About

Registered Number: 04183173
Date of Incorporation: 20/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 35 The Avenue, Southampton, Hampshire, SO17 1XN

 

No Limits (South) was established in 2001, it's status in the Companies House registry is set to "Active". This organisation has 48 directors listed as Spooner, Daniel, Anderson, Sarah Jane, Bemand, Charlotte, Bergin, Gavin, Derrick, Simon John, Finnegan, Anjelica, Roscoe, Martin Albert, Taylor, Stephen Allan, Powers, Jacqueline Suzanne, Adby, Glenda Elizabeth, Beckett, Hannah, Blake, David, Blake, Gillian, Boniface, Susan, Brankovic, Ana, Brenton, Hannah, Burton, Simon, Campian, Peter, Cato, Noel Christopher, Coghlan, Heather Mary, Cooper, Elaine Kathleen, Dr, Davies, Matthew, Fielker, Lorna, Flawn, Susan Elizabeth Huntington, Gilani, David, Grant, Benjamin James, Hall, Kate, Harris, Philip Christian, Heath, Suzanne Jane, Hedley, Kenneth Leonard, Hira, Barbie, Hooper, Brian Richard, Horne, Jacqueline Ann, Howard, Brian Gregory, James, Patricia Ann, Johnston, Renne, Doctor, Jowers, Paul Arthur, Kidd, Fiona, Knapp, Timothy Michael, Manger, Pam, Maybery, Tony, Minhas, Maryam, Morgan, David Emlyn, Ogilvie, Catherine Anne, Read, Peter Leslie, Spratt, Gill Edwina, Webb, Natalie, Young, Thomas. We don't currently know the number of employees at No Limits (South).

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Sarah Jane 16 May 2016 - 1
BEMAND, Charlotte 29 January 2020 - 1
BERGIN, Gavin 26 March 2019 - 1
DERRICK, Simon John 04 March 2013 - 1
FINNEGAN, Anjelica 14 November 2016 - 1
ROSCOE, Martin Albert 13 January 2014 - 1
TAYLOR, Stephen Allan 04 March 2013 - 1
ADBY, Glenda Elizabeth 12 October 2004 19 October 2006 1
BECKETT, Hannah 26 March 2019 07 July 2020 1
BLAKE, David 27 March 2006 16 November 2015 1
BLAKE, Gillian 11 May 2009 14 November 2011 1
BONIFACE, Susan 14 January 2008 12 October 2009 1
BRANKOVIC, Ana 29 January 2020 24 August 2020 1
BRENTON, Hannah 05 March 2012 04 March 2013 1
BURTON, Simon 27 March 2006 19 October 2006 1
CAMPIAN, Peter 28 February 2005 04 March 2013 1
CATO, Noel Christopher 20 March 2017 21 May 2018 1
COGHLAN, Heather Mary 12 October 2004 13 October 2005 1
COOPER, Elaine Kathleen, Dr 20 March 2002 08 October 2002 1
DAVIES, Matthew 05 March 2012 04 March 2013 1
FIELKER, Lorna 14 November 2016 14 March 2018 1
FLAWN, Susan Elizabeth Huntington 14 January 2008 31 December 2013 1
GILANI, David 18 February 2015 16 November 2015 1
GRANT, Benjamin James 13 September 2010 14 November 2011 1
HALL, Kate 09 February 2011 08 April 2014 1
HARRIS, Philip Christian 20 March 2002 31 May 2005 1
HEATH, Suzanne Jane 08 October 2002 12 October 2004 1
HEDLEY, Kenneth Leonard 27 March 2006 04 March 2013 1
HIRA, Barbie 20 March 2002 08 October 2002 1
HOOPER, Brian Richard 23 July 2002 01 November 2006 1
HORNE, Jacqueline Ann 20 March 2001 14 October 2003 1
HOWARD, Brian Gregory 20 March 2001 14 October 2003 1
JAMES, Patricia Ann 14 November 2011 10 January 2019 1
JOHNSTON, Renne, Doctor 08 October 2002 28 May 2003 1
JOWERS, Paul Arthur 14 October 2003 19 January 2005 1
KIDD, Fiona 11 May 2009 11 November 2010 1
KNAPP, Timothy Michael 27 March 2006 17 January 2011 1
MANGER, Pam 05 March 2012 16 November 2015 1
MAYBERY, Tony 10 March 2010 16 November 2015 1
MINHAS, Maryam 19 March 2018 12 November 2018 1
MORGAN, David Emlyn 20 March 2002 12 October 2009 1
OGILVIE, Catherine Anne 20 March 2002 07 March 2003 1
READ, Peter Leslie 27 March 2006 19 October 2010 1
SPRATT, Gill Edwina 10 March 2010 16 November 2015 1
WEBB, Natalie 14 November 2016 28 October 2019 1
YOUNG, Thomas 13 November 2017 26 March 2019 1
Secretary Name Appointed Resigned Total Appointments
SPOONER, Daniel 01 September 2005 - 1
POWERS, Jacqueline Suzanne 20 March 2001 31 August 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 August 2020
TM01 - Termination of appointment of director 07 July 2020
CS01 - N/A 08 April 2020
AP01 - Appointment of director 19 February 2020
AP01 - Appointment of director 17 February 2020
AA - Annual Accounts 10 December 2019
RESOLUTIONS - N/A 01 December 2019
MA - Memorandum and Articles 01 December 2019
TM01 - Termination of appointment of director 30 October 2019
CS01 - N/A 01 April 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
TM01 - Termination of appointment of director 11 January 2019
TM01 - Termination of appointment of director 21 November 2018
AA - Annual Accounts 20 November 2018
TM01 - Termination of appointment of director 06 June 2018
CH01 - Change of particulars for director 06 June 2018
TM01 - Termination of appointment of director 06 June 2018
CH01 - Change of particulars for director 06 June 2018
CS01 - N/A 10 April 2018
AP01 - Appointment of director 10 April 2018
TM01 - Termination of appointment of director 14 March 2018
AP01 - Appointment of director 08 January 2018
AA - Annual Accounts 18 December 2017
RESOLUTIONS - N/A 31 October 2017
MA - Memorandum and Articles 31 October 2017
CC04 - Statement of companies objects 31 October 2017
RESOLUTIONS - N/A 17 October 2017
CS01 - N/A 10 April 2017
AP01 - Appointment of director 29 March 2017
CH03 - Change of particulars for secretary 28 March 2017
CH01 - Change of particulars for director 28 March 2017
CH01 - Change of particulars for director 28 March 2017
CH01 - Change of particulars for director 28 March 2017
CH01 - Change of particulars for director 28 March 2017
CH01 - Change of particulars for director 28 March 2017
CH01 - Change of particulars for director 28 March 2017
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
AA - Annual Accounts 14 November 2016
CH01 - Change of particulars for director 30 August 2016
AP01 - Appointment of director 05 August 2016
AR01 - Annual Return 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
CH03 - Change of particulars for secretary 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
AUD - Auditor's letter of resignation 29 December 2015
AA - Annual Accounts 15 October 2015
AD01 - Change of registered office address 06 June 2015
AR01 - Annual Return 29 April 2015
AP01 - Appointment of director 29 April 2015
AA - Annual Accounts 24 September 2014
AP01 - Appointment of director 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
AR01 - Annual Return 09 May 2014
TM01 - Termination of appointment of director 30 April 2014
AP01 - Appointment of director 29 April 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 23 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 05 April 2012
AP01 - Appointment of director 02 April 2012
AP01 - Appointment of director 02 April 2012
AP01 - Appointment of director 02 April 2012
AP01 - Appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AA - Annual Accounts 22 September 2011
TM01 - Termination of appointment of director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
CERTNM - Change of name certificate 04 April 2011
AR01 - Annual Return 31 March 2011
CC02 - Notice of removal of restriction on the company's articles 31 March 2011
MEM/ARTS - N/A 31 March 2011
TM01 - Termination of appointment of director 18 November 2010
TM01 - Termination of appointment of director 22 October 2010
AP01 - Appointment of director 25 September 2010
AA - Annual Accounts 24 August 2010
TM01 - Termination of appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AP01 - Appointment of director 07 July 2010
AP01 - Appointment of director 07 July 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 13 October 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 04 November 2008
363s - Annual Return 23 July 2008
AUD - Auditor's letter of resignation 17 April 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 31 March 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
AA - Annual Accounts 16 November 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
363s - Annual Return 26 June 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
AA - Annual Accounts 14 November 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
363s - Annual Return 31 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 29 January 2004
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
363s - Annual Return 06 April 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 06 November 2002
AA - Annual Accounts 16 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
363s - Annual Return 11 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288c - Notice of change of directors or secretaries or in their particulars 19 April 2001
NEWINC - New incorporation documents 20 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.