Background WavePink WaveYellow Wave

SHOREHAM HEALTH SHOP LTD (12427399)

SHOREHAM HEALTH SHOP LTD (12427399) is an active UK company. incorporated on 27 January 2020. with registered office in Southampton. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. SHOREHAM HEALTH SHOP LTD has been registered for 6 years. Current directors include HUSSIN, Jamal.

Company Number
12427399
Status
active
Type
ltd
Incorporated
27 January 2020
Age
6 years
Address
15 Cumberland Place, Southampton, SO15 2BG
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
HUSSIN, Jamal
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOREHAM HEALTH SHOP LTD

SHOREHAM HEALTH SHOP LTD is an active company incorporated on 27 January 2020 with the registered office located in Southampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. SHOREHAM HEALTH SHOP LTD was registered 6 years ago.(SIC: 47190)

Status

active

Active since 6 years ago

Company No

12427399

LTD Company

Age

6 Years

Incorporated 27 January 2020

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 12 August 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

15 Cumberland Place Southampton, SO15 2BG,

Previous Addresses

33 East Street Shoreham-by-Sea BN43 5ZD England
From: 19 July 2024To: 13 October 2025
2 Lakeview Stables St. Clere Kemsing Sevenoaks TN15 6NL England
From: 27 January 2020To: 19 July 2024
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Owner Exit
May 23
Director Left
May 23
Director Left
Sept 25
Director Joined
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
New Owner
Oct 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HUSSIN, Jamal

Active
Cumberland Place, SouthamptonSO15 2BG
Born January 1979
Director
Appointed 13 Oct 2025

BEARD, Melanie Ann

Resigned
Cumberland Place, SouthamptonSO15 2BG
Born June 1974
Director
Appointed 30 Jun 2025
Resigned 13 Oct 2025

BEARD, Melanie Ann

Resigned
St. Clere, SevenoaksTN15 6NL
Born June 1974
Director
Appointed 27 Jan 2020
Resigned 27 Jan 2023

GLENVILLE, Leonard John

Resigned
East Street, Shoreham-By-SeaBN43 5ZD
Born July 1982
Director
Appointed 27 Jan 2020
Resigned 30 Jun 2025

Persons with significant control

4

1 Active
3 Ceased

Jamal Hussin

Active
Cumberland Place, SouthamptonSO15 2BG
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Oct 2025
Lower St. Clere, SevenoaksTN15 6NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2020
Ceased 13 Oct 2025

Mr Leonard John Glenville

Ceased
Cumberland Place, SouthamptonSO15 2BG
Born July 1982

Nature of Control

Significant influence or control
Notified 27 Jan 2020
Ceased 13 Oct 2025

Miss Melanie Ann Beard

Ceased
St. Clere, SevenoaksTN15 6NL
Born June 1974

Nature of Control

Significant influence or control
Notified 27 Jan 2020
Ceased 27 Jan 2023
Fundings
Financials
Latest Activities

Filing History

30

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
13 October 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
27 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 January 2021
PSC04Change of PSC Details
Incorporation Company
27 January 2020
NEWINCIncorporation