Warning: file_put_contents(c/e234365312499edc259e008128d259a9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sotic Limited, TN34 1PD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOTIC LIMITED

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

This company is commonly known as Sotic Limited. The company was founded 22 years ago and was given the registration number 04438357. The firm's registered office is in HASTINGS. You can find them at 7 Wellington Square, , Hastings, East Sussex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SOTIC LIMITED
Company Number:04438357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:7 Wellington Square, Hastings, East Sussex, United Kingdom, TN34 1PD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ingleton, Westland Green, Little Hadham, Ware, England, SG11 2AL

Director10 January 2024Active
25, Wakehurst Road, Battersea, London, United Kingdom, SW11 6DB

Director10 January 2024Active
The Forecastle, Hucksteps Row, Church Square, Rye, United Kingdom, TN31 7HG

Secretary14 May 2002Active
82 St John Street, London, EC1M 4JN

Corporate Secretary14 May 2002Active
29 Bryansglen Park, Bangor, Northern Ireland, BT20 3RS

Director03 October 2017Active
The Forecastle, Hucksteps Row, Church Square, Rye, United Kingdom, TN31 7HG

Director14 May 2002Active
Lower Wolves, Bosham House, Bosham, United Kingdom, PO18 8EU

Director14 May 2002Active
95 Old London Road, Hastings, United Kingdom, TN35 5LY

Director03 October 2017Active
27, York Road, Northwood, United Kingdom, HA6 1JJ

Director09 September 2021Active
27 York Road, Northwood, HA6 1JJ

Director14 May 2002Active
Longwood House, Arkley House, Arkley Lane, Barnet, United Kingdom, EN4 3JR

Director14 May 2002Active
82 St John Street, London, EC1M 4JN

Corporate Director14 May 2002Active

People with Significant Control

Stadion Limited
Notified on:31 December 2023
Status:Active
Country of residence:England
Address:First Floor 105 -107, Farringdon Road, London, England, EC1R 3BU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Leo Kevin Mindel
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:27 York Road, Northwood, United Kingdom, HA6 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Paul Ludlam
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:The Forecastle, Hucksteps Row, Rye, United Kingdom, TN31 7HG
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Persons with significant control

Notification of a person with significant control.

Download
2024-01-17Address

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

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Change person director company.

Download
2022-02-28Officers

Change person director company with change date.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.