Warning: file_put_contents(c/ea99ba86e4e1504b5db208b523dbeb6a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sofistra Limited, BH23 6SE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOFISTRA LIMITED

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

This company is commonly known as Sofistra Limited. The company was founded 27 years ago and was given the registration number 03358102. The firm's registered office is in CHRISTCHURCH. You can find them at 4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SOFISTRA LIMITED
Company Number:03358102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset, BH23 6SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodside, 16 Crichel Mount Road Evening Hill, Poole, BH14 8LT

Secretary20 June 1997Active
Woodside, 16 Crichel Mount Road Evening Hill, Poole, BH14 8LT

Director20 June 1997Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary22 April 1997Active
Flat 27 115 Regents Park Road, Southampton, SO15 8AH

Director20 June 1997Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director22 April 1997Active

People with Significant Control

Mrs Sarah Elizabeth Kelly
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:United Kingdom
Address:Woodside, 16 Crichel Mount Road, Poole, United Kingdom, BH14 8LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Donald Kelly
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:United Kingdom
Address:Woodside, 16 Crichel Mount Road, Poole, United Kingdom, BH14 8LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-29Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Persons with significant control

Change to a person with significant control.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Capital

Capital return purchase own shares.

Download
2017-03-13Resolution

Resolution.

Download
2017-03-08Officers

Termination director company with name termination date.

Download
2016-06-07Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Accounts

Accounts with accounts type total exemption small.

Download
2015-06-03Resolution

Resolution.

Download
2015-06-03Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.