Background WavePink WaveYellow Wave

SOUTH Q 100 LIMITED (10711466)

SOUTH Q 100 LIMITED (10711466) is an active UK company. incorporated on 5 April 2017. with registered office in Blackburn. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SOUTH Q 100 LIMITED has been registered for 9 years. Current directors include LAVRUT, Denis Samuel.

Company Number
10711466
Status
active
Type
ltd
Incorporated
5 April 2017
Age
9 years
Address
Unit 8c R37 St. James's Road, Blackburn, BB1 8ET
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LAVRUT, Denis Samuel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH Q 100 LIMITED

SOUTH Q 100 LIMITED is an active company incorporated on 5 April 2017 with the registered office located in Blackburn. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SOUTH Q 100 LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10711466

LTD Company

Age

9 Years

Incorporated 5 April 2017

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 4 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 13 September 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 27 September 2025
For period ending 13 September 2025
Contact
Address

Unit 8c R37 St. James's Road Rosewood Business Park Blackburn, BB1 8ET,

Previous Addresses

Unit 8C R37 St. James's Road Blackburn BB1 8ET England
From: 5 August 2020To: 5 August 2020
60 Welbeck Street London W1G 9XB England
From: 5 April 2017To: 5 August 2020
Timeline

12 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Left
Dec 17
Director Joined
Feb 18
Director Joined
Jan 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Joined
Apr 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LAVRUT, Denis Samuel

Active
St. James's Road, BlackburnBB1 8ET
Born March 1970
Director
Appointed 28 Feb 2018

BARUCH, Guy David

Resigned
Welbeck Street, LondonW1G 9XB
Born August 1969
Director
Appointed 18 Jan 2019
Resigned 31 Mar 2020

DIMITRIADIS, Christos

Resigned
Welbeck Street, LondonW1G 9XB
Born January 1971
Director
Appointed 05 Apr 2017
Resigned 31 Mar 2020

HAVIARAS, Loucas

Resigned
Welbeck Street, LondonW1G 9XB
Born January 1983
Director
Appointed 05 Apr 2017
Resigned 30 Nov 2017

JERUSHALMI, Sivan

Resigned
Welbeck Street, LondonW1G 9XB
Born May 1980
Director
Appointed 31 Mar 2020
Resigned 31 Mar 2020

Persons with significant control

1

Avenue Du Bois, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2018
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
4 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
19 December 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
19 December 2018
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
6 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Incorporation Company
5 April 2017
NEWINCIncorporation