Background WavePink WaveYellow Wave

NEW SARUM HOUSE LTD (11868660)

NEW SARUM HOUSE LTD (11868660) is an active UK company. incorporated on 8 March 2019. with registered office in Eastleigh. The company operates in the Construction sector, engaged in other construction installation. NEW SARUM HOUSE LTD has been registered for 7 years. Current directors include ALLUM, Jason Paul, COUSINS, Graham, LOACH, Catherine Philippa.

Company Number
11868660
Status
active
Type
ltd
Incorporated
8 March 2019
Age
7 years
Address
75 Bournemouth Road, Eastleigh, SO53 3AP
Industry Sector
Construction
Business Activity
Other construction installation
Directors
ALLUM, Jason Paul, COUSINS, Graham, LOACH, Catherine Philippa
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW SARUM HOUSE LTD

NEW SARUM HOUSE LTD is an active company incorporated on 8 March 2019 with the registered office located in Eastleigh. The company operates in the Construction sector, specifically engaged in other construction installation. NEW SARUM HOUSE LTD was registered 7 years ago.(SIC: 43290)

Status

active

Active since 7 years ago

Company No

11868660

LTD Company

Age

7 Years

Incorporated 8 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (7 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

Overdue

16 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

75 Bournemouth Road Chandlers Ford Eastleigh, SO53 3AP,

Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Apr 22
Owner Exit
Aug 25
Funding Round
Aug 25
Director Left
Oct 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ALLUM, Jason Paul

Active
South Street, DorchesterDT1 1DF
Born January 1970
Director
Appointed 18 May 2019

COUSINS, Graham

Active
Bournemouth Road, EastleighSO53 3AP
Born June 1965
Director
Appointed 18 May 2019

LOACH, Catherine Philippa

Active
Bournemouth Road, EastleighSO53 3AP
Born June 1962
Director
Appointed 18 May 2019

WINGROVE, Barrie Frederick John

Resigned
Bournemouth Road, EastleighSO53 3AP
Born March 1966
Director
Appointed 08 Mar 2019
Resigned 23 Oct 2025

WOODCOCK, David

Resigned
Bournemouth Road, EastleighSO53 3AP
Born May 1955
Director
Appointed 18 May 2019
Resigned 19 Apr 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Barrie Frederick John Wingrove

Ceased
Bournemouth Road, EastleighSO53 3AP
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2019
Ceased 18 Feb 2020
Fundings
Financials
Latest Activities

Filing History

22

Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 August 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Incorporation Company
8 March 2019
NEWINCIncorporation