UKBizDB.co.uk

SORTD LTD

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

This company is commonly known as Sortd Ltd. The company was founded 7 years ago and was given the registration number 10742221. The firm's registered office is in FAREHAM. You can find them at Garden Lodge, 51 Catisfield Lane, Fareham, Hampshire. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:SORTD LTD
Company Number:10742221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2017
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Garden Lodge, 51 Catisfield Lane, Fareham, Hampshire, England, PO15 5NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garden Lodge, 51 Catisfield Lane, Fareham, England, PO15 5NT

Director01 June 2019Active
Garden Lodge, 51 Catisfield Lane, Fareham, England, PO15 5NT

Director26 April 2017Active
Webb House, 20 Bridge Road, Park Gate, Southampton, United Kingdom, SO31 7GE

Director26 April 2017Active

People with Significant Control

Mrs Priscilla Jane Browning
Notified on:07 August 2020
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Garden Lodge, 51 Catisfield Lane, Fareham, England, PO15 5NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Jon Haslam
Notified on:26 April 2017
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:Webb House, 20 Bridge Road, Southampton, United Kingdom, SO31 7GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Browning
Notified on:26 April 2017
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Garden Lodge, 51 Catisfield Lane, Fareham, England, PO15 5NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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
2023-11-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-10Resolution

Resolution.

Download
2023-11-10Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-08Address

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

Download
2023-06-19Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-10-26Persons with significant control

Change to a person with significant control.

Download
2020-10-26Address

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

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-24Officers

Change person director company with change date.

Download
2020-07-24Officers

Change person director company with change date.

Download
2020-07-24Officers

Change person director company with change date.

Download
2020-07-24Persons with significant control

Change to a person with significant control.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type micro entity.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type micro entity.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.