UKBizDB.co.uk

SOUTER REPUTATION MANAGEMENT CONSULTANCY LIMITED

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

This company is commonly known as Souter Reputation Management Consultancy Limited. The company was founded 21 years ago and was given the registration number 04503558. The firm's registered office is in CHEADLE. You can find them at Tiroran 151 Acre Lane, Cheadle Hulme, Cheadle, Cheshire. This company's SIC code is 73120 - Media representation services.

Company Information

Name:SOUTER REPUTATION MANAGEMENT CONSULTANCY LIMITED
Company Number:04503558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:Tiroran 151 Acre Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 7PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tithe Barn, Chequers Lane, Eversley Cross, Hook, England, RG27 0NR

Director01 June 2021Active
Tithe Barn, Chequers Lane, Eversley Cross, Hook, England, RG27 0NR

Director01 June 2021Active
Tiroran 151 Acre Lane, Cheadle Hulme, Cheadle, SK8 7PB

Secretary05 August 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary05 August 2002Active
Tiroran 151 Acre Lane, Cheadle Hulme, Cheadle, SK8 7PB

Director05 August 2002Active
151 Acre Lane, Cheadle Hulme, Cheadle, SK8 7PB

Director05 August 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director05 August 2002Active

People with Significant Control

Jargon Group Ltd
Notified on:01 December 2022
Status:Active
Country of residence:England
Address:Tithe Barn Chequers Lane, Eversley Cross, Hook, England, RG27 0NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jargon Pr Llp
Notified on:01 June 2021
Status:Active
Country of residence:England
Address:Tithe Barn, Eversley Lane, Hook, England, RG27 0NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roger Laurence Souter
Notified on:05 August 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Tiroran 151 Acre Lane, Cheadle, SK8 7PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Suzanne Michelle Souter
Notified on:05 August 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:Tiroran 151 Acre Lane, Cheadle, SK8 7PB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Address

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

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Officers

Termination secretary company with name termination date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.