Background WavePink WaveYellow Wave

CITY CATERING SOUTHAMPTON (09331784)

CITY CATERING SOUTHAMPTON (09331784) is an active UK company. incorporated on 28 November 2014. with registered office in Southampton. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. CITY CATERING SOUTHAMPTON has been registered for 11 years. Current directors include ALONG, Georgina, ASHMAN, Kirsty, BURNS, Debbie and 4 others.

Company Number
09331784
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 November 2014
Age
11 years
Address
1 London Road, Southampton, SO15 2AE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
ALONG, Georgina, ASHMAN, Kirsty, BURNS, Debbie, DUNWOODY, Alison Ruth, HOWARD, Peter Michael, MCMAHON, Gary Anthony, TREGEAR, Nichola
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY CATERING SOUTHAMPTON

CITY CATERING SOUTHAMPTON is an active company incorporated on 28 November 2014 with the registered office located in Southampton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. CITY CATERING SOUTHAMPTON was registered 11 years ago.(SIC: 56290)

Status

active

Active since 11 years ago

Company No

09331784

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 28 November 2014

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

1 London Road Southampton, SO15 2AE,

Previous Addresses

2nd Floor Latimer House 5-7 Cumberland Place Southampton SO15 2BH
From: 4 March 2015To: 5 September 2019
2-6 Cannon Street London EC4M 6YH England
From: 28 November 2014To: 4 March 2015
Timeline

45 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jan 15
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Dec 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Jun 18
Director Left
Oct 18
Director Left
Oct 19
Director Left
May 20
Loan Secured
Jul 20
Director Left
Aug 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Left
Dec 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
May 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

ALONG, Georgina

Active
London Road, SouthamptonSO15 2AE
Born January 1987
Director
Appointed 22 Sept 2025

ASHMAN, Kirsty

Active
London Road, SouthamptonSO15 2AE
Born November 1966
Director
Appointed 22 Sept 2025

BURNS, Debbie

Active
London Road, SouthamptonSO15 2AE
Born March 1967
Director
Appointed 24 Jan 2022

DUNWOODY, Alison Ruth

Active
London Road, SouthamptonSO15 2AE
Born March 1979
Director
Appointed 16 Sept 2024

HOWARD, Peter Michael

Active
London Road, SouthamptonSO15 2AE
Born February 1963
Director
Appointed 27 Jun 2019

MCMAHON, Gary Anthony

Active
London Road, SouthamptonSO15 2AE
Born July 1959
Director
Appointed 07 Feb 2022

TREGEAR, Nichola

Active
Elliot Rise, SouthamptonSO30 2RW
Born February 1977
Director
Appointed 16 Sept 2024

BENNETT, Heather Louise

Resigned
London Road, SouthamptonSO15 2AE
Born May 1987
Director
Appointed 09 Oct 2023
Resigned 07 May 2025

BEVAN-MACKIE, Kathryn

Resigned
Latimer House, SouthamptonSO15 2BH
Born March 1967
Director
Appointed 28 Nov 2014
Resigned 30 Sept 2018

CHURCH, Lisa

Resigned
London Road, SouthamptonSO15 2AE
Born May 1969
Director
Appointed 28 Nov 2014
Resigned 22 Apr 2020

COSTER, Eloise

Resigned
London Road, SouthamptonSO15 2AE
Born October 1992
Director
Appointed 24 Jan 2022
Resigned 23 Feb 2023

CRITTAL, Justin

Resigned
London Road, SouthamptonSO15 2AE
Born March 1984
Director
Appointed 09 Feb 2018
Resigned 18 Jan 2022

DAGWELL, Jennifer Karen

Resigned
Latimer House, SouthamptonSO15 2BH
Born May 1953
Director
Appointed 28 Nov 2014
Resigned 20 Feb 2018

DE SOUSA, Luis Martin

Resigned
London Road, SouthamptonSO15 2AE
Born September 1984
Director
Appointed 24 Jan 2022
Resigned 24 May 2023

DURANT, Caroline

Resigned
London Road, SouthamptonSO15 2AE
Born October 1960
Director
Appointed 14 Aug 2023
Resigned 21 Oct 2024

HABBERLEY, James Douglas

Resigned
Leaside Way, SouthamptonSO16 3DQ
Born November 1977
Director
Appointed 11 Jun 2018
Resigned 02 Oct 2019

HALL, Rachel Joanne

Resigned
London Road, SouthamptonSO15 2AE
Born November 1970
Director
Appointed 01 Sept 2017
Resigned 04 Feb 2022

HAMMICK, Hayley

Resigned
London Road, SouthamptonSO15 2AE
Born March 1972
Director
Appointed 28 Nov 2014
Resigned 31 Mar 2022

HENDON-JOHN, Anne Mary

Resigned
London Road, SouthamptonSO15 2AE
Born August 1959
Director
Appointed 21 Sept 2020
Resigned 20 Oct 2022

HOPKINSON, Paul

Resigned
London Road, SouthamptonSO15 2AE
Born May 1956
Director
Appointed 09 Feb 2018
Resigned 10 Nov 2021

HOWELLS, Jonathan Huw

Resigned
London Road, SouthamptonSO15 2AE
Born February 1965
Director
Appointed 28 Nov 2014
Resigned 20 Jul 2020

HUGHES, Gareth Owen

Resigned
London Road, SouthamptonSO15 2AE
Born July 1978
Director
Appointed 09 Feb 2018
Resigned 25 Aug 2020

PRICE, Stephen Colin

Resigned
Latimer House, SouthamptonSO15 2BH
Born June 1957
Director
Appointed 28 Nov 2014
Resigned 22 Sept 2017

ROMERO, Kimberly

Resigned
London Road, SouthamptonSO15 2AE
Born January 1976
Director
Appointed 21 Sept 2020
Resigned 09 Oct 2023

SHEPHARD, Carlene

Resigned
London Road, SouthamptonSO15 2AE
Born August 1965
Director
Appointed 24 Jan 2022
Resigned 23 Feb 2023

WALL, Robert James

Resigned
London Road, SouthamptonSO15 2AE
Born June 1978
Director
Appointed 09 Feb 2018
Resigned 13 Mar 2022

WATMOUGH, Thomas

Resigned
London Road, SouthamptonSO15 2AE
Born June 1986
Director
Appointed 11 Jul 2022
Resigned 08 Dec 2025

WILSON, Graham Richard

Resigned
Latimer House, SouthamptonSO15 2BH
Born July 1963
Director
Appointed 28 Nov 2014
Resigned 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
26 January 2024
RP04AP01RP04AP01
Accounts With Accounts Type Group
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
5 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Memorandum Articles
11 February 2022
MAMA
Resolution
11 February 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Accounts With Accounts Type Group
27 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
13 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Accounts With Accounts Type Group
2 August 2017
AAAnnual Accounts
Memorandum Articles
1 August 2017
MAMA
Resolution
1 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
1 July 2015
AA01Change of Accounting Reference Date
Resolution
5 March 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
5 March 2015
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Resolution
2 January 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
2 January 2015
CC04CC04
Incorporation Company
28 November 2014
NEWINCIncorporation