Southampton Capital Limited SLOUGH


Founded in 2015, Southampton Capital, classified under reg no. 09683222 is an active company. Currently registered at 20 Langley Road SL3 7AB, Slough the company has been in the business for nine years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 2 directors, namely Yuhsiang L., Alistair C.. Of them, Alistair C. has been with the company the longest, being appointed on 13 July 2015 and Yuhsiang L. has been with the company for the least time - from 1 December 2016. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Southampton Capital Limited Address / Contact

Office Address 20 Langley Road
Town Slough
Post code SL3 7AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09683222
Date of Incorporation Mon, 13th Jul 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Savio Services Ltd

Position: Corporate Secretary

Appointed: 14 February 2023

Yuhsiang L.

Position: Director

Appointed: 01 December 2016

Alistair C.

Position: Director

Appointed: 13 July 2015

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we established, there is The Franchise Holdings Limited from Bexhill-On-Sea, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is The Cci Trust that entered Isle Of Man, Isle Of Man as the address. This PSC has a legal form of "a trust" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

The Franchise Holdings Limited

Unit 2.02 Glovers End, Bexhill-On-Sea, East Sussex, TN39 5ES, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 10294565
Notified on 20 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Cci Trust

2a Lord Street Douglas, Isle Of Man, IM99 1HP, PO Box 95, Isle Of Man

Legal authority Isle Of Man
Legal form Trust
Notified on 11 August 2016
Ceased on 20 December 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand4 299561 35039 47519 48835 787257 529133 00448 185
Current Assets29 850649 075200 05675 188144 867468 642135 220184 973
Debtors25 55187 725160 58155 700109 080211 1132 216136 788
Net Assets Liabilities-1 050-31 663-382 081-352 462-463 967-390 612-167 556-76 913
Other Debtors25 55187 725116 479  6 382  
Property Plant Equipment 461 171749 741647 945589 495512 372447 830380 840
Cash Bank In Hand4 299       
Net Assets Liabilities Including Pension Asset Liability-1 050       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-1 150       
Other
Accumulated Depreciation Impairment Property Plant Equipment 8 969141 276255 619343 304433 722510 926577 916
Additions Other Than Through Business Combinations Property Plant Equipment 470 140420 87712 54729 23513 29512 662 
Amounts Owed To Group Undertakings Participating Interests   200 000    
Average Number Employees During Period    1111
Bank Borrowings 445 056200 000200 000    
Bank Overdrafts 154 944395 052209 479142 92173 054  
Creditors1 000696 9531 114 674645 331431 125804 422183 40275 522
Fixed Assets100461 271749 841648 045589 595512 472447 930380 940
Increase From Depreciation Charge For Year Property Plant Equipment 8 969132 307114 34387 68590 41877 20466 990
Investments Fixed Assets100100100100100100100100
Net Current Assets Liabilities28 850-47 878-914 618-570 143-286 258-335 780-48 182109 451
Other Creditors30 000423 507423 507423 507276 205731 368567 304567 304
Other Investments Other Than Loans100100100100100100100100
Other Taxation Social Security Payable   4 14511 999 27 3426 587
Property Plant Equipment Gross Cost 470 140891 017903 564932 799946 094958 756958 756
Total Assets Less Current Liabilities28 950413 393-164 77777 902303 337176 692399 748490 391
Trade Creditors Trade Payables1 000118 502296 1158 200 731 368156 06068 935
Trade Debtors Trade Receivables  44 10255 700109 080204 7312 216136 788
Capital Employed-1 050       
Creditors Due After One Year30 000       
Creditors Due Within One Year1 000       
Number Shares Allotted100       
Number Shares Allotted Increase Decrease During Period100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Value Shares Allotted Increase Decrease During Period100       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Tue, 25th Jul 2023
filed on: 3rd, August 2023
Free Download (5 pages)

Company search

Advertisements