UKBizDB.co.uk

SOCRATES LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 6, First Floor Axis 2, Axis Court, Swansea Vale, Swansea, Wales, SA7 0AJ

Secretary04 January 2023Active
Suite 6, First Floor Axis 2, Axis Court, Swansea Vale, Swansea, Wales, SA7 0AJ

Director04 January 2023Active
Monkswell, Little Baldon, Oxford, England, OX44 9PU

Director28 January 2004Active
Suite 6, First Floor Axis 2, Axis Court, Swansea Vale, Swansea, Wales, SA7 0AJ

Director04 January 2023Active
Wealhay (The Bungalow), Lavender Square, Bampton, United Kingdom, OX18 2LR

Secretary28 January 2004Active
Monkswell, Little Baldon, Oxford, England, OX44 9PU

Secretary23 June 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 January 2004Active
Ground Floor Matrix House, Swansea Enterprise Park, Swansea, Wales, SA6 8RE

Director29 January 2019Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 January 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Change of name

Certificate change of name company.

Download
2023-08-24Change of name

Certificate change of name company.

Download
2023-06-01Address

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

Download
2023-04-28Capital

Capital allotment shares.

Download
2023-03-29Accounts

Change account reference date company previous shortened.

Download
2023-03-24Persons with significant control

Notification of a person with significant control.

Download
2023-03-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-24Persons with significant control

Second filing cessation of a person with significant control.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Officers

Appoint person secretary company with name date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Termination secretary company with name termination date.

Download
2023-01-06Address

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

Download
2023-01-06Address

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

Download
2022-11-24Capital

Capital alter shares.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-03-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.