Company NameSouthern Hemisphere Sports Ltd
DirectorNour Karoui
Company StatusActive
Company Number03048000
CategoryPrivate Limited Company
Incorporation Date20 April 1995(29 years ago)
Previous NameSolved With A Smile Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMs Nour Karoui
Date of BirthNovember 1998 (Born 25 years ago)
NationalityTunisian
StatusCurrent
Appointed28 December 2023(28 years, 8 months after company formation)
Appointment Duration4 months
RoleActress
Country of ResidenceTunisia
Correspondence AddressAppartement 3 Bloc 10, 5th Floor
Street Khaled Ibn Walid , Residence Les Fatimides
Ell Fell
Tunisia
Director NameMr Alistair John Trotman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address215/22 Eden St
Kingston Upon Thames
Surrey
KT1 1DN
Secretary NameHewrich Roelof Small
NationalitySouth African
StatusResigned
Appointed12 May 1995(3 weeks, 1 day after company formation)
Appointment Duration2 months (resigned 14 July 1995)
RoleAdvertising Consultant
Correspondence Address191 Queens Gate
London
SW7 5EU
Secretary NameJoachim Josef Jungwirth
NationalityNew Zealander
StatusResigned
Appointed24 July 1995(3 months after company formation)
Appointment Duration13 years, 2 months (resigned 06 October 2008)
RoleCompany Director
Correspondence Address84a Upper Brockley Road
London
SE4 1ST
Director NameMr Fabio Moura Da Silva
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBrazilian
StatusResigned
Appointed08 March 2023(27 years, 10 months after company formation)
Appointment Duration9 months (resigned 08 December 2023)
RoleMetal Worker
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 161
61 Victoria St Victoria Road
Surbiton
KT6 4JX
Director NameFatima Ouahbib
Date of BirthJune 1993 (Born 30 years ago)
NationalityMoroccan
StatusResigned
Appointed30 August 2023(28 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 March 2024)
RoleSales Support
Country of ResidenceMorocco
Correspondence AddressAfanour Afanour
Tinghir
45800
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.southernhemispheresports.co.uk/
Telephone07 945897744
Telephone regionMobile

Location

Registered Address61 Victoria St Victoria Road
Surbiton
KT6 4JX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Shareholders

2 at £1Alistair Trotman
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,436
Current Liabilities£12,242

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

23 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
23 May 2020Registered office address changed from 215-22 Eden Street Kingston upon Thames Surrey KT1 1DN to 215 / 29 Castle St Castle Street Kingston upon Thames KT1 1st on 23 May 2020 (1 page)
26 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
5 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
5 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
13 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
13 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(3 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(3 pages)
31 March 2016Micro company accounts made up to 30 April 2015 (2 pages)
31 March 2016Micro company accounts made up to 30 April 2015 (2 pages)
17 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
27 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
27 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
10 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
10 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
26 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 June 2010Director's details changed for Alistair John Trotman on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Alistair John Trotman on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Alistair John Trotman on 1 October 2009 (2 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
10 June 2010Register inspection address has been changed (1 page)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
16 July 2009Return made up to 23/05/09; full list of members (3 pages)
16 July 2009Return made up to 23/05/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 October 2008Return made up to 23/05/08; full list of members (3 pages)
22 October 2008Return made up to 23/05/08; full list of members (3 pages)
7 October 2008Registered office changed on 07/10/2008 from 144A tanner street london SE1 2HG (1 page)
7 October 2008Registered office changed on 07/10/2008 from 144A tanner street london SE1 2HG (1 page)
6 October 2008Director's change of particulars / alistair trotman / 01/09/2008 (1 page)
6 October 2008Director's change of particulars / alistair trotman / 01/09/2008 (1 page)
6 October 2008Appointment terminated secretary joachim jungwirth (1 page)
6 October 2008Appointment terminated secretary joachim jungwirth (1 page)
2 October 2008Return made up to 23/05/07; full list of members (3 pages)
2 October 2008Return made up to 23/05/07; full list of members (3 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 September 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Return made up to 23/05/06; full list of members (2 pages)
18 August 2006Return made up to 23/05/06; full list of members (2 pages)
18 August 2006Director's particulars changed (1 page)
30 March 2006Return made up to 23/05/05; full list of members (2 pages)
30 March 2006Return made up to 23/05/05; full list of members (2 pages)
14 October 2005Return made up to 23/05/04; full list of members (6 pages)
14 October 2005Return made up to 23/05/04; full list of members (6 pages)
10 October 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 October 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 January 2004Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2004Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
1 June 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
14 June 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
14 June 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
30 May 2002Return made up to 23/05/02; full list of members (6 pages)
30 May 2002Return made up to 23/05/02; full list of members (6 pages)
20 April 2001Full accounts made up to 30 April 2000 (7 pages)
20 April 2001Full accounts made up to 30 April 2000 (7 pages)
20 June 2000Return made up to 20/04/00; full list of members (6 pages)
20 June 2000Return made up to 20/04/00; full list of members (6 pages)
31 March 2000Full accounts made up to 30 April 1999 (7 pages)
31 March 2000Full accounts made up to 30 April 1999 (7 pages)
16 December 1999Return made up to 20/04/99; full list of members
  • 363(287) ‐ Registered office changed on 16/12/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 December 1999Return made up to 20/04/99; full list of members
  • 363(287) ‐ Registered office changed on 16/12/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 1999Director's particulars changed (1 page)
12 October 1999Director's particulars changed (1 page)
6 February 1999Full accounts made up to 30 April 1998 (7 pages)
6 February 1999Full accounts made up to 30 April 1998 (7 pages)
26 October 1998Registered office changed on 26/10/98 from: 217 bowes road new southgate london N11 2HJ (1 page)
26 October 1998Registered office changed on 26/10/98 from: 217 bowes road new southgate london N11 2HJ (1 page)
30 June 1998Full accounts made up to 30 April 1997 (7 pages)
30 June 1998Full accounts made up to 30 April 1997 (7 pages)
14 April 1998Full accounts made up to 30 April 1996 (7 pages)
14 April 1998Full accounts made up to 30 April 1996 (7 pages)
7 January 1998Return made up to 20/04/97; no change of members (6 pages)
7 January 1998Secretary's particulars changed (1 page)
7 January 1998Return made up to 20/04/97; no change of members (6 pages)
7 January 1998Return made up to 20/04/96; full list of members (8 pages)
7 January 1998Director's particulars changed (1 page)
7 January 1998Secretary's particulars changed (1 page)
7 January 1998Director's particulars changed (1 page)
7 January 1998Return made up to 20/04/96; full list of members (8 pages)
1 July 1997Compulsory strike-off action has been discontinued (1 page)
1 July 1997Compulsory strike-off action has been discontinued (1 page)
6 May 1997Company name changed solved with a smile LIMITED\certificate issued on 06/05/97 (2 pages)
6 May 1997Company name changed solved with a smile LIMITED\certificate issued on 06/05/97 (2 pages)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
4 November 1996Registered office changed on 04/11/96 from: 26 browning street london SE17 1LU (1 page)
4 November 1996Registered office changed on 04/11/96 from: 26 browning street london SE17 1LU (1 page)
4 August 1995Secretary resigned (2 pages)
4 August 1995Secretary resigned (2 pages)
31 July 1995New secretary appointed (2 pages)
31 July 1995New secretary appointed (2 pages)
19 May 1995Secretary resigned;new secretary appointed (2 pages)
19 May 1995Secretary resigned;new secretary appointed (2 pages)
20 April 1995Incorporation (28 pages)
20 April 1995Incorporation (28 pages)