UKBizDB.co.uk

SOVEREIGN OFFICE SOLUTIONS GROUP LIMITED

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

This company is commonly known as Sovereign Office Solutions Group Limited. The company was founded 8 years ago and was given the registration number 10013890. The firm's registered office is in WARWICK. You can find them at Linkit House, Unit 3 Barford Exchange, Barford, Warwick, Warwickshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SOVEREIGN OFFICE SOLUTIONS GROUP LIMITED
Company Number:10013890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Linkit House, Unit 3 Barford Exchange, Barford, Warwick, Warwickshire, England, CV35 8DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Linkit House, 3 Barford Exchange, Wellesbourne Road, Barford, Warwick, England, CV35 8AQ

Director01 January 2022Active
Leofric House, Binley Road, Coventry, United Kingdom, CV3 1JN

Director18 February 2016Active
Leofric House, Binley Road, Coventry, United Kingdom, CV3 1JN

Director19 December 2018Active
15, Warwick Road, Stratford Upon Avon, United Kingdom, CV37 6YW

Director18 February 2016Active

People with Significant Control

Mrs Deborah Jane Jones
Notified on:19 December 2018
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:Leofric House, Binley Road, Coventry, United Kingdom, CV3 1JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jane Elizabeth Sloan
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:20 Harriott Drive, Heathcote Industrial Estate, Warwick, England, CV34 6TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Samuel Ian Sloan
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:United Kingdom
Address:Leofric House, Binley Road, Coventry, United Kingdom, CV3 1JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-08-10Address

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

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Change of name

Certificate change of name company.

Download
2022-01-12Change of name

Change of name notice.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Capital

Capital allotment shares.

Download
2021-03-22Resolution

Resolution.

Download
2021-03-22Change of name

Change of name notice.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2020-11-25Persons with significant control

Change to a person with significant control.

Download
2020-10-15Capital

Capital alter shares subdivision.

Download
2020-10-15Capital

Capital alter shares subdivision.

Download
2020-10-14Capital

Capital name of class of shares.

Download
2020-10-14Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.