Background WavePink WaveYellow Wave

SOUTH OF ENGLAND HOSPITALITY LIMITED (11758613)

SOUTH OF ENGLAND HOSPITALITY LIMITED (11758613) is an active UK company. incorporated on 9 January 2019. with registered office in Portsmouth. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. SOUTH OF ENGLAND HOSPITALITY LIMITED has been registered for 7 years. Current directors include SMITH, Nick, STIMSON, Ben.

Company Number
11758613
Status
active
Type
ltd
Incorporated
9 January 2019
Age
7 years
Address
1000 Lakeside, Portsmouth, PO6 3FE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
SMITH, Nick, STIMSON, Ben
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH OF ENGLAND HOSPITALITY LIMITED

SOUTH OF ENGLAND HOSPITALITY LIMITED is an active company incorporated on 9 January 2019 with the registered office located in Portsmouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. SOUTH OF ENGLAND HOSPITALITY LIMITED was registered 7 years ago.(SIC: 56102)

Status

active

Active since 7 years ago

Company No

11758613

LTD Company

Age

7 Years

Incorporated 9 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

CROSSCO (1442) LIMITED
From: 9 January 2019To: 21 October 2025
Contact
Address

1000 Lakeside Western Road Portsmouth, PO6 3FE,

Timeline

7 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Jul 25
Director Joined
Sept 25
Owner Exit
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
Capital Reduction
Mar 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KHAN, Murshida

Active
Lakeside, PortsmouthPO6 3FE
Secretary
Appointed 26 Aug 2025

SMITH, Nick

Active
Lakeside, PortsmouthPO6 3FE
Born June 1976
Director
Appointed 09 Oct 2025

STIMSON, Ben

Active
Lakeside, PortsmouthPO6 3FE
Born September 1971
Director
Appointed 18 Aug 2025

BRIGGS, Tessa

Resigned
Lakeside, PortsmouthPO6 3FE
Secretary
Appointed 01 Oct 2023
Resigned 12 Jun 2025

DOMINY, Silena Jane

Resigned
Lakeside, PortsmouthPO6 3FE
Secretary
Appointed 09 Jan 2019
Resigned 01 Oct 2023

SMITH, Mark Stephen

Resigned
Lakeside, PortsmouthPO6 3FE
Born May 1959
Director
Appointed 09 Jan 2019
Resigned 04 Jul 2025

WILKINS, Gregory

Resigned
Lakeside, PortsmouthPO6 3FE
Born April 1973
Director
Appointed 09 Jan 2019
Resigned 09 Oct 2025

Persons with significant control

1

0 Active
1 Ceased
Lakeside, PortsmouthPO6 3FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2019
Ceased 09 Oct 2025
Fundings
Financials
Latest Activities

Filing History

26

Capital Cancellation Shares
4 March 2026
SH06Cancellation of Shares
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 January 2026
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 October 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
21 October 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Incorporation Company
9 January 2019
NEWINCIncorporation