Background WavePink WaveYellow Wave

SOUTHAMPTON WAY LIMITED (12390266)

SOUTHAMPTON WAY LIMITED (12390266) is an active UK company. incorporated on 7 January 2020. with registered office in Sevenoaks. The company operates in the Construction sector, engaged in development of building projects. SOUTHAMPTON WAY LIMITED has been registered for 6 years. Current directors include COURT, Alistair Russell, SULH, Permjit, UNDERHILL, Giles.

Company Number
12390266
Status
active
Type
ltd
Incorporated
7 January 2020
Age
6 years
Address
C/O Brebners, Sevenoaks, TN13 1YL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COURT, Alistair Russell, SULH, Permjit, UNDERHILL, Giles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHAMPTON WAY LIMITED

SOUTHAMPTON WAY LIMITED is an active company incorporated on 7 January 2020 with the registered office located in Sevenoaks. The company operates in the Construction sector, specifically engaged in development of building projects. SOUTHAMPTON WAY LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12390266

LTD Company

Age

6 Years

Incorporated 7 January 2020

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

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

C/O Brebners 1 Suffolk Way Sevenoaks, TN13 1YL,

Previous Addresses

Ckr House 70 East Hill Dartford Kent DA1 1RZ England
From: 7 January 2020To: 5 May 2021
Timeline

4 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Sept 20
Funding Round
Dec 20
Loan Secured
Jul 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

COURT, Alistair Russell

Active
DartfordDA1 1RZ
Born January 1965
Director
Appointed 07 Jan 2020

SULH, Permjit

Active
DartfordDA1 1RZ
Born September 1968
Director
Appointed 07 Jan 2020

UNDERHILL, Giles

Active
DartfordDA1 1RZ
Born September 1964
Director
Appointed 07 Jan 2020

Persons with significant control

3

Mr Permjit Sulh

Active
DartfordDA1 1RZ
Born September 1968

Nature of Control

Significant influence or control
Notified 07 Jan 2020

Mr Alistair Russell Court

Active
DartfordDA1 1RZ
Born January 1965

Nature of Control

Significant influence or control
Notified 07 Jan 2020

Mr Giles Underhill

Active
DartfordDA1 1RZ
Born September 1964

Nature of Control

Significant influence or control
Notified 07 Jan 2020
Fundings
Financials
Latest Activities

Filing History

20

Legacy
25 March 2026
RPCH01RPCH01
Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Legacy
12 March 2026
RPCH01RPCH01
Legacy
12 March 2026
RPCH01RPCH01
Accounts With Accounts Type Small
17 November 2025
AAAnnual Accounts
Accounts With Accounts Type Small
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Capital Allotment Shares
10 December 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Incorporation Company
7 January 2020
NEWINCIncorporation