UKBizDB.co.uk

SOOVEE (UK) LTD

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

This company is commonly known as Soovee (uk) Ltd. The company was founded 12 years ago and was given the registration number 07857800. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 13 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:SOOVEE (UK) LTD
Company Number:07857800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2011
End of financial year:29 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:13 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England, CV37 9NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NP

Director25 July 2018Active
13 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NP

Director25 July 2018Active
25, Milton Road, Stratford Upon Avon, England, CV37 7Z

Secretary23 November 2011Active
75 Masons Road, Stratford Upon Avon, United Kingdom, CV37 9NE

Secretary25 July 2018Active
10, John Street, Stratford-Upon-Avon, United Kingdom, CV37 6UB

Director09 July 2012Active
5, Walkers Road, Stratford Upon Avon, England, CV37 6TA

Director23 November 2011Active
75 Masons Road, Stratford Upon Avon, United Kingdom, CV37 9NE

Director25 July 2018Active

People with Significant Control

Mrs Diane Melrose Wingrove
Notified on:30 June 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Miss Tracy Price
Notified on:30 June 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Accounts

Change account reference date company current shortened.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-08-08Officers

Termination secretary company with name termination date.

Download
2018-08-08Officers

Appoint person secretary company with name.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-07-25Officers

Appoint person director company with name date.

Download
2018-07-25Officers

Appoint person secretary company with name date.

Download
2018-07-25Officers

Termination secretary company with name termination date.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-03-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.