UKBizDB.co.uk

SOVEREIGN DRAW LIMITED

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

This company is commonly known as Sovereign Draw Limited. The company was founded 12 years ago and was given the registration number 07760002. The firm's registered office is in BRISTOL. You can find them at Henleaze Business Centre, Harbury Road, Bristol, . This company's SIC code is 94920 - Activities of political organizations.

Company Information

Name:SOVEREIGN DRAW LIMITED
Company Number:07760002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94920 - Activities of political organizations

Office Address & Contact

Registered Address:Henleaze Business Centre, Harbury Road, Bristol, England, BS9 4PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Tyndale Road, Cam, England, GL11 6LH

Director08 June 2020Active
5, Tyndale Road, Cam, England, GL11 6LH

Director11 June 2020Active
5, Tyndale Road, Cam, England, GL11 6LH

Director11 June 2020Active
Lexdrum House, King Charles Business Park, Old Newton Road, Newton Abbot, TQ12 6UT

Director05 October 2016Active
Coombe View Cottage, Lower Brimley, Bovey Tracy, Newton Abbot, England, TQ13 9JS

Director26 January 2012Active
Eastacombe House, Heanton, Punchardon, Barnstaple, England, EX31 4DG

Director10 January 2012Active
Lexdrum House, King Charles Business Park, Old Newton Road, Newton Abbot, TQ12 6UT

Director14 March 2018Active
85, Stepney Road, Scarborough, United Kingdom, YO12 5BT

Director02 September 2011Active
Lexdrum House, King Charles Business Park, Old Newton Road, Newton Abbot, England, TQ12 6UT

Director15 July 2015Active
Whixley Lodge, Seaton Ross, York, England, YO42 4NF

Director01 January 2012Active
Room 304, 33 St. James's Square, London, England, SW1Y 4JS

Director11 January 2012Active

People with Significant Control

Mr Ben Walker
Notified on:10 May 2021
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:136, Ferndene, Bristol, England, BS32 9DF
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr John Joseph Bickley
Notified on:10 October 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:Lexdrum House, King Charles Business Park, Newton Abbot, TQ12 6UT
Nature of control:
  • Significant influence or control
Mr John Joseph Bickley
Notified on:07 October 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:Lexdrum House, King Charles Business Park, Newton Abbot, TQ12 6UT
Nature of control:
  • Significant influence or control
United Kingdom Independence Party Ltd
Notified on:01 September 2016
Status:Active
Country of residence:England
Address:Lexdrum House, Unit 1, King Charles Business Park, Old Newton Road, Newton Abbot, England, TQ12 6UT
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Address

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

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Change person director company with change date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Gazette

Gazette filings brought up to date.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Gazette

Gazette filings brought up to date.

Download
2020-12-22Gazette

Gazette notice compulsory.

Download
2020-06-13Officers

Appoint person director company with name date.

Download
2020-06-13Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Address

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

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.