UKBizDB.co.uk

SORTED GLOBAL CIC

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

This company is commonly known as Sorted Global Cic. The company was founded 9 years ago and was given the registration number 09317238. The firm's registered office is in HARROW. You can find them at Lynwood House, 373 - 375 Station Road, Harrow, Middx. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SORTED GLOBAL CIC
Company Number:09317238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2014
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Lynwood House, 373 - 375 Station Road, Harrow, Middx, England, HA1 2AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, KT1 4EQ

Director16 May 2022Active
47 Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

Director18 November 2014Active
Lynwood House 373 - 375 Station Road, Harrow, United Kingdom, HA1 2AW

Director21 September 2017Active
Lynwood House, 373 - 375 Station Road, Harrow, England, HA1 2AW

Director21 November 2014Active
4 Royal Court, Basil Close, Chesterfield, England, S41 7SL

Director21 November 2014Active

People with Significant Control

Mr Michael Howard Scott
Notified on:16 May 2022
Status:Active
Date of birth:July 1946
Nationality:English
Address:Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, KT1 4EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Howard Scott
Notified on:01 June 2017
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:United Kingdom
Address:Lynwood House 373 - 375 Station Road, Harrow, United Kingdom, HA1 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Michelle Shingler
Notified on:29 June 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:2h Church View Business Centre, Church View, Chesterfield, England, S45 9HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Lawton Syddall
Notified on:29 June 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:2h Church View Business Centre, Church View, Chesterfield, England, S45 9HA
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 (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
2023-08-05Gazette

Gazette dissolved liquidation.

Download
2023-05-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-27Address

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

Download
2022-06-23Resolution

Resolution.

Download
2022-06-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-23Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-18Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2021-11-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Change of name

Change of name community interest company.

Download
2020-07-22Resolution

Resolution.

Download
2020-07-22Change of name

Change of name notice.

Download
2020-07-02Accounts

Accounts with accounts type micro entity.

Download
2020-02-13Address

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

Download
2020-02-05Gazette

Gazette filings brought up to date.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2020-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-02Address

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

Download
2019-10-17Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.