This company is commonly known as Socrates Limited. The company was founded 20 years ago and was given the registration number 05028074. The firm's registered office is in OXFORD. You can find them at Suite 19, Oxford House John Smith Drive, Oxford Business Park South, Oxford, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | SOCRATES LIMITED |
---|---|---|
Company Number | : | 05028074 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 19, Oxford House John Smith Drive, Oxford Business Park South, Oxford, England, OX4 2JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 6, First Floor Axis 2, Axis Court, Swansea Vale, Swansea, Wales, SA7 0AJ | Secretary | 04 January 2023 | Active |
Suite 6, First Floor Axis 2, Axis Court, Swansea Vale, Swansea, Wales, SA7 0AJ | Director | 04 January 2023 | Active |
Monkswell, Little Baldon, Oxford, England, OX44 9PU | Director | 28 January 2004 | Active |
Suite 6, First Floor Axis 2, Axis Court, Swansea Vale, Swansea, Wales, SA7 0AJ | Director | 04 January 2023 | Active |
Wealhay (The Bungalow), Lavender Square, Bampton, United Kingdom, OX18 2LR | Secretary | 28 January 2004 | Active |
Monkswell, Little Baldon, Oxford, England, OX44 9PU | Secretary | 23 June 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 January 2004 | Active |
Ground Floor Matrix House, Swansea Enterprise Park, Swansea, Wales, SA6 8RE | Director | 29 January 2019 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 January 2004 | Active |
Sterling Emea Holdings Uk Ltd | ||
Notified on | : | 04 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Ground Floor Matrix House, Swansea Enterprise Park, Swansea, Wales, SA6 8RE |
Nature of control | : |
|
Mrs Marina Ferreira Jones | ||
Notified on | : | 29 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | Brazilian |
Country of residence | : | England |
Address | : | Monkswell, Little Baldon, Oxford, England, OX44 9PU |
Nature of control | : |
|
Mr Robert William Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-24 | Change of name | Certificate change of name company. | Download |
2023-08-24 | Change of name | Certificate change of name company. | Download |
2023-06-01 | Address | Change registered office address company with date old address new address. | Download |
2023-04-28 | Capital | Capital allotment shares. | Download |
2023-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-03-24 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-09 | Officers | Appoint person secretary company with name date. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Officers | Termination secretary company with name termination date. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-11-24 | Capital | Capital alter shares. | Download |
2022-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.