Background WavePink WaveYellow Wave

SOUTHERN VIPERS LTD (09981981)

SOUTHERN VIPERS LTD (09981981) is an active UK company. incorporated on 2 February 2016. with registered office in Southampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SOUTHERN VIPERS LTD has been registered for 10 years. Current directors include BRANSGROVE, Roderick Granville, DOUGLAS-TODD, Jennifer Luvine, MANN, David and 1 others.

Company Number
09981981
Status
active
Type
ltd
Incorporated
2 February 2016
Age
10 years
Address
Utilita Bowl Botley Road, Southampton, SO30 3XH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BRANSGROVE, Roderick Granville, DOUGLAS-TODD, Jennifer Luvine, MANN, David, WHITE, Giles William
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN VIPERS LTD

SOUTHERN VIPERS LTD is an active company incorporated on 2 February 2016 with the registered office located in Southampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SOUTHERN VIPERS LTD was registered 10 years ago.(SIC: 93120)

Status

active

Active since 10 years ago

Company No

09981981

LTD Company

Age

10 Years

Incorporated 2 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 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

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

HAMPSHIRE WOMENS CRICKET LIMITED
From: 2 February 2016To: 9 March 2016
Contact
Address

Utilita Bowl Botley Road West End Southampton, SO30 3XH,

Previous Addresses

The Ageas Bowl Botley Road West End Southampton Hampshire SO30 3XH United Kingdom
From: 2 February 2016To: 13 March 2024
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Oct 16
Director Joined
Jan 17
Director Joined
May 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Joined
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Left
Dec 18
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Left
Dec 21
Director Joined
Apr 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Nov 23
Owner Exit
Aug 24
Director Left
May 25
Director Left
May 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

MANN, David

Active
Botley Road, SouthamptonSO30 3XH
Secretary
Appointed 30 May 2025

BRANSGROVE, Roderick Granville

Active
Botley Road, SouthamptonSO30 3XH
Born September 1950
Director
Appointed 02 Feb 2016

DOUGLAS-TODD, Jennifer Luvine

Active
Botley Road, SouthamptonSO30 3XH
Born February 1963
Director
Appointed 15 Feb 2022

MANN, David

Active
Botley Road, SouthamptonSO30 3XH
Born April 1964
Director
Appointed 02 Feb 2016

WHITE, Giles William

Active
Botley Road, SouthamptonSO30 3XH
Born March 1972
Director
Appointed 18 Jan 2017

EXLEY, Steven James

Resigned
Botley Road, SouthamptonSO30 3XH
Secretary
Appointed 15 Feb 2022
Resigned 30 May 2025

LASHMAR, Michael William

Resigned
Botley Road, SouthamptonSO30 3XH
Secretary
Appointed 30 Sept 2016
Resigned 10 Dec 2021

ANDREW MBE, Christopher Robert

Resigned
Botley Road, SouthamptonSO30 3XH
Born February 1963
Director
Appointed 01 May 2017
Resigned 21 Nov 2023

EDWARDS CBE, Charlotte Marie

Resigned
Botley Road, SouthamptonSO30 3XH
Born December 1979
Director
Appointed 01 Oct 2016
Resigned 31 Mar 2025

EXLEY, Steven James

Resigned
Botley Road, SouthamptonSO30 3XH
Born February 1980
Director
Appointed 15 Feb 2022
Resigned 30 May 2025

LASHMAR, Michael William

Resigned
Botley Road, SouthamptonSO30 3XH
Born August 1977
Director
Appointed 18 Jan 2017
Resigned 10 Dec 2021

PARKS, Robert James

Resigned
Botley Road, SouthamptonSO30 3XH
Born June 1959
Director
Appointed 13 Jun 2017
Resigned 13 Dec 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Roderick Bransgrove

Ceased
Botley Road, SouthamptonSO30 3XH
Born September 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Aug 2024
Botley Road, SouthamptonSO30 3XH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2025
AAAnnual Accounts
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
14 August 2025
GUARANTEE2GUARANTEE2
Legacy
14 August 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 August 2024
PSC04Change of PSC Details
Legacy
30 June 2024
PARENT_ACCPARENT_ACC
Legacy
30 June 2024
AGREEMENT2AGREEMENT2
Legacy
30 June 2024
GUARANTEE2GUARANTEE2
Legacy
29 June 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2024
AAAnnual Accounts
Legacy
29 June 2024
AGREEMENT2AGREEMENT2
Legacy
29 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2023
AAAnnual Accounts
Legacy
21 August 2023
PARENT_ACCPARENT_ACC
Legacy
21 August 2023
AGREEMENT2AGREEMENT2
Legacy
21 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Resolution
1 November 2022
RESOLUTIONSResolutions
Legacy
27 October 2022
GUARANTEE2GUARANTEE2
Legacy
27 October 2022
AGREEMENT2AGREEMENT2
Resolution
10 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2022
AP03Appointment of Secretary
Change To A Person With Significant Control
4 April 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2021
AAAnnual Accounts
Legacy
10 November 2021
PARENT_ACCPARENT_ACC
Legacy
10 November 2021
AGREEMENT2AGREEMENT2
Legacy
10 November 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Legacy
23 April 2019
AGREEMENT2AGREEMENT2
Legacy
23 April 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Legacy
11 June 2018
PARENT_ACCPARENT_ACC
Legacy
11 June 2018
GUARANTEE2GUARANTEE2
Legacy
11 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2017
AAAnnual Accounts
Legacy
15 September 2017
PARENT_ACCPARENT_ACC
Legacy
15 September 2017
AGREEMENT2AGREEMENT2
Legacy
15 September 2017
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
5 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Certificate Change Of Name Company
9 March 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 February 2016
NEWINCIncorporation