Background WavePink WaveYellow Wave

SOUTHWICK VILLAGE STORES LIMITED (10551122)

SOUTHWICK VILLAGE STORES LIMITED (10551122) is an active UK company. incorporated on 6 January 2017. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. SOUTHWICK VILLAGE STORES LIMITED has been registered for 9 years. Current directors include OSBORNE, Paul, PARDOE, David Hugh Charles, THISTLETHWAYTE, Mark Edward.

Company Number
10551122
Status
active
Type
ltd
Incorporated
6 January 2017
Age
9 years
Address
The Estate Office, The Southwick Estate, Fareham, PO17 6EA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
OSBORNE, Paul, PARDOE, David Hugh Charles, THISTLETHWAYTE, Mark Edward
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHWICK VILLAGE STORES LIMITED

SOUTHWICK VILLAGE STORES LIMITED is an active company incorporated on 6 January 2017 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. SOUTHWICK VILLAGE STORES LIMITED was registered 9 years ago.(SIC: 47190)

Status

active

Active since 9 years ago

Company No

10551122

LTD Company

Age

9 Years

Incorporated 6 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

The Estate Office, The Southwick Estate West Street Fareham, PO17 6EA,

Timeline

5 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Oct 17
New Owner
Feb 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

OSBORNE, Paul

Active
Fareham Road, SouthwickPO17 6DY
Born September 1974
Director
Appointed 10 Jan 2017

PARDOE, David Hugh Charles

Active
West Street, FarehamPO17 6EA
Born December 1974
Director
Appointed 06 Jan 2017

THISTLETHWAYTE, Mark Edward

Active
West Street, FarehamPO17 6EA
Born October 1964
Director
Appointed 06 Jan 2017

FORTUNE, Mike

Resigned
Bishops Wood Road, FarehamPO17 5AT
Born December 1970
Director
Appointed 10 Jan 2017
Resigned 18 Oct 2017

Persons with significant control

2

Mr Paul Osborne

Active
Fareham Road, SouthwickPO17 6DY
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2018

Mr Mark Edward Thistlethwayte

Active
West Street, FarehamPO17 6EA
Born October 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Jan 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 February 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
6 January 2017
NEWINCIncorporation