Company NameSouthstep Ltd
DirectorSharon Bilmen
Company StatusActive
Company Number03203807
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Sharon Bilmen
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1996(1 month after company formation)
Appointment Duration27 years, 10 months
RoleAdmin Clerk
Country of ResidenceEngland
Correspondence Address30 Wixams Village
Bedford Road
Wixams
Bedfordshire
MK42 6EA
Secretary NameMr Stephen John Bilmen
NationalityBritish
StatusCurrent
Appointed28 June 1996(1 month after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Stanway Gardens
Edgware
Middlesex
HA8 9LL
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMr Darren Andrew Bilmen
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(14 years after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 The Maples
Harlow
Essex
CM19 4RD

Contact

Websitesouthstep.co.uk
Telephone0800 6771232
Telephone regionFreephone

Location

Registered Address17 New Horizon Business Park
Barrows Road
Harlow
Essex
CM19 5FN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Shareholders

51 at £0.01Sharon Bilmen
51.00%
Ordinary
50 at £0.01Darren Bilmen
50.00%
Ordinary

Financials

Year2014
Net Worth£4,426
Cash£31
Current Liabilities£32,916

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return28 December 2023 (4 months, 1 week ago)
Next Return Due11 January 2025 (8 months, 1 week from now)

Filing History

15 August 2023Micro company accounts made up to 31 August 2022 (3 pages)
28 December 2022Confirmation statement made on 28 December 2022 with updates (5 pages)
28 December 2022Change of details for Mrs Sharon Bilmen as a person with significant control on 23 December 2022 (2 pages)
24 December 2022Director's details changed for Mrs Sharon Bilmen on 23 December 2022 (2 pages)
24 December 2022Director's details changed for Mrs Sharon Bilmen on 23 December 2022 (2 pages)
24 December 2022Change of details for Mrs Sharon Bilmen as a person with significant control on 23 December 2022 (2 pages)
24 December 2022Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to 17 New Horizon Business Park Barrows Road Harlow Essex CM19 5FN on 24 December 2022 (1 page)
14 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
24 May 2022Statement of capital following an allotment of shares on 1 March 2022
  • GBP 51.000001
(3 pages)
24 May 2022Statement of capital following an allotment of shares on 1 March 2022
  • GBP 151.000001
(3 pages)
28 January 2022Cessation of Darren Andrew Bilmen as a person with significant control on 28 January 2022 (1 page)
28 January 2022Confirmation statement made on 28 January 2022 with updates (5 pages)
3 October 2021Confirmation statement made on 14 September 2021 with updates (4 pages)
29 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
27 November 2020Micro company accounts made up to 31 August 2019 (3 pages)
14 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
31 January 2020Termination of appointment of Darren Andrew Bilmen as a director on 31 January 2020 (1 page)
16 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
26 July 2019Micro company accounts made up to 31 August 2018 (2 pages)
14 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
21 August 2018Compulsory strike-off action has been discontinued (1 page)
20 August 2018Micro company accounts made up to 31 August 2017 (2 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
20 July 2017Micro company accounts made up to 31 August 2016 (2 pages)
20 July 2017Micro company accounts made up to 31 August 2016 (2 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 2.01
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 2.01
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 24 May 2010
  • GBP 1.01
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 24 May 2010
  • GBP 1.01
(4 pages)
18 April 2016Change of share class name or designation (2 pages)
18 April 2016Sub-division of shares on 24 May 2010 (5 pages)
18 April 2016Change of share class name or designation (2 pages)
18 April 2016Resolutions
  • RES13 ‐ Sub-division of shares 04/04/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
18 April 2016Particulars of variation of rights attached to shares (2 pages)
18 April 2016Sub-division of shares on 24 May 2010 (5 pages)
18 April 2016Resolutions
  • RES13 ‐ Sub-division of shares 04/04/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
18 April 2016Particulars of variation of rights attached to shares (2 pages)
30 November 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1.000001
(6 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1.000001
(6 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
19 November 2014Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 19 November 2014 (1 page)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1.000001
(6 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1.000001
(6 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1.000001
(6 pages)
4 August 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 August 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(6 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(6 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 June 2012Registered office address changed from Marbridge House Harolds Road Harlow Essex CM19 5BJ United Kingdom on 10 June 2012 (1 page)
10 June 2012Registered office address changed from Marbridge House Harolds Road Harlow Essex CM19 5BJ United Kingdom on 10 June 2012 (1 page)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
13 February 2012Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 February 2012Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
25 July 2011Director's details changed for Mr Darren Andrew Bilmen on 1 July 2011 (2 pages)
25 July 2011Director's details changed for Mr Darren Andrew Bilmen on 1 July 2011 (2 pages)
25 July 2011Director's details changed for Mr Darren Andrew Bilmen on 1 July 2011 (2 pages)
22 July 2011Director's details changed for Mr Darren Andrew Bilmen on 1 July 2011 (2 pages)
22 July 2011Director's details changed for Mr Darren Andrew Bilmen on 1 July 2011 (2 pages)
22 July 2011Director's details changed for Mr Darren Andrew Bilmen on 1 July 2011 (2 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
16 May 2011Registered office address changed from 4 the Maltings Stanstead Abbotts Ware Herts SG12 8HG on 16 May 2011 (1 page)
16 May 2011Registered office address changed from 4 the Maltings Stanstead Abbotts Ware Herts SG12 8HG on 16 May 2011 (1 page)
19 June 2010Director's details changed for Sharon Bilmen on 24 May 2010 (2 pages)
19 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
19 June 2010Appointment of Mr Darren Andrew Bilmen as a director (2 pages)
19 June 2010Appointment of Mr Darren Andrew Bilmen as a director (2 pages)
19 June 2010Director's details changed for Sharon Bilmen on 24 May 2010 (2 pages)
19 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
24 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
25 November 2009Compulsory strike-off action has been discontinued (1 page)
25 November 2009Compulsory strike-off action has been discontinued (1 page)
24 November 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
24 November 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009Registered office changed on 23/06/2009 from 11 horsecroft place harlow essex CM19 5BU (1 page)
23 June 2009Registered office changed on 23/06/2009 from 11 horsecroft place harlow essex CM19 5BU (1 page)
23 June 2009Return made up to 24/05/09; full list of members (3 pages)
23 June 2009Return made up to 24/05/09; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
29 May 2008Return made up to 24/05/08; full list of members (3 pages)
29 May 2008Return made up to 24/05/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
27 December 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 July 2007Return made up to 24/05/07; full list of members (2 pages)
6 July 2007Return made up to 24/05/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
25 October 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
19 June 2006Return made up to 24/05/06; full list of members (2 pages)
19 June 2006Return made up to 24/05/06; full list of members (2 pages)
8 June 2005Return made up to 24/05/05; full list of members (6 pages)
8 June 2005Return made up to 24/05/05; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
7 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
9 April 2005Total exemption small company accounts made up to 31 August 2003 (4 pages)
9 April 2005Total exemption small company accounts made up to 31 August 2003 (4 pages)
9 June 2004Return made up to 24/05/04; full list of members (6 pages)
9 June 2004Return made up to 24/05/04; full list of members (6 pages)
21 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
21 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
4 June 2003Return made up to 24/05/03; full list of members (6 pages)
4 June 2003Return made up to 24/05/03; full list of members (6 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
11 June 2002Return made up to 24/05/02; full list of members (6 pages)
11 June 2002Return made up to 24/05/02; full list of members (6 pages)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
11 June 2001Return made up to 24/05/01; full list of members (6 pages)
11 June 2001Return made up to 24/05/01; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
8 June 2000Registered office changed on 08/06/00 from: unit 8(b) service industry bay the stow harlow essex CM20 3AQ (1 page)
8 June 2000Return made up to 24/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 2000Return made up to 24/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 2000Registered office changed on 08/06/00 from: unit 8(b) service industry bay the stow harlow essex CM20 3AQ (1 page)
29 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
28 June 1999Return made up to 24/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 June 1999Return made up to 24/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 June 1998Return made up to 24/05/98; no change of members (4 pages)
12 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1998Return made up to 24/05/98; no change of members (4 pages)
20 March 1998Accounts for a small company made up to 31 August 1997 (4 pages)
20 March 1998Accounts for a small company made up to 31 August 1997 (4 pages)
8 June 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 08/06/97
(6 pages)
8 June 1997Ad 01/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 1997Ad 01/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 08/06/97
(6 pages)
26 March 1997Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
26 March 1997Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
20 August 1996New secretary appointed (2 pages)
20 August 1996Registered office changed on 20/08/96 from: 39A 1ST floor suite leicester road salford M7 4AS (1 page)
20 August 1996New secretary appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996Registered office changed on 20/08/96 from: 39A 1ST floor suite leicester road salford M7 4AS (1 page)
28 July 1996Secretary resigned (1 page)
28 July 1996Director resigned (1 page)
28 July 1996Secretary resigned (1 page)
28 July 1996Director resigned (1 page)
24 May 1996Incorporation (11 pages)
24 May 1996Incorporation (11 pages)