Warning: file_put_contents(c/72d3e3b427eb9727cdc65b54370ea9fe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Sodha & Company Limited, GU51 3PJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SODHA & COMPANY LIMITED

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

This company is commonly known as Sodha & Company Limited. The company was founded 11 years ago and was given the registration number 08223203. The firm's registered office is in FLEET. You can find them at Suite 1 & 2 Avondale Business Centre, 55 Fleet Road, Fleet, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SODHA & COMPANY LIMITED
Company Number:08223203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2012
End of financial year:26 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Suite 1 & 2 Avondale Business Centre, 55 Fleet Road, Fleet, Hampshire, GU51 3PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, & 2 Avondale Business Centre, 55 Fleet Road, Fleet, United Kingdom, GU51 3PJ

Secretary20 September 2012Active
Suite 1, & 2 Avondale Business Centre, 55 Fleet Road, Fleet, United Kingdom, GU51 3PJ

Director20 September 2012Active
Suite 1, & 2 Avondale Business Centre, 55 Fleet Road, Fleet, GU51 3PJ

Director22 December 2016Active

People with Significant Control

Mr Dilip Kumar Sodha
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Suite 1, & 2 Avondale Business Centre, Fleet, GU51 3PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Alison Sodha
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:Suite 1, & 2 Avondale Business Centre, Fleet, GU51 3PJ
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 (6 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
2024-04-07Accounts

Accounts with accounts type group.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type group.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type group.

Download
2021-04-08Accounts

Accounts with accounts type group.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type group.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type group.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type full.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type full.

Download
2016-12-30Officers

Appoint person director company with name date.

Download
2016-11-18Capital

Capital allotment shares.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-01-10Accounts

Accounts with accounts type small.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Mortgage

Mortgage satisfy charge full.

Download
2015-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-02-16Accounts

Accounts with accounts type small.

Download
2014-11-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.