Background WavePink WaveYellow Wave

SOUTHGATE PACKAGING LIMITED (12958428)

SOUTHGATE PACKAGING LIMITED (12958428) is an active UK company. incorporated on 19 October 2020. with registered office in Kings Lynn. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SOUTHGATE PACKAGING LIMITED has been registered for 5 years. Current directors include BARNES, Graeme Andrew, GORASIA, Harshad Valji, JAMIESON, Alan Rae Dalziel and 1 others.

Company Number
12958428
Status
active
Type
ltd
Incorporated
19 October 2020
Age
5 years
Address
Sterling House, Kings Lynn, PE30 4NG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARNES, Graeme Andrew, GORASIA, Harshad Valji, JAMIESON, Alan Rae Dalziel, LENNARD, Iain Graham
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHGATE PACKAGING LIMITED

SOUTHGATE PACKAGING LIMITED is an active company incorporated on 19 October 2020 with the registered office located in Kings Lynn. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SOUTHGATE PACKAGING LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12958428

LTD Company

Age

5 Years

Incorporated 19 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Sterling House Hamlin Way Kings Lynn, PE30 4NG,

Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Jan 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Sept 22
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Feb 24
Director Left
Dec 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BARNES, Graeme Andrew

Active
Hamlin Way, Kings LynnPE30 4NG
Born October 1980
Director
Appointed 17 Jul 2023

GORASIA, Harshad Valji

Active
Hamlin Way, Kings LynnPE30 4NG
Born September 1977
Director
Appointed 01 Jul 2023

JAMIESON, Alan Rae Dalziel

Active
Hamlin Way, Kings LynnPE30 4NG
Born June 1954
Director
Appointed 13 Aug 2021

LENNARD, Iain Graham

Active
Hamlin Way, Kings LynnPE30 4NG
Born July 1970
Director
Appointed 11 Sept 2023

BRASIER, Daniel Jon

Resigned
Hamlin Way, Kings LynnPE30 4NG
Born December 1973
Director
Appointed 06 Mar 2023
Resigned 30 Nov 2025

ELLIS, Philip

Resigned
Hamlin Way, Kings LynnPE30 4NG
Born November 1966
Director
Appointed 03 Feb 2022
Resigned 31 Mar 2023

HAGGETT, Luke Domonic Mark

Resigned
Hamlin Way, Kings LynnPE30 4NG
Born October 1981
Director
Appointed 14 Sept 2022
Resigned 03 Aug 2023

KEMBER, Matthew William

Resigned
Hamlin Way, Kings LynnPE30 4NG
Born March 1968
Director
Appointed 13 Aug 2021
Resigned 31 Jan 2022

TURNER, Stephen Richard

Resigned
Hamlin Way, Kings LynnPE30 4NG
Born March 1972
Director
Appointed 19 Oct 2020
Resigned 13 Aug 2021

Persons with significant control

1

Hamlin Way, Kings LynnPE30 4NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2020
Fundings
Financials
Latest Activities

Filing History

28

Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
15 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
23 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Incorporation Company
19 October 2020
NEWINCIncorporation