UKBizDB.co.uk

SOPHTLOGIC LIMITED

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

This company is commonly known as Sophtlogic Limited. The company was founded 30 years ago and was given the registration number 02848781. The firm's registered office is in IPSWICH. You can find them at 57-67 Fore Street, , Ipswich, Suffolk. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SOPHTLOGIC LIMITED
Company Number:02848781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:57-67 Fore Street, Ipswich, Suffolk, IP4 1JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89 High Street, Hadleigh, Ipswich, United Kingdom, IP7 5EA

Secretary29 April 2017Active
89 High Street, Hadleigh, Ipswich, United Kingdom, IP7 5EA

Director27 August 2011Active
89 High Street, Hadleigh, Ipswich, United Kingdom, IP7 5EA

Director05 October 1995Active
57, - 67 Fore Street, Ipswich, IP4 1JL

Secretary15 October 1993Active
Ancient House, Clubs Lane Boxford, Sudbury, CO10 5HP

Secretary27 August 1993Active
57-67, Fore Street, Ipswich, IP4 1JL

Secretary14 February 2011Active
317 Henley Road, Ipswich, IP1 6TB

Director27 April 1998Active
No 2 Station Yard, Hadleigh, Suffolk, IP7 5TG

Director15 October 1993Active
12 Constitution Hill, Ipswich, IP1 3RH

Director27 August 1993Active
Ancient House, Clubs Lane Boxford, Sudbury, CO10 5HP

Director27 August 1993Active

People with Significant Control

Miss Helen Marie Stuart
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:31-41 Elm Street, Elm Street, Ipswich, England, IP1 2AY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Peter Roy Crix
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:31-41, Elm Street, Ipswich, England, IP1 2AY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Address

Change registered office address company with date old address new address.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-23Officers

Change person director company with change date.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Capital

Capital allotment shares.

Download
2021-03-11Resolution

Resolution.

Download
2021-03-11Incorporation

Memorandum articles.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download
2018-05-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-04-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.