UKBizDB.co.uk

SORTED HOLDINGS LIMITED

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

This company is commonly known as Sorted Holdings Limited. The company was founded 10 years ago and was given the registration number 08609014. The firm's registered office is in MANCHESTER. You can find them at 3rd Floor The Union, Albert Square, Manchester, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:SORTED HOLDINGS LIMITED
Company Number:08609014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:3rd Floor The Union, Albert Square, Manchester, England, M2 6LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level Six,, 111 Piccadilly, Manchester, England, M1 2HY

Director23 April 2020Active
Level Six,, 111 Piccadilly, Manchester, England, M1 2HY

Director29 January 2024Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary15 July 2013Active
Ship Canal House, 98 King Street, Manchester, United Kingdom, M2 4WU

Director16 July 2013Active
Floor 3, Giant's Basin, Potato Wharf, Manchester, England, M3 4NB

Director16 July 2013Active
Fourth Floor,, Blackfriars House, St Mary's Parsonage, Manchester, M3 2JA

Director26 November 2021Active
Fourth Floor,, Blackfriars House, St Mary's Parsonage, Manchester, M3 2JA

Director10 December 2013Active
Fourth Floor,, Blackfriars House, St Mary's Parsonage, Manchester, M3 2JA

Director26 November 2021Active
82, King Street, Manchester, England, M2 4WQ

Director26 April 2016Active
17, High Street, Henley-In-Arden, United Kingdom, B95 4AA

Director20 July 2020Active
Floor 3, Giant's Basin, Potato Wharf, Manchester, England, M3 4NB

Director10 December 2013Active
Fourth Floor,, Blackfriars House, St Mary's Parsonage, Manchester, M3 2JA

Director23 April 2020Active
Fourth Floor,, Blackfriars House, St Mary's Parsonage, Manchester, M3 2JA

Director19 January 2016Active
Fourth Floor,, Blackfriars House, St Mary's Parsonage, Manchester, M3 2JA

Director26 November 2021Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director15 July 2013Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director15 July 2013Active

People with Significant Control

Sorted Group Holdings Plc
Notified on:16 February 2024
Status:Active
Country of residence:England
Address:First Floor, St. James Square, Cheltenham, England, GL50 3PR
Nature of control:
  • Ownership of shares 75 to 100 percent
Chrysalis Investments Limited
Notified on:03 December 2021
Status:Active
Country of residence:Guernsey
Address:3rd Floor, Le Truchot, Guernsey, Guernsey, GY1 1WD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2024-02-18Accounts

Change account reference date company previous extended.

Download
2024-02-08Accounts

Accounts with accounts type group.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2023-12-07Address

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

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-27Capital

Second filing capital allotment shares.

Download
2023-10-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-09-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-26Confirmation statement

Confirmation statement.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2023-07-08Resolution

Resolution.

Download
2023-07-08Incorporation

Memorandum articles.

Download
2023-07-02Officers

Termination director company with name termination date.

Download
2023-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-21Confirmation statement

Confirmation statement.

Download
2022-06-22Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.