UKBizDB.co.uk

SORO UK LIMITED

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

This company is commonly known as Soro Uk Limited. The company was founded 19 years ago and was given the registration number 05235721. The firm's registered office is in LEEDS. You can find them at C/o Ground Floor St Paul's House, 23 Park Square, Leeds, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SORO UK LIMITED
Company Number:05235721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2004
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Ground Floor St Paul's House, 23 Park Square, Leeds, England, LS1 2ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ground Floor, St Paul's House, 23 Park Square, Leeds, England, LS1 2ND

Secretary07 October 2016Active
C/O Ground Floor St Paul's House, 23 Park Square, Leeds, England, LS1 2ND

Director15 September 2016Active
C/O Ground Floor St Paul's House, 23 Park Square, Leeds, England, LS1 2ND

Director07 October 2016Active
Flat 4 8 Saint Marys Walk, Harrogate, HG2 0LW

Secretary20 September 2004Active
122 Seal Road, Bramhall, Stockport, SK7 2LE

Secretary28 January 2005Active
122, Seal Road, Bramhall, Stockport, England, SK7 2LE

Secretary21 December 2011Active
23, Holroyd Business Centre, Carrbottom Road, Bradford, BD5 9UY

Corporate Secretary20 September 2004Active
Flat 4 8 Saint Marys Walk, Harrogate, HG2 0LW

Director20 September 2004Active
122 Seal Road, Bramhall, Stockport, SK7 2LE

Director28 January 2005Active
122, Seal Road, Bramhall, Stockport, England, SK7 2LE

Director21 December 2011Active
Rosemary Cottage 16 High Street, Clifford, Wetherby, LS23 6JF

Director20 September 2004Active
2, Duchy Road, Harrogate, England, HG1 2EP

Director16 April 2015Active
2 Duchy Road, Harrogate, HG1 2EP

Director20 September 2004Active
2 Duchy Road, Harrogate, HG1 2EP

Director28 January 2005Active
23, Holroyd Business Centre, Carrbottom Road, Bradford, BD5 9UY

Corporate Director20 September 2004Active

People with Significant Control

Ms Judith Claire Rudolph
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:2, Duchy Road, Harrogate, England, HG1 2EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mahdlo Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ground Floor St Paul's House, 23 Park Square, Leeds, England, LS1 2ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Officers

Change person director company with change date.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Address

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

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Persons with significant control

Change to a person with significant control.

Download
2019-10-30Mortgage

Mortgage satisfy charge full.

Download
2019-10-30Mortgage

Mortgage satisfy charge full.

Download
2019-10-30Mortgage

Mortgage satisfy charge full.

Download
2019-10-30Mortgage

Mortgage satisfy charge full.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Address

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

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Officers

Change person director company with change date.

Download
2018-09-24Officers

Change person director company with change date.

Download
2018-09-24Officers

Change person secretary company with change date.

Download
2018-08-14Accounts

Change account reference date company previous shortened.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.