UKBizDB.co.uk

THE SOCIAL CO. LIMITED

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

This company is commonly known as The Social Co. Limited. The company was founded 8 years ago and was given the registration number 09717569. The firm's registered office is in DURHAM. You can find them at Offices 5 & 6 Esh Space, Bowburn North Industrial Estate, Durham, Co. Durham. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:THE SOCIAL CO. LIMITED
Company Number:09717569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Offices 5 & 6 Esh Space, Bowburn North Industrial Estate, Durham, Co. Durham, England, DH6 5PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Bellshiel Grove, Newcastle Upon Tyne, England, NE15 6BG

Director04 August 2015Active
37, Ancroft Garth, High Shincliffe, Durham, England, DH1 2UD

Director04 August 2015Active
77, Canterbury Road, Durham, England, DH1 5QY

Director04 August 2015Active
Suite 4, Victoria House, Durham, England, DH7 8XL

Secretary04 August 2015Active
Hall Farm House, Church Street, Bishop Middleham, Ferryhill, England, DL17 9AF

Director04 August 2015Active

People with Significant Control

Mr Kane Mckenzie Haig
Notified on:01 May 2016
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:Offices 5 & 6, Esh Space, Durham, England, DH6 5PF
Nature of control:
  • Significant influence or control
Mr James Paul Ogilvie
Notified on:06 April 2016
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:Offices 5 & 6, Esh Space, Durham, England, DH6 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phillip James Sutcliffe
Notified on:06 April 2016
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:Offices 5 & 6, Esh Space, Durham, England, DH6 5PF
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 (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
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Accounts

Change account reference date company previous extended.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Accounts

Change account reference date company current shortened.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Accounts

Accounts with accounts type micro entity.

Download
2020-02-27Persons with significant control

Notification of a person with significant control.

Download
2020-02-27Persons with significant control

Notification of a person with significant control.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Persons with significant control

Change to a person with significant control.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Address

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

Download

Copyright © 2024. All rights reserved.