UKBizDB.co.uk

SONET SCHOLL OVERSEAS INVESTMENTS LIMITED

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

This company is commonly known as Sonet Scholl Overseas Investments Limited. The company was founded 25 years ago and was given the registration number 03671350. The firm's registered office is in SLOUGH. You can find them at 103-105 Bath Road, , Slough, Berkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SONET SCHOLL OVERSEAS INVESTMENTS LIMITED
Company Number:03671350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:103-105 Bath Road, Slough, Berkshire, SL1 3UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Secretary08 June 2020Active
103-105, Bath Road, Slough, SL1 3UH

Director21 April 2016Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director16 December 2020Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director14 February 2024Active
Ssl International Plc, 35 New Bridge Street, London, EC4V 6BW

Secretary30 September 2005Active
18 Smithwell Lane, Hebden Bridge, HX7 7NX

Secretary20 November 1998Active
4 The Park, Grasscroft, Oldham, OL4 4ES

Secretary04 December 1998Active
43 Armistead Way, Cranage, Crewe, CW4 8FE

Secretary30 September 1999Active
103-105, Bath Road, Slough, SL1 3UH

Secretary16 December 2014Active
Castle Farm, Mountfield, TN32 5JU

Secretary30 September 2004Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Secretary01 November 2010Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary20 November 1998Active
Little Bower, 10 Nuns Walk, Virginia Water, GU25 4RT

Director04 December 1998Active
Manor Farmhouse, Fyfield, Abingdon, OX13 5LR

Director29 May 2001Active
Ssl International Plc, 35 New Bridge Street, London, EC4V 6BW

Director23 July 2008Active
103-105, Bath Road, Slough, SL1 3UH

Director08 August 2011Active
The Orchard The Avenue, Hale, Altrincham, WA15 0LX

Director04 December 1998Active
103-105, Bath Road, Slough, SL1 3UH

Director03 June 2013Active
Bowden Head Farmhouse, Bowden Lane Chapel En Le Frith, Stockport, SK23 0QP

Director04 December 1998Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director01 October 2015Active
Ssl International Plc, 35 New Bridge Street, London, EC4V 6BW

Director05 August 2004Active
103-105, Bath Road, Slough, England, SL1 3UH

Director01 November 2010Active
103-105, Bath Road, Slough, SL1 3UH

Director08 February 2011Active
103-105, Bath Road, Slough, SL1 3UH

Director08 February 2011Active
Holsworthy Farm Boots Green, Allostock, Knutsford, WA16 9NU

Director04 December 1998Active
Hollybank, 37 Bramhall Park Road, Bramhall, SK7 3JN

Director20 November 1998Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director01 October 2015Active
43 Armistead Way, Cranage, Crewe, CW4 8FE

Director29 May 2001Active
103-105, Bath Road, Slough, England, SL1 3UH

Director01 November 2010Active
Ssl International Plc, 35 New Bridge Street, London, EC4V 6BW

Director30 September 2004Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director08 June 2020Active
Ssl International Plc, 35 New Bridge Street, London, England, EC4V 6BW

Director05 August 2004Active
103-105, Bath Road, Slough, SL1 3UH

Director01 November 2010Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director09 April 2020Active
3 Roseneath, Sandringham Park, Bramhall, SK7 3LP

Director04 December 1998Active

People with Significant Control

Scholl Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:103-105, Bath Road, Slough, England, SL1 3UH
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 (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
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type small.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type full.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Incorporation

Memorandum articles.

Download
2021-06-17Resolution

Resolution.

Download
2021-06-02Resolution

Resolution.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Capital

Capital allotment shares.

Download
2020-07-31Accounts

Accounts with accounts type full.

Download
2020-06-16Officers

Appoint person secretary company with name date.

Download
2020-06-11Officers

Termination secretary company with name termination date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-04-14Capital

Capital statement capital company with date currency figure.

Download
2020-04-14Resolution

Resolution.

Download
2020-04-14Capital

Legacy.

Download

Copyright © 2024. All rights reserved.