Background WavePink WaveYellow Wave

SOUTH EAST REALISATIONS 2025 LIMITED (13263448)

SOUTH EAST REALISATIONS 2025 LIMITED (13263448) is an active UK company. incorporated on 12 March 2021. with registered office in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SOUTH EAST REALISATIONS 2025 LIMITED has been registered for 5 years. Current directors include METCALFE, Timothy Stuart, MILFORD, Patrick, WHITE, Christopher.

Company Number
13263448
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 March 2021
Age
5 years
Address
Chichester Police Station, Chichester, PO19 8AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
METCALFE, Timothy Stuart, MILFORD, Patrick, WHITE, Christopher
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH EAST REALISATIONS 2025 LIMITED

SOUTH EAST REALISATIONS 2025 LIMITED is an active company incorporated on 12 March 2021 with the registered office located in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SOUTH EAST REALISATIONS 2025 LIMITED was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

13263448

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 12 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026

Previous Company Names

SOUTH EAST CYBER RESILIENCE CENTRE LTD
From: 12 March 2021To: 8 January 2026
Contact
Address

Chichester Police Station Kingsham Road Chichester, PO19 8AD,

Previous Addresses

4 Quinton Parade Coventry CV3 5HW England
From: 12 March 2021To: 31 March 2025
Timeline

14 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Apr 21
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
New Owner
Aug 21
Director Joined
Aug 21
New Owner
Aug 21
Director Left
Dec 21
Director Joined
Oct 22
Owner Exit
Jan 24
Director Left
Jan 24
New Owner
Mar 24
Director Joined
Mar 24
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

METCALFE, Timothy Stuart

Active
Kingsham Road, ChichesterPO19 8AD
Born March 1973
Director
Appointed 17 Oct 2022

MILFORD, Patrick

Active
Kingsham Road, ChichesterPO19 8AD
Born August 1973
Director
Appointed 05 Mar 2024

WHITE, Christopher

Active
Kingsham Road, ChichesterPO19 8AD
Born September 1974
Director
Appointed 16 Jul 2021

O'DOHERTY, Peter Charles

Resigned
Quinton Parade, CoventryCV3 5HW
Born December 1981
Director
Appointed 27 Apr 2021
Resigned 08 Dec 2021

RICHARDSON, Andrew Antony

Resigned
Quinton Parade, CoventryCV3 5HW
Born December 1968
Director
Appointed 23 Aug 2021
Resigned 23 Jan 2024

TORGOUT, Justin

Resigned
Quinton Parade, CoventryCV3 5HW
Born October 1971
Director
Appointed 12 Mar 2021
Resigned 23 Jul 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Patrick Milford

Active
Kingsham Road, ChichesterPO19 8AD
Born August 1973

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 05 Mar 2024

Mr Andrew Antony Richardson

Ceased
Quinton Parade, CoventryCV3 5HW
Born December 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 23 Aug 2021
Ceased 23 Jan 2024

Mr Christopher White

Active
Kingsham Road, ChichesterPO19 8AD
Born September 1974

Nature of Control

Significant influence or control
Notified 04 Aug 2021

Mr Justin Torgout

Ceased
Quinton Parade, CoventryCV3 5HW
Born October 1971

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2021
Ceased 23 Jul 2021
Fundings
Financials
Latest Activities

Filing History

27

Certificate Change Of Name Company
8 January 2026
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
21 May 2024
AAMDAAMD
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Notification Of A Person With Significant Control
28 August 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
4 August 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Incorporation Company
12 March 2021
NEWINCIncorporation