SOUTHERN CROPS LIMITED

SOUTHERN CROPS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOUTHERN CROPS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13131326
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOUTHERN CROPS LIMITED?

    • Wholesale of fruit and vegetables (46310) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SOUTHERN CROPS LIMITED located?

    Registered Office Address
    14th Floor 33 Cavendish Square
    W1G 0PW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTHERN CROPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIO ALARA UK LIMITEDJan 13, 2021Jan 13, 2021

    What are the latest accounts for SOUTHERN CROPS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for SOUTHERN CROPS LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2025
    Next Confirmation Statement DueOct 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2024
    OverdueNo

    What are the latest filings for SOUTHERN CROPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of Terradace Holdings Limited as a person with significant control on Apr 30, 2025

    1 pagesPSC07

    Notification of Cerezas Investment Limited as a person with significant control on Apr 30, 2025

    2 pagesPSC02

    Accounts for a small company made up to Apr 30, 2024

    10 pagesAA

    Appointment of Mr Scott Francis as a director on Apr 03, 2025

    2 pagesAP01

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Edward Reginald Price as a director on Sep 16, 2024

    1 pagesTM01

    Accounts for a small company made up to Apr 30, 2023

    8 pagesAA

    Confirmation statement made on Oct 01, 2023 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Apr 25, 2023

    • Capital: GBP 166.66
    3 pagesSH01

    Change of details for Terradace Holdings Limited as a person with significant control on Apr 25, 2023

    2 pagesPSC05

    Sub-division of shares on Apr 25, 2023

    4 pagesSH02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Division of shares/company business 25/04/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Accounts for a small company made up to Apr 30, 2022

    7 pagesAA

    Previous accounting period shortened from Jul 31, 2022 to Apr 30, 2022

    1 pagesAA01

    Accounts for a dormant company made up to Jul 31, 2021

    4 pagesAA

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Current accounting period shortened from Jan 31, 2022 to Jul 31, 2021

    1 pagesAA01

    Confirmation statement made on Oct 01, 2021 with updates

    5 pagesCS01

    Change of details for Terradace Holdings Limited as a person with significant control on Aug 02, 2021

    2 pagesPSC05

    Director's details changed for Mr Paul Beaumont on Aug 02, 2021

    2 pagesCH01

    Director's details changed for Mr David Edward Reginald Price on Aug 02, 2021

    2 pagesCH01

    Registered office address changed from 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on Aug 06, 2021

    1 pagesAD01

    Director's details changed for Mr Juan Ramon Zimmermann on Aug 02, 2021

    2 pagesCH01

    Director's details changed for Mr Alejandro Zimmermann on Aug 02, 2021

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of SOUTHERN CROPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAUMONT, Paul
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    EnglandBritishCompany Director75281810014
    FRANCIS, Scott
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    United KingdomBritishCompany Director300351080001
    ZIMMERMANN, Alejandro
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    ArgentinaArgentineCompany Director284584860001
    ZIMMERMANN, Juan Ramon
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    ArgentinaArgentineCompany Director284584850001
    PRICE, David Edward Reginald
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    United KingdomBritishFinance Director31903250002

    Who are the persons with significant control of SOUTHERN CROPS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Apr 30, 2025
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number14708308
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Jan 13, 2021
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08239135
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0