Background WavePink WaveYellow Wave

SOUTHAMPTON AREA SKI ASSOCIATION LIMITED (11075556)

SOUTHAMPTON AREA SKI ASSOCIATION LIMITED (11075556) is an active UK company. incorporated on 21 November 2017. with registered office in Portsmouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SOUTHAMPTON AREA SKI ASSOCIATION LIMITED has been registered for 8 years. Current directors include GASH, Lesley Jane, HARRISON-SMITH, Rachel Ann, TROWBRIDGE, Richard Mark.

Company Number
11075556
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 November 2017
Age
8 years
Address
338 London Road, Portsmouth, PO2 9JY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
GASH, Lesley Jane, HARRISON-SMITH, Rachel Ann, TROWBRIDGE, Richard Mark
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHAMPTON AREA SKI ASSOCIATION LIMITED

SOUTHAMPTON AREA SKI ASSOCIATION LIMITED is an active company incorporated on 21 November 2017 with the registered office located in Portsmouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SOUTHAMPTON AREA SKI ASSOCIATION LIMITED was registered 8 years ago.(SIC: 93120)

Status

active

Active since 8 years ago

Company No

11075556

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 21 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

338 London Road Portsmouth, PO2 9JY,

Timeline

13 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Nov 17
New Owner
Dec 17
Owner Exit
Dec 17
New Owner
Dec 17
New Owner
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Owner Exit
Nov 18
Director Left
Nov 18
New Owner
Dec 18
Director Joined
Dec 18
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GASH, Lesley Jane

Active
London Road, PortsmouthPO2 9JY
Born April 1960
Director
Appointed 22 Nov 2017

HARRISON-SMITH, Rachel Ann

Active
London Road, PortsmouthPO2 9JY
Born June 1966
Director
Appointed 22 Nov 2017

TROWBRIDGE, Richard Mark

Active
London Road, PortsmouthPO2 9JY
Born June 1977
Director
Appointed 04 Dec 2018

HEWETT, Peter John

Resigned
London Road, PortsmouthPO2 9JY
Born November 1967
Director
Appointed 21 Nov 2017
Resigned 22 Nov 2017

HUTCHINGS, Michael Charles

Resigned
Empress Road, SouthamptonSO14 0JY
Born August 1978
Director
Appointed 22 Nov 2017
Resigned 20 Nov 2018

Persons with significant control

5

3 Active
2 Ceased

Mr Richard Mark Trowbridge

Active
London Road, PortsmouthPO2 9JY
Born June 1977

Nature of Control

Significant influence or control
Notified 04 Dec 2018

Mr Michael Charles Hutchings

Ceased
Empress Road, SouthamptonSO14 0JY
Born August 1978

Nature of Control

Significant influence or control
Notified 22 Nov 2017
Ceased 20 Nov 2018

Mrs Lesley Jane Gash

Active
London Road, PortsmouthPO2 9JY
Born April 1960

Nature of Control

Significant influence or control
Notified 22 Nov 2017

Mrs Rachel Ann Harrison-Smith

Active
London Road, PortsmouthPO2 9JY
Born June 1966

Nature of Control

Significant influence or control
Notified 22 Nov 2017

Peter Hewett

Ceased
London Road, PortsmouthPO2 9JY
Born November 1967

Nature of Control

Right to appoint and remove directors
Notified 21 Nov 2017
Ceased 22 Nov 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
14 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Resolution
28 February 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
28 February 2018
CC04CC04
Change To A Person With Significant Control
13 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
12 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 December 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Incorporation Company
21 November 2017
NEWINCIncorporation