Background WavePink WaveYellow Wave

SOUTH STREET INVESTMENTS LIMITED (10537227)

SOUTH STREET INVESTMENTS LIMITED (10537227) is an active UK company. incorporated on 22 December 2016. with registered office in Woking. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SOUTH STREET INVESTMENTS LIMITED has been registered for 9 years. Current directors include CAMPBELL, Ian Robin, WIGGINS, Nigel Charles.

Company Number
10537227
Status
active
Type
ltd
Incorporated
22 December 2016
Age
9 years
Address
30 Triggs Close, Woking, GU22 0EJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CAMPBELL, Ian Robin, WIGGINS, Nigel Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH STREET INVESTMENTS LIMITED

SOUTH STREET INVESTMENTS LIMITED is an active company incorporated on 22 December 2016 with the registered office located in Woking. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SOUTH STREET INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10537227

LTD Company

Age

9 Years

Incorporated 22 December 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

30 Triggs Close Woking, GU22 0EJ,

Previous Addresses

163 Welcomes Road Kenley Surrey CR8 5HB United Kingdom
From: 22 December 2016To: 3 February 2021
Timeline

5 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Dec 16
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CAMPBELL, Ian Robin

Active
Triggs Close, WokingGU22 0EJ
Born May 1946
Director
Appointed 20 Dec 2020

WIGGINS, Nigel Charles

Active
Triggs Close, WokingGU22 0EJ
Born November 1949
Director
Appointed 20 Dec 2020

LOWE, Gary James

Resigned
Welcomes Road, KenleyCR8 5HB
Born February 1957
Director
Appointed 22 Dec 2016
Resigned 20 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Triggs Close, WokingGU22 0EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2020

Mr Gary James Lowe

Ceased
Welcomes Road, KenleyCR8 5HB
Born February 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Dec 2016
Ceased 20 Dec 2020
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Incorporation Company
22 December 2016
NEWINCIncorporation