Sokerol International Limited LONDON


Founded in 2010, Sokerol International, classified under reg no. 07434263 is an active company. Currently registered at 20-22 Wenlock Road N7 7GU, London the company has been in the business for fourteen years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30.

The firm has one director. Stephen C., appointed on 3 April 2020. There are currently no secretaries appointed. As of 17 May 2024, there were 4 ex directors - Stephen C., Thomas C. and others listed below. There were no ex secretaries.

Sokerol International Limited Address / Contact

Office Address 20-22 Wenlock Road
Town London
Post code N7 7GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07434263
Date of Incorporation Tue, 9th Nov 2010
Industry Remediation activities and other waste management services
End of financial Year 30th November
Company age 14 years old
Account next due date Sat, 31st Aug 2024 (106 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Stephen C.

Position: Director

Appointed: 03 April 2020

Stephen C.

Position: Director

Appointed: 18 November 2013

Resigned: 01 March 2014

Thomas C.

Position: Director

Appointed: 16 September 2012

Resigned: 14 November 2017

Stephen C.

Position: Director

Appointed: 01 April 2011

Resigned: 07 June 2013

Jamille C.

Position: Director

Appointed: 09 November 2010

Resigned: 01 November 2022

Transworld Corporate Services Limited

Position: Corporate Secretary

Appointed: 09 November 2010

Resigned: 01 November 2022

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As BizStats found, there is Stephen C. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Sokerol Group Limited that put Isle Of Man, Isle Of Man as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Jamille C., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Stephen C.

Notified on 3 April 2020
Nature of control: significiant influence or control

Sokerol Group Limited

3rd Floor Atlantic House 4-8 Circular Road, Douglas, Isle Of Man, IM1 1AG, Isle Of Man

Legal authority Isle Of Man Companies Act 2006
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 006195v
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Jamille C.

Notified on 6 April 2016
Ceased on 1 November 2022
Nature of control: significiant influence or control

Thomas C.

Notified on 6 April 2016
Ceased on 14 November 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth162 946145 211118 59998 236      
Balance Sheet
Cash Bank On Hand   747474    
Current Assets100 04176 14173 82567 78667 9037474747474
Debtors99 74476 05873 63367 71269 262     
Net Assets Liabilities   98 23682 30712320 12340 12360 12380 123
Cash Bank In Hand2978219274      
Intangible Fixed Assets480 000460 000440 000420 000      
Net Assets Liabilities Including Pension Asset Liability162 946145 211118 59998 236      
Tangible Fixed Assets167         
Reserves/Capital
Called Up Share Capital210 002210 002210 002210 002      
Profit Loss Account Reserve-47 056-64 791-91 403-111 766      
Shareholder Funds162 946145 211118 59998 236      
Other
Accumulated Amortisation Impairment Intangible Assets   80 000100 000120 000    
Balances Amounts Owed By Related Parties   56 33655 571     
Balances Amounts Owed To Related Parties   747 676747 908     
Creditors   764 692766 3587 4316 9986 9986 9986 998
Fixed Assets728 074835 142815 142795 142775 142755 142735 142715 142695 142675 142
Increase From Amortisation Charge For Year Intangible Assets    20 00020 000    
Intangible Assets   420 000400 000380 000    
Intangible Assets Gross Cost   500 000500 000500 000    
Investments Fixed Assets247 907375 143375 142375 142375 142375 142    
Net Current Assets Liabilities-565 128-689 931-696 543-696 906-697 0227 3576 9246 9246 9246 924
Total Assets Less Current Liabilities162 946145 211118 59998 236830 215747 785728 218708 218688 218668 218
Average Number Employees During Period        11
Creditors Due Within One Year665 169766 071770 368764 692      
Intangible Fixed Assets Aggregate Amortisation Impairment20 00040 00060 00080 000      
Intangible Fixed Assets Amortisation Charged In Period 20 00020 00020 000      
Intangible Fixed Assets Cost Or Valuation500 000500 000500 000500 000      
Number Shares Allotted 21 000 00021 000 00021 000 000      
Other Debtors Due After One Year99 74476 059        
Par Value Share 000      
Share Capital Allotted Called Up Paid210 000210 000210 000210 000      
Tangible Fixed Assets Cost Or Valuation499499        
Tangible Fixed Assets Depreciation332499        
Tangible Fixed Assets Depreciation Charged In Period 167        
Amount Specific Advance Or Credit Directors  54       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements