Background WavePink WaveYellow Wave

SOUTH COAST CANOES LTD (08942829)

SOUTH COAST CANOES LTD (08942829) is an active UK company. incorporated on 17 March 2014. with registered office in Poole. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SOUTH COAST CANOES LTD has been registered for 12 years. Current directors include RHAM, Carla Louise, RHAM, Simon James, SELL, Clare Louise and 1 others.

Company Number
08942829
Status
active
Type
ltd
Incorporated
17 March 2014
Age
12 years
Address
Suite 8 Bourne Gate, Poole, BH12 1DY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
RHAM, Carla Louise, RHAM, Simon James, SELL, Clare Louise, SELL, Roger
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH COAST CANOES LTD

SOUTH COAST CANOES LTD is an active company incorporated on 17 March 2014 with the registered office located in Poole. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SOUTH COAST CANOES LTD was registered 12 years ago.(SIC: 93199)

Status

active

Active since 12 years ago

Company No

08942829

LTD Company

Age

12 Years

Incorporated 17 March 2014

Size

N/A

Accounts

ARD: 28/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2026
Period: 1 April 2024 - 28 March 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

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

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

Suite 8 Bourne Gate 25 Bourne Valley Road Poole, BH12 1DY,

Previous Addresses

9 the Kingfishers Verwood BH31 6NP England
From: 27 April 2020To: 8 May 2022
12 Millstream Christchurch Road Ringwood Hampshire BH24 3SE
From: 17 March 2014To: 27 April 2020
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Mar 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

RHAM, Carla Louise

Active
25 Bourne Valley Road, PooleBH12 1DY
Born November 1985
Director
Appointed 17 Mar 2014

RHAM, Simon James

Active
25 Bourne Valley Road, PooleBH12 1DY
Born June 1977
Director
Appointed 17 Mar 2014

SELL, Clare Louise

Active
25 Bourne Valley Road, PooleBH12 1DY
Born September 1980
Director
Appointed 17 Mar 2014

SELL, Roger

Active
25 Bourne Valley Road, PooleBH12 1DY
Born March 1981
Director
Appointed 17 Mar 2014

DARK, Jason

Resigned
Christchurch Road, RingwoodBH24 3SE
Secretary
Appointed 17 Mar 2014
Resigned 19 Mar 2015

DONALDSON ROSS & CO

Resigned
Millstream Trading Estate, RingwoodBH24 3SE
Corporate secretary
Appointed 19 Feb 2015
Resigned 21 Mar 2016

Persons with significant control

1

Mr Simon James Rham

Active
25 Bourne Valley Road, PooleBH12 1DY
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Change Account Reference Date Company Previous Shortened
28 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control Without Name Date
8 April 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 February 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
21 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
19 March 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 March 2015
AP04Appointment of Corporate Secretary
Incorporation Company
17 March 2014
NEWINCIncorporation