UKBizDB.co.uk

SOVEREIGN STRATEGY LIMITED

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

This company is commonly known as Sovereign Strategy Limited. The company was founded 24 years ago and was given the registration number 03820426. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 17 Queens Lane, , Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SOVEREIGN STRATEGY LIMITED
Company Number:03820426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 1RN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage, Manor House, Westoe Village, South Shields, NE33 3EQ

Director09 November 1999Active
Manor House, Westoe Village, South Shields, England, NE333EQ

Director03 November 2021Active
Flat 41 Gaumont Tower, Dalston Square, England, E8 3BQ

Director03 November 2021Active
6, Ashwood Street, Thornhill, Sunderland, United Kingdom, SR2 7ND

Secretary09 November 1999Active
60 Tabernacle Street, London, EC2A 4NB

Secretary05 August 1999Active
59 Simonside Hall, South Shields, United Kingdom, NE34 9DD

Secretary08 June 2016Active
6 Crediton Hill, London, NW6 1HP

Director11 April 2003Active
16 Colegrove Down, Cumnor Hill, Oxford, OX2 9HT

Director04 December 2001Active
West Granary, Low Shilford, Stocksfield, NE43 7HW

Director01 September 2002Active
154a Western Way, Darras Hall, Pontelant, NE20 9LY

Director04 December 2001Active
60 Tabernacle Street, London, EC2A 4NB

Director05 August 1999Active
59 Simonside Hall, South Shields, NE34 9DD

Director04 December 2001Active
16 North Road, Glossop, SK13 7AS

Director17 January 2005Active
Ghylleheugh, Longhorsley, Morpeth, NE65 8RF

Director04 December 2001Active

People with Significant Control

Mr Alan John Donnelly
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Manor House, Westoe Village, South Shields, England, NE33 3EQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (8 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
2024-01-13Address

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

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-05-03Resolution

Resolution.

Download
2023-05-03Resolution

Resolution.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Officers

Termination secretary company with name termination date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Address

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

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Persons with significant control

Change to a person with significant control.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.