Background WavePink WaveYellow Wave

SOUTHERN CROPS LIMITED (13131326)

SOUTHERN CROPS LIMITED (13131326) is an active UK company. incorporated on 13 January 2021. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. SOUTHERN CROPS LIMITED has been registered for 5 years. Current directors include BEAUMONT, Paul, FARSHCHI-HEIDARI, Daryush, FRANCIS, Scott Michael Starbuck and 2 others.

Company Number
13131326
Status
active
Type
ltd
Incorporated
13 January 2021
Age
5 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
BEAUMONT, Paul, FARSHCHI-HEIDARI, Daryush, FRANCIS, Scott Michael Starbuck, ZIMMERMANN, Alejandro, ZIMMERMANN, Juan Ramon
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN CROPS LIMITED

SOUTHERN CROPS LIMITED is an active company incorporated on 13 January 2021 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. SOUTHERN CROPS LIMITED was registered 5 years ago.(SIC: 46310)

Status

active

Active since 5 years ago

Company No

13131326

LTD Company

Age

5 Years

Incorporated 13 January 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

23 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

RIO ALARA UK LIMITED
From: 13 January 2021To: 21 April 2021
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom
From: 13 January 2021To: 6 August 2021
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Secured
Jun 21
Share Issue
May 23
Funding Round
May 23
Director Left
Oct 24
Director Joined
Apr 25
Owner Exit
May 25
Director Joined
Sept 25
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BEAUMONT, Paul

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1966
Director
Appointed 13 Jan 2021

FARSHCHI-HEIDARI, Daryush

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1980
Director
Appointed 24 Sept 2025

FRANCIS, Scott Michael Starbuck

Active
33 Cavendish Square, LondonW1G 0PW
Born April 1983
Director
Appointed 03 Apr 2025

ZIMMERMANN, Alejandro

Active
33 Cavendish Square, LondonW1G 0PW
Born February 1960
Director
Appointed 15 Jun 2021

ZIMMERMANN, Juan Ramon

Active
33 Cavendish Square, LondonW1G 0PW
Born August 1961
Director
Appointed 15 Jun 2021

PRICE, David Edward Reginald

Resigned
33 Cavendish Square, LondonW1G 0PW
Born August 1964
Director
Appointed 13 Jan 2021
Resigned 16 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Apr 2025
33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Jan 2021
Ceased 30 Apr 2025
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 May 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Change To A Person With Significant Control
17 May 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Subdivision
16 May 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
16 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Resolution
9 July 2021
RESOLUTIONSResolutions
Memorandum Articles
9 July 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Change To A Person With Significant Control
24 June 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Resolution
21 April 2021
RESOLUTIONSResolutions
Incorporation Company
13 January 2021
NEWINCIncorporation