Background WavePink WaveYellow Wave

SOUTH FIRST STREET (UK) HOLDINGS LTD. (12043431)

SOUTH FIRST STREET (UK) HOLDINGS LTD. (12043431) is an active UK company. incorporated on 11 June 2019. with registered office in Esher. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOUTH FIRST STREET (UK) HOLDINGS LTD. has been registered for 6 years. Current directors include BROCKLEY, Adam Stephen, TAEE, Nigel Duncan, WARD, Thomas.

Company Number
12043431
Status
active
Type
ltd
Incorporated
11 June 2019
Age
6 years
Address
Albany House, Esher, KT10 9FQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROCKLEY, Adam Stephen, TAEE, Nigel Duncan, WARD, Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH FIRST STREET (UK) HOLDINGS LTD.

SOUTH FIRST STREET (UK) HOLDINGS LTD. is an active company incorporated on 11 June 2019 with the registered office located in Esher. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOUTH FIRST STREET (UK) HOLDINGS LTD. was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12043431

LTD Company

Age

6 Years

Incorporated 11 June 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 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Albany House Claremont Lane Esher, KT10 9FQ,

Previous Addresses

4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
From: 11 June 2019To: 19 September 2024
Timeline

11 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
9
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BROCKLEY, Adam Stephen

Active
Claremont Lane, EsherKT10 9FQ
Born July 1967
Director
Appointed 28 Feb 2020

TAEE, Nigel Duncan

Active
Claremont Lane, EsherKT10 9FQ
Born February 1961
Director
Appointed 11 Jun 2019

WARD, Thomas

Active
Claremont Lane, EsherKT10 9FQ
Born March 1978
Director
Appointed 11 Jun 2019

JACKSON, Andrew Paul, Mr.

Resigned
Cardale Park, HarrogateHG3 1GY
Secretary
Appointed 11 Jun 2019
Resigned 10 May 2020

Persons with significant control

1

Mr. Nigel Duncan Taee

Active
Claremont Lane, EsherKT10 9FQ
Born February 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 11 Jun 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2024
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
30 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
10 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Confirmation Statement With Made Up Date
15 September 2020
RP04CS01RP04CS01
Memorandum Articles
14 August 2020
MAMA
Resolution
13 August 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
30 July 2020
PSC04Change of PSC Details
Capital Allotment Shares
30 July 2020
SH01Allotment of Shares
Capital Allotment Shares
30 July 2020
SH01Allotment of Shares
Capital Allotment Shares
30 July 2020
SH01Allotment of Shares
Capital Allotment Shares
30 July 2020
SH01Allotment of Shares
Capital Allotment Shares
30 July 2020
SH01Allotment of Shares
Capital Allotment Shares
30 July 2020
SH01Allotment of Shares
Capital Allotment Shares
30 July 2020
SH01Allotment of Shares
Capital Allotment Shares
30 July 2020
SH01Allotment of Shares
Capital Allotment Shares
30 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
17 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement
25 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 June 2020
TM02Termination of Secretary
Incorporation Company
11 June 2019
NEWINCIncorporation