UKBizDB.co.uk

SORCE LIMITED

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

This company is commonly known as Sorce Limited. The company was founded 22 years ago and was given the registration number 04324447. The firm's registered office is in LONDON ROAD NEWBURY. You can find them at The Pavilion, Newbury Business Park, London Road Newbury, Berkshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SORCE LIMITED
Company Number:04324447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2001
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Pavilion, Newbury Business Park, London Road Newbury, Berkshire, RG14 2PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Winnersh Gate, Winnersh, Wokingham, RG11 5PL

Secretary19 November 2001Active
14 Cumnor Rise Road, Cumnor, Oxford, OX2 9HD

Director19 November 2001Active
9 Winnersh Gate, Winnersh, Wokingham, RG11 5PL

Director19 November 2001Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary19 November 2001Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director19 November 2001Active
9 Agricola Way, Thatcham, RG19 4GB

Director19 November 2001Active
22 Kinver Drive, Hagley, DY9 0GZ

Director11 October 2007Active

People with Significant Control

Mr John Nicklin
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:The Pavilion, London Road Newbury, RG14 2PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alistair Meek Milne
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:The Pavilion, London Road Newbury, RG14 2PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Gazette

Gazette filings brought up to date.

Download
2021-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-09Accounts

Accounts with accounts type total exemption small.

Download
2014-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download
2013-11-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.