UKBizDB.co.uk

SOVEREIGN BUSINESS INTEGRATION GROUP PLC

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

This company is commonly known as Sovereign Business Integration Group Plc. The company was founded 29 years ago and was given the registration number 02991219. The firm's registered office is in BARNET. You can find them at Metro Point Chalk Lane, Cockfosters, Barnet, Hertfordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SOVEREIGN BUSINESS INTEGRATION GROUP PLC
Company Number:02991219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1994
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Metro Point Chalk Lane, Cockfosters, Barnet, Hertfordshire, EN4 9JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Squirrels, 5 Lingfield Way, Watford, WD17 4UW

Director16 November 1994Active
Verulam Advisory, First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, AL1 2HA

Director12 October 2021Active
The Squirrels, 5 Lingfield Way, Watford, WD17 4UW

Secretary16 November 1994Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Secretary01 July 2021Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 November 1994Active
4 Hadleigh Business Centre, London Road, Hadleigh, Benfleet, England, SS7 2BT

Director02 January 2019Active
Metro Point, Chalk Lane, Cockfosters, England, EN4 9JQ

Director01 June 2011Active
17 Perivale Lodge, Perivale Lane, Greenford, UB6 8TN

Director03 April 1995Active
Metro Point Chalk Lane, Cockfosters, Barnet, EN4 9JQ

Director24 October 2019Active
7, Gloucester Road, New Barnet, EN5 1RS

Director26 February 2008Active
Metro Point Chalk Lane, Cockfosters, Barnet, EN4 9JQ

Director01 May 2013Active
Epperstone Bakehouse, Bull Street, Potton, Sandy, SG19 2NR

Director29 October 2002Active
4 Burghstead Close, Billericay, CM12 9JZ

Director01 December 2008Active
4 Burghstead Close, Billericay, CM12 9JZ

Director20 August 2004Active
Metro Point Chalk Lane, Cockfosters, Barnet, EN4 9JQ

Director12 March 2018Active
129 Downhall Park Way, Rayleigh, SS6 9TP

Director28 November 2006Active
Metro Point, Chalk Lane, Cockfosters, England, EN4 9JQ

Director08 February 2019Active
Metro Point, Chalk Lane, Cockfosters, England, EN4 9JQ

Director01 June 2011Active
Metro Point Chalk Lane, Cockfosters, Barnet, EN4 9JQ

Director12 March 2018Active
427 London Road, Hemel Hempstead, HP3 9BD

Director25 June 2002Active
Metro Point Chalk Lane, Cockfosters, Barnet, EN4 9JQ

Director24 October 2019Active
Post Box Cottage Rectory Road, Streatley, Reading, RG8 9QE

Director30 January 2001Active
Metro Point Chalk Lane, Cockfosters, Barnet, EN4 9JQ

Director28 October 2015Active
126 Dunstable Road, Studham, Dunstable, LU6 2QL

Director03 April 1995Active
Lodge Road Poultry Farm, Lodge Road Bicknacre, Chelmsford, CM3 4HL

Director19 December 2006Active
Metro Point Chalk Lane, Cockfosters, Barnet, EN4 9JQ

Director28 October 2015Active
21 Tempest Avenue, Potters Bar, EN6 5JU

Director29 October 2002Active
Metro Point Chalk Lane, Cockfosters, Barnet, EN4 9JQ

Director12 March 2018Active
Metro Point Chalk Lane, Cockfosters, Barnet, EN4 9JQ

Director12 July 2012Active
68 Ainsworth Avenue, Ovingdean, Brighton, BN2 7BG

Director24 November 1998Active
Metro Point, Chalk Lane, Cockfosters, Barnet, EN4 9JQ

Director13 April 2016Active
47 Station Road, Harpenden, AL5 4XE

Director25 June 2002Active
1 Langford Close, St.Albans, AL4 0FL

Director24 November 1998Active
Great Warley Place, Great Warley Street, Great Warley, Brentwood, CM13 3JP

Director02 October 2008Active
Great Warley Place, Great Warley Street, Great Warley, Brentwood, CM13 3JP

Director29 October 2002Active

People with Significant Control

Mr Richard David Barker
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Address:Verulam Advisory, First Floor The Annexe New Barnes Mill, St Albans, AL1 2HA
Nature of control:
  • Ownership of shares 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
2024-01-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-02Address

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

Download
2022-12-02Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-28Resolution

Resolution.

Download
2022-11-09Officers

Termination secretary company with name termination date.

Download
2022-08-25Address

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

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-07Accounts

Accounts with accounts type group.

Download
2021-08-25Gazette

Gazette filings brought up to date.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-07-02Officers

Termination secretary company with name termination date.

Download
2021-07-01Officers

Appoint person secretary company with name date.

Download
2021-05-06Mortgage

Mortgage satisfy charge full.

Download
2021-03-23Accounts

Change account reference date company previous shortened.

Download
2020-12-24Accounts

Change account reference date company previous shortened.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type group.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-10-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.