Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTHERN SECRETARIAL SERVICES LIMITED
Company Information for

SOUTHERN SECRETARIAL SERVICES LIMITED

264 Banbury Road, Farnham, Oxford, OX2 7DY,
Company Registration Number
04184162
Private Limited Company
Active

Company Overview

About Southern Secretarial Services Ltd
SOUTHERN SECRETARIAL SERVICES LIMITED was founded on 2001-03-21 and has its registered office in Oxford. The organisation's status is listed as "Active". Southern Secretarial Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOUTHERN SECRETARIAL SERVICES LIMITED
 
Legal Registered Office
264 Banbury Road
Farnham
Oxford
OX2 7DY
Other companies in GU9
 
Filing Information
Company Number 04184162
Company ID Number 04184162
Date formed 2001-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-29
Account next due 2024-12-29
Latest return 2024-03-21
Return next due 2025-04-04
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB781640520  
Last Datalog update: 2024-04-22 14:33:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHERN SECRETARIAL SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NETTLEFOLD BUSINESS SOLUTIONS LIMITED   PEARSON BUCHHOLZ LIMITED   SG CO SEC LIMITED   SHAW GIBBS LIMITED   THE STRATEGIC PLANNING TOOLKIT LTD   VATAX RECLAIM PROCESSORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SOUTHERN SECRETARIAL SERVICES LIMITED
The following companies were found which have the same name as SOUTHERN SECRETARIAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOUTHERN SECRETARIAL SERVICES LLC Georgia Unknown

Company Officers of SOUTHERN SECRETARIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SHARMINI WOODINGS
Company Secretary 2001-03-21
MARK JOHN DICKINSON
Director 2001-09-05
STEPHEN MORGAN
Director 2017-10-09
STEPHEN MICHAEL SOUTH
Director 2002-06-24
TREENA JOAN TURNER
Director 2017-10-09
SHARMINI WOODINGS
Director 2001-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER FRANK WISE
Director 2001-03-21 2016-03-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-03-21 2001-03-21
COMBINED NOMINEES LIMITED
Nominated Director 2001-03-21 2001-03-21
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-03-21 2001-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOHN DICKINSON WISE FINANCIAL SOLUTIONS LIMITED Director 2015-10-30 CURRENT 2010-02-17 Liquidation
MARK JOHN DICKINSON GREYSCAPE LIMITED Director 2013-12-17 CURRENT 2013-12-17 Dissolved 2015-05-05
MARK JOHN DICKINSON FORMATIONS SIXTEEN LIMITED Director 2011-04-15 CURRENT 2011-04-15 Dissolved 2013-09-10
MARK JOHN DICKINSON FIRMVALUE PAYROLLS LIMITED Director 2005-04-01 CURRENT 1997-04-18 Active
STEPHEN MORGAN WISE ONLINE LIMITED Director 2018-05-08 CURRENT 2014-03-06 Active - Proposal to Strike off
STEPHEN MORGAN WISE CLOUDACCOUNTING LIMITED Director 2018-05-08 CURRENT 2014-03-06 Active - Proposal to Strike off
STEPHEN MORGAN FIRMVALUE PAYROLLS LIMITED Director 2011-04-01 CURRENT 1997-04-18 Active
STEPHEN MICHAEL SOUTH IRVING BRAND DEVELOPMENT LTD Director 2016-06-01 CURRENT 2015-06-02 Active
STEPHEN MICHAEL SOUTH PARITEE LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
STEPHEN MICHAEL SOUTH HOME PORTFOLIO LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
STEPHEN MICHAEL SOUTH ACCOUNTING SOFTWARE UK LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
STEPHEN MICHAEL SOUTH EEK-O-FRIENDLY LIMITED Director 2010-01-12 CURRENT 2010-01-12 Dissolved 2018-02-13
STEPHEN MICHAEL SOUTH FIRMVALUE PAYROLLS LIMITED Director 2005-04-01 CURRENT 1997-04-18 Active
TREENA JOAN TURNER WRECK LIMITED Director 2014-03-21 CURRENT 2014-03-21 Dissolved 2014-09-09
TREENA JOAN TURNER BIOVENTIX PLC Director 2012-01-03 CURRENT 2003-10-07 Active
TREENA JOAN TURNER FIRMVALUE PAYROLLS LIMITED Director 2011-04-01 CURRENT 1997-04-18 Active
SHARMINI WOODINGS FORMATIONS TWENTY LIMITED Director 2016-01-15 CURRENT 2015-12-23 Active - Proposal to Strike off
SHARMINI WOODINGS COBRA PROFESSIONAL PARTNERS LIMITED Director 2011-03-24 CURRENT 2010-04-13 Dissolved 2017-07-18
SHARMINI WOODINGS FIRMVALUE PAYROLLS LIMITED Director 2005-04-01 CURRENT 1997-04-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1229/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-23Previous accounting period shortened from 31/03/23 TO 29/03/23
2023-04-12Termination of appointment of Sharmini Woodings on 2023-03-30
2023-04-12APPOINTMENT TERMINATED, DIRECTOR JOANNE CLAIRE COLWELL
2023-04-12APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORGAN
2023-04-12DIRECTOR APPOINTED MR DONAL PETER O'CONNELL
2023-04-12DIRECTOR APPOINTED MR STEPHEN HOWARD NEAL
2023-04-12DIRECTOR APPOINTED MISS SARAH ANNE GARDENER
2023-04-12APPOINTMENT TERMINATED, DIRECTOR MARK JOHN DICKINSON
2023-04-12APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL SOUTH
2023-04-12Withdrawal of a person with significant control statement on 2023-04-12
2023-04-12Notification of Shaw Gibbs Limited as a person with significant control on 2023-03-30
2023-04-12APPOINTMENT TERMINATED, DIRECTOR SHARMINI WOODINGS
2023-03-30CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2022-04-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2021-07-21RP04AP01Second filing of director appointment of Mrs Joanne Claire Colwell
2021-06-02AP01DIRECTOR APPOINTED JOANNE CLAIRE COLWELL
2021-06-02SH0131/05/21 STATEMENT OF CAPITAL GBP 5
2021-05-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2020-07-22SH03Purchase of own shares
2020-07-21SH06Cancellation of shares. Statement of capital on 2020-06-30 GBP 4
2020-07-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17TM01APPOINTMENT TERMINATED, DIRECTOR TREENA JOAN TURNER
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2019-11-07SH06Cancellation of shares. Statement of capital on 2019-10-14 GBP 5
2019-10-25SH03Purchase of own shares
2019-10-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-10-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09AP01DIRECTOR APPOINTED MR STEPHEN MORGAN
2017-10-09AP01DIRECTOR APPOINTED MRS TREENA JOAN TURNER
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 6
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-02-14CH01Director's details changed for Mrs Sharmini Woodings on 2017-02-14
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 6
2016-05-11SH06Cancellation of shares. Statement of capital on 2016-04-05 GBP 6
2016-05-11SH03Purchase of own shares
2016-05-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FRANK WISE
2016-03-21AR0121/03/16 ANNUAL RETURN FULL LIST
2015-06-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 7
2015-03-23AR0121/03/15 ANNUAL RETURN FULL LIST
2014-05-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 7
2014-03-21AR0121/03/14 ANNUAL RETURN FULL LIST
2013-06-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22CH01Director's details changed for Mr Stephen Michael South on 2013-05-22
2013-03-21AR0121/03/13 ANNUAL RETURN FULL LIST
2012-05-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-22AR0121/03/12 ANNUAL RETURN FULL LIST
2011-07-06CH01Director's details changed for Mr Mark John Dickinson on 2011-07-06
2011-05-26AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-26SH0101/04/11 STATEMENT OF CAPITAL GBP 7
2011-03-22AR0121/03/11 ANNUAL RETURN FULL LIST
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARMINI WOODINGS / 22/03/2011
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN DICKINSON / 22/03/2011
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER FRANK WISE / 22/03/2011
2011-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHARMINI WOODINGS / 22/03/2011
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL SOUTH / 22/03/2011
2011-01-31AR0122/03/10 FULL LIST
2010-06-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-25AR0121/03/10 FULL LIST
2009-09-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER WISE / 01/08/2009
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER WISE / 26/05/2009
2009-03-24363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-11-28288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER WISE / 28/11/2008
2008-07-30169GBP IC 7/6 27/06/08 GBP SR 1@1=1
2008-07-21RES13PURCHASE APPROVED 27/06/2008
2008-07-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-02363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-01-10287REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-21363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-07-14169£ IC 8/7 08/05/06 £ SR 1@1=1
2006-03-24288cDIRECTOR'S PARTICULARS CHANGED
2006-03-24363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-2988(2)RAD 11/04/05--------- £ SI 1@1=1 £ IC 7/8
2005-04-12363aRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2004-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-29363aRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-01-31288cDIRECTOR'S PARTICULARS CHANGED
2003-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-27363aRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-03-24288cDIRECTOR'S PARTICULARS CHANGED
2002-07-08288aNEW DIRECTOR APPOINTED
2002-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-05363aRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2001-09-11288aNEW DIRECTOR APPOINTED
2001-09-10CERTNMCOMPANY NAME CHANGED WISE SECRETARIAL SERVICES LIMITE D CERTIFICATE ISSUED ON 10/09/01
2001-07-19ELRESS386 DISP APP AUDS 13/07/01
2001-07-19ELRESS366A DISP HOLDING AGM 13/07/01
2001-04-1488(2)RAD 21/03/01--------- £ SI 5@1=5 £ IC 2/7
2001-04-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-02287REGISTERED OFFICE CHANGED ON 02/04/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2001-04-02288bDIRECTOR RESIGNED
2001-04-02288aNEW DIRECTOR APPOINTED
2001-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOUTHERN SECRETARIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTHERN SECRETARIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTHERN SECRETARIAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTHERN SECRETARIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SOUTHERN SECRETARIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHERN SECRETARIAL SERVICES LIMITED
Trademarks
We have not found any records of SOUTHERN SECRETARIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHERN SECRETARIAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SOUTHERN SECRETARIAL SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SOUTHERN SECRETARIAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHERN SECRETARIAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTHERN SECRETARIAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.