Background WavePink WaveYellow Wave

SOUTHERN HALT LIMITED (14208535)

SOUTHERN HALT LIMITED (14208535) is an active UK company. incorporated on 1 July 2022. with registered office in Corby. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages. SOUTHERN HALT LIMITED has been registered for 3 years. Current directors include DUNN, Jonathan, GERANIO, Silvano.

Company Number
14208535
Status
active
Type
ltd
Incorporated
1 July 2022
Age
3 years
Address
1 Saxon House, Corby, NN18 9EZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
DUNN, Jonathan, GERANIO, Silvano
SIC Codes
55201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN HALT LIMITED

SOUTHERN HALT LIMITED is an active company incorporated on 1 July 2022 with the registered office located in Corby. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages. SOUTHERN HALT LIMITED was registered 3 years ago.(SIC: 55201)

Status

active

Active since 3 years ago

Company No

14208535

LTD Company

Age

3 Years

Incorporated 1 July 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

1 Saxon House Headway Business Park Corby, NN18 9EZ,

Previous Addresses

Clifford Roberts 63 Broad Green Wellingborough Northamptonshire NN8 4LQ United Kingdom
From: 1 July 2022To: 23 August 2022
Timeline

7 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
Jul 22
Loan Secured
Jan 23
Owner Exit
Jan 23
Loan Secured
Apr 23
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DUNN, Jonathan

Active
Headway Business Park, CorbyNN18 9EZ
Born June 1989
Director
Appointed 16 Dec 2025

GERANIO, Silvano

Active
Broad Green, WellingboroughNN8 4LQ
Born August 1969
Director
Appointed 01 Jul 2022

HOWARD, Patrick

Resigned
WellingboroughNN8 4LQ
Born August 1980
Director
Appointed 04 Jul 2022
Resigned 12 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
WellingboroughNN8 4LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jul 2022

Silvano Geranio

Ceased
Broad Green, WellingboroughNN8 4LQ
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2022
Ceased 04 Jul 2022
Fundings
Financials
Latest Activities

Filing History

17

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2023
MR01Registration of a Charge
Memorandum Articles
16 March 2023
MAMA
Resolution
16 March 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Incorporation Company
1 July 2022
NEWINCIncorporation