1XS,

Previous Addresses

Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY
From: 13 June 2007To: 3 October 2012
Timeline

12 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Oct 12
Share Issue
May 13
Funding Round
May 13
Loan Secured
Feb 14
Share Issue
Jun 14
Share Issue
Sept 14
Capital Update
Sept 14
Loan Cleared
Feb 15
Loan Cleared
Mar 15
New Owner
Jul 17
New Owner
Jul 17
5
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

INGAMELLS, Susan, Dr

Active
63-64 The Avenue, SouthamptonSO17 1XS
Secretary
Appointed 03 Aug 2007

INGAMELLS, Susan, Dr

Active
63-64 The Avenue, SouthamptonSO17 1XS
Born June 1960
Director
Appointed 03 Aug 2007

SIMONIS, Chantal Dominique, Dr

Active
63-64 The Avenue, SouthamptonSO17 1XS
Born November 1968
Director
Appointed 03 Aug 2007

SHOOSMITHS SECRETARIES LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate secretary
Appointed 13 Jun 2007
Resigned 03 Aug 2007

LINDSAY, Stuart Robert

Resigned
19 Peninsular Square, WinchesterSO23 8GJ
Born February 1952
Director
Appointed 11 Dec 2007
Resigned 12 Oct 2012

SHOOSMITHS DIRECTORS LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate director
Appointed 13 Jun 2007
Resigned 03 Aug 2007

Persons with significant control

2

Dr Susan Ingamells

Active
63-64 The Avenue, SouthamptonSO17 1XS
Born June 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Dr Chantal Dominique Simonis

Active
63-64 The Avenue, SouthamptonSO17 1XS
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Mortgage Satisfy Charge Full
10 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2015
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
25 September 2014
SH19Statement of Capital
Legacy
19 September 2014
SH20SH20
Legacy
19 September 2014
CAP-SSCAP-SS
Resolution
19 September 2014
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
19 September 2014
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
18 September 2014
SH10Notice of Particulars of Variation
Resolution
18 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 September 2014
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
30 June 2014
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number
7 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Capital Allotment Shares
23 May 2013
SH01Allotment of Shares
Resolution
23 May 2013
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
22 May 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 October 2012
AD01Change of Registered Office Address
Miscellaneous
18 September 2012
MISCMISC
Miscellaneous
14 September 2012
MISCMISC
Accounts With Accounts Type Group
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Memorandum Articles
12 April 2012
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
12 April 2012
CC04CC04
Resolution
12 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Group
7 April 2011
AAAnnual Accounts
Accounts With Accounts Type Group
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Legacy
3 June 2010
MG02MG02
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Group
9 April 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2007
88(2)R88(2)R
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
123Notice of Increase in Nominal Capital
Resolution
14 December 2007
RESOLUTIONSResolutions
Resolution
14 December 2007
RESOLUTIONSResolutions
Resolution
14 December 2007
RESOLUTIONSResolutions
Resolution
14 December 2007
RESOLUTIONSResolutions
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Memorandum Articles
21 August 2007
MEM/ARTSMEM/ARTS
Legacy
20 August 2007
225Change of Accounting Reference Date
Legacy
20 August 2007
287Change of Registered Office
Legacy
20 August 2007
88(2)R88(2)R
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 August 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 June 2007
NEWINCIncorporation