Company NameSouth South East Limited
DirectorsRÉGis Schultz and Dominic James Platt
Company StatusActive
Company Number11054546
CategoryPrivate Limited Company
Incorporation Date8 November 2017(6 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameRÉGis Schultz
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed28 September 2022(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressHollinsbrook Way Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameTheresa Casey
StatusCurrent
Appointed11 April 2023(5 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressHollinsbrook Way Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Dominic James Platt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(5 years, 11 months after company formation)
Appointment Duration6 months
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed29 January 2020(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Andrew Paul Hayton
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinsbrook Way Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Stephen John Kitchen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollinsbrook Way Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2019(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinsbrook Way Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2019(1 year, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinsbrook Way Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusResigned
Appointed29 January 2020(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 September 2022)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameNirma Cassidy
StatusResigned
Appointed28 September 2022(4 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 April 2023)
RoleCompany Director
Correspondence AddressHollinsbrook Way Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR

Location

Registered AddressHollinsbrook Way Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

8 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
23 October 2023Accounts for a dormant company made up to 28 January 2023 (9 pages)
20 October 2023Appointment of Mr Dominic James Platt as a director on 16 October 2023 (2 pages)
17 October 2023Termination of appointment of Neil James Greenhalgh as a director on 3 October 2023 (1 page)
27 April 2023Appointment of Theresa Casey as a secretary on 11 April 2023 (2 pages)
27 April 2023Termination of appointment of Nirma Cassidy as a secretary on 10 April 2023 (1 page)
8 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
2 November 2022Accounts for a dormant company made up to 29 January 2022 (9 pages)
10 October 2022Appointment of Régis Schultz as a director on 28 September 2022 (2 pages)
4 October 2022Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022 (1 page)
4 October 2022Termination of appointment of Peter Alan Cowgill as a director on 28 September 2022 (1 page)
4 October 2022Appointment of Nirma Cassidy as a secretary on 28 September 2022 (2 pages)
10 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 30 January 2021 (8 pages)
22 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
3 December 2020Confirmation statement made on 7 November 2020 with updates (5 pages)
24 August 2020Cessation of Rymec Solutions Limited as a person with significant control on 15 August 2018 (1 page)
24 August 2020Notification of Rymec Solutions Limited as a person with significant control on 1 February 2018 (2 pages)
29 July 2020Memorandum and Articles of Association (38 pages)
29 July 2020Change of share class name or designation (2 pages)
29 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 July 2020Change of details for Jd Sports Fashion Plc as a person with significant control on 11 February 2020 (2 pages)
9 March 2020Termination of appointment of Stephen John Kitchen as a director on 11 February 2020 (1 page)
9 March 2020Termination of appointment of Andrew Paul Hayton as a director on 11 February 2020 (1 page)
31 January 2020Appointment of Oakwood Corporate Secretary Limited as a secretary on 29 January 2020 (2 pages)
31 January 2020Appointment of Mrs Siobhan Mawdsley as a secretary on 29 January 2020 (2 pages)
28 January 2020Second filing of Confirmation Statement dated 07/11/2019 (8 pages)
21 January 2020Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 January 2020Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
16 January 2020Cessation of Stephen John Kitchen as a person with significant control on 9 April 2019 (1 page)
16 January 2020Cessation of Andrew Paul Hayton as a person with significant control on 9 April 2019 (1 page)
16 January 2020Notification of Jd Sports Fashion Plc as a person with significant control on 9 April 2019 (2 pages)
3 December 2019Resolutions
  • RES13 ‐ Subdivision of shares 08/04/2019
(2 pages)
21 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 November 2019Confirmation statement made on 7 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 28/01/2020
(5 pages)
6 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
20 June 2019Memorandum and Articles of Association (26 pages)
20 June 2019Change of share class name or designation (2 pages)
7 June 2019Sub-division of shares on 8 April 2019 (6 pages)
25 April 2019Current accounting period extended from 30 November 2019 to 31 January 2020 (1 page)
17 April 2019Appointment of Mr Peter Alan Cowgill as a director on 9 April 2019 (2 pages)
17 April 2019Appointment of Mr Neil James Greenhalgh as a director on 9 April 2019 (2 pages)
17 April 2019Registered office address changed from Kendal House, Murley Moss Business Park Oxenholme Road Kendal Cumbria LA9 7RL United Kingdom to Hollinsbrook Way Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 17 April 2019 (1 page)
13 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
28 September 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 20
(3 pages)
8 November 2017Incorporation
Statement of capital on 2017-11-08
  • GBP 2
(39 pages)
8 November 2017Incorporation
Statement of capital on 2017-11-08
  • GBP 2
(39 pages)