Background WavePink WaveYellow Wave

SOUTHERNHAY TECHNOLOGY CONSULTANTS LIMITED (12487967)

SOUTHERNHAY TECHNOLOGY CONSULTANTS LIMITED (12487967) is an active UK company. incorporated on 27 February 2020. with registered office in Exeter. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SOUTHERNHAY TECHNOLOGY CONSULTANTS LIMITED has been registered for 6 years. Current directors include HERRINGTON, Andrew Houston.

Company Number
12487967
Status
active
Type
ltd
Incorporated
27 February 2020
Age
6 years
Address
34 Pinn Hill, Exeter, EX1 3TQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HERRINGTON, Andrew Houston
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERNHAY TECHNOLOGY CONSULTANTS LIMITED

SOUTHERNHAY TECHNOLOGY CONSULTANTS LIMITED is an active company incorporated on 27 February 2020 with the registered office located in Exeter. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SOUTHERNHAY TECHNOLOGY CONSULTANTS LIMITED was registered 6 years ago.(SIC: 62020)

Status

active

Active since 6 years ago

Company No

12487967

LTD Company

Age

6 Years

Incorporated 27 February 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 March 2024 - 31 August 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

34 Pinn Hill Exeter, EX1 3TQ,

Previous Addresses

37 Manston Road Exeter Devon EX1 2QA United Kingdom
From: 27 February 2020To: 13 March 2023
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Jun 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Mar 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Dec 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HERRINGTON, Andrew Houston

Active
Pinn Hill, ExeterEX1 3TQ
Born January 1977
Director
Appointed 27 Feb 2020

CANN, Shane Steven

Resigned
ExeterEX1 1QT
Born December 1982
Director
Appointed 01 Aug 2020
Resigned 22 Oct 2023

DYMOND, Catherine

Resigned
Pinn Hill, ExeterEX1 3TQ
Born January 1978
Director
Appointed 08 Dec 2022
Resigned 22 Oct 2023

HERRINGTON, Hayley Louise

Resigned
Pinn Hill, ExeterEX1 3TQ
Born April 1982
Director
Appointed 27 Feb 2020
Resigned 17 Nov 2025

MELKSHAM, Matthew Peter

Resigned
ExeterEX1 1QT
Born September 1978
Director
Appointed 01 Aug 2020
Resigned 07 Dec 2022

Persons with significant control

2

1 Active
1 Ceased

Hayley Louise Herrington

Ceased
Manston Road, ExeterEX1 2QA
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2020
Ceased 02 Mar 2023

Andrew Houston Herrington

Active
Pinn Hill, ExeterEX1 3TQ
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 June 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
2 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Resolution
29 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Memorandum Articles
29 June 2020
MAMA
Capital Variation Of Rights Attached To Shares
29 June 2020
SH10Notice of Particulars of Variation
Incorporation Company
27 February 2020
NEWINCIncorporation