Background WavePink WaveYellow Wave

SOUTHERN GROVE INVESTMENTS LIMITED (10310858)

SOUTHERN GROVE INVESTMENTS LIMITED (10310858) is a dissolved UK company. incorporated on 3 August 2016. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SOUTHERN GROVE INVESTMENTS LIMITED has been registered for 9 years. Current directors include SOUTHERN, Andrew George.

Company Number
10310858
Status
dissolved
Type
ltd
Incorporated
3 August 2016
Age
9 years
Address
843 Finchley Road, London, NW11 8NA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SOUTHERN, Andrew George
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN GROVE INVESTMENTS LIMITED

SOUTHERN GROVE INVESTMENTS LIMITED is an dissolved company incorporated on 3 August 2016 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.. SOUTHERN GROVE INVESTMENTS LIMITED was registered 9 years ago.(SIC: 96090)

Status

dissolved

Active since 9 years ago

Company No

10310858

LTD Company

Age

9 Years

Incorporated 3 August 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 26 September 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by N/A
Contact
Address

843 Finchley Road London, NW11 8NA,

Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Mar 17
Loan Secured
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Left
Aug 19
Director Left
May 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SOUTHERN, Andrew George

Active
Finchley Road, LondonNW11 8NA
Born January 1975
Director
Appointed 03 Aug 2016

FISHER, Edward Alexander

Resigned
Soho, LondonW1F 7TE
Born January 1986
Director
Appointed 20 Dec 2017
Resigned 13 Aug 2019

FISHER, Edward Alexander

Resigned
Finchley Road, LondonNW11 8NA
Born January 1986
Director
Appointed 01 Jan 2017
Resigned 18 Jul 2018

SLINGSBY, Thomas James

Resigned
Finchley Road, LondonNW11 8NA
Born September 1988
Director
Appointed 20 Dec 2017
Resigned 29 Apr 2025

SLINGSBY, Tom

Resigned
Finchley Road, LondonNW11 8NA
Born September 1988
Director
Appointed 01 Jan 2017
Resigned 18 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
LondonNW11 8NA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 04 Aug 2016

Mr Andrew George Southern

Ceased
Finchley Road, LondonNW11 8NA
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2016
Ceased 04 Aug 2016
Fundings
Financials
Latest Activities

Filing History

47

Gazette Dissolved Voluntary
30 December 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
14 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 October 2025
DS01DS01
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2020
CS01Confirmation Statement
Change Person Director Company
23 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Legacy
22 January 2019
RP04CS01RP04CS01
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
4 April 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Incorporation Company
3 August 2016
NEWINCIncorporation