Warning: file_put_contents(c/7d7fce83e6d798ef4c537d336dcb3b36.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sophisticated Solutions Limited, BA5 2AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOPHISTICATED SOLUTIONS LIMITED

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

This company is commonly known as Sophisticated Solutions Limited. The company was founded 8 years ago and was given the registration number 10327247. The firm's registered office is in WELLS. You can find them at Mill Street Business Centre, 55a High Street, Wells, Somerset. This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:SOPHISTICATED SOLUTIONS LIMITED
Company Number:10327247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:Mill Street Business Centre, 55a High Street, Wells, Somerset, England, BA5 2AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cooper House, Lower Charlton Trading Estate, Shepton Mallet, England, BA4 5QE

Director27 November 2018Active
Cooper House, Lower Charlton Trading Estate, Shepton Mallet, England, BA4 5QE

Director15 November 2018Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director12 August 2016Active
Cooper House, Lower Charlton Trading Estate, Shepton Mallet, England, BA4 5QE

Director08 September 2016Active

People with Significant Control

Deaglan Wardman-Furey
Notified on:01 March 2019
Status:Active
Date of birth:July 1991
Nationality:British
Address:67, Grosvenor Street, London, W1K 3JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Annmary Wardman
Notified on:01 March 2019
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:Cooper House, Lower Charlton Trading Estate, Shepton Mallet, England, BA4 5QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Clara Nicholls
Notified on:08 September 2016
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:England
Address:Cooper House, Lower Charlton Trading Estate, Shepton Mallet, England, BA4 5QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Woodberry Secretarial Limited
Notified on:12 August 2016
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom,
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.