UKBizDB.co.uk

SOCIALB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Socialb Limited. The company was founded 11 years ago and was given the registration number 08090804. The firm's registered office is in CAMBRIDGE. You can find them at Milton Hall Ely Road, Milton, Cambridge, Cambridgeshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SOCIALB LIMITED
Company Number:08090804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Milton Hall Ely Road, Milton, Cambridge, Cambridgeshire, England, CB24 6WZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hardwick House No 2 Agricultural Hall Plain, Norwich, United Kingdom, NR1 3FS

Director31 March 2023Active
2, Hardwick House No 2 Agricultural Hall Plain, Norwich, United Kingdom, NR1 3FS

Director01 December 2023Active
2, Hardwick House No 2 Agricultural Hall Plain, Norwich, United Kingdom, NR1 3FS

Director31 March 2023Active
16, Union Road, Cambridge, CB2 1HE

Director23 July 2012Active
16, Union Road, Cambridge, CB2 1HE

Director23 July 2012Active
16, Union Road, Cambridge, CB2 1HE

Director31 May 2012Active
Milton Hall, Ely Road, Milton, Cambridge, England, CB24 6WZ

Director01 June 2012Active
Milton Hall, Ely Road, Milton, Cambridge, England, CB24 6WZ

Director01 June 2012Active

People with Significant Control

Charlotte Emily May Travers
Notified on:31 March 2023
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:United Kingdom
Address:2, Hardwick House No 2 Agricultural Hall Plain, Norwich, United Kingdom, NR1 3FS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lyndsay Jane Sweales
Notified on:01 July 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Milton Hall, Ely Road, Cambridge, England, CB24 6WZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David James Sweales
Notified on:01 July 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:Milton Hall, Ely Road, Cambridge, England, CB24 6WZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Address

Change registered office address company with date old address new address.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2022-12-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.