Sophus Limited ASCOT


Founded in 2001, Sophus, classified under reg no. 04321366 is an active company. Currently registered at Fairmile SL5 7DX, Ascot the company has been in the business for twenty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Christina H. and Scott G.. In addition one secretary - Christina H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Mark M. who worked with the the firm until 31 December 2015.

Sophus Limited Address / Contact

Office Address Fairmile
Office Address2 Silwood Close
Town Ascot
Post code SL5 7DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04321366
Date of Incorporation Tue, 13th Nov 2001
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Christina H.

Position: Director

Appointed: 27 August 2019

Christina H.

Position: Secretary

Appointed: 01 January 2016

Scott G.

Position: Director

Appointed: 20 November 2013

Marcus H.

Position: Director

Appointed: 13 November 2001

Resigned: 27 August 2019

Mark M.

Position: Director

Appointed: 13 November 2001

Resigned: 31 December 2015

Mark M.

Position: Secretary

Appointed: 13 November 2001

Resigned: 31 December 2015

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats found, there is Scott G. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Christina H. This PSC owns 50,01-75% shares. Then there is Marcus H., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Scott G.

Notified on 1 January 2020
Nature of control: significiant influence or control

Christina H.

Notified on 1 January 2020
Nature of control: 50,01-75% shares

Marcus H.

Notified on 31 December 2016
Ceased on 1 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth518 775709 168       
Balance Sheet
Cash Bank On Hand 301 695195 496463 455310 187460 233409 47769 163-8 462
Current Assets642 849846 665887 8311 161 424785 527830 827969 454412 550647 557
Debtors330 399544 970692 335632 846503 094378 211559 977343 387656 019
Net Assets Liabilities 709 170791 223885 055714 694724 824779 718440 603473 143
Other Debtors   -65 12370 848    
Property Plant Equipment 163 008137 091128 351161 698137 297136 85497 57474 230
Cash Bank In Hand312 450301 695       
Net Assets Liabilities Including Pension Asset Liability518 775709 168       
Tangible Fixed Assets191 133163 005       
Reserves/Capital
Called Up Share Capital24 15330 443       
Profit Loss Account Reserve721 6011 014 704       
Shareholder Funds518 775709 168       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -114 797-92 118-134 010-69 142-1 319-3 501-4 000-4 292
Accumulated Depreciation Impairment Property Plant Equipment 583 323626 027662 032696 618736 625767 258797 319821 758
Additions Other Than Through Business Combinations Property Plant Equipment  16 78727 26567 93315 60630 1908 0611 095
Administrative Expenses   1 579 4931 859 732    
Average Number Employees During Period 2524252525252818
Comprehensive Income Expense 446 365377 230      
Cost Sales   872 4381 514 653    
Creditors 167 219141 223189 468244 166227 855295 359141 868259 347
Depreciation Expense Property Plant Equipment  42 70436 00534 58540 00730 63330 06124 439
Disposals Property Plant Equipment       -17 280 
Dividends Paid -153 262-181 587      
Gross Profit Loss   2 103 6242 085 479    
Increase From Depreciation Charge For Year Property Plant Equipment  42 70436 00534 58640 00730 63330 06124 439
Issue Equity Instruments 6 290       
Net Current Assets Liabilities348 659564 651762 097800 661638 257613 206667 397361 492417 668
Number Shares Issued Fully Paid     35 55035 55035 55035 550
Operating Profit Loss   524 131225 747    
Other Creditors   196 964110 200    
Other Interest Receivable Similar Income Finance Income   19931    
Par Value Share 1    111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal -5 27415 489-65 12327 7542 617-6 69890 81029 458
Profit Loss 446 365377 230433 267184 720    
Profit Loss On Ordinary Activities Before Tax   524 330225 778    
Property Plant Equipment Gross Cost 746 331763 118790 383858 316873 922904 112894 893895 988
Provisions For Liabilities Balance Sheet Subtotal 18 48815 84716 11916 11916 74221 03214 46314 463
Taxation Social Security Payable   90 02954 884    
Tax Tax Credit On Profit Or Loss On Ordinary Activities   91 06341 058    
Total Assets Less Current Liabilities539 792727 656899 188929 012730 813742 885804 251459 066491 898
Trade Creditors Trade Payables   8 64779 082    
Trade Debtors Trade Receivables   697 969432 246    
Transfers From To Share Premium Increase Decrease In Equity -109 000-111 080      
Turnover Revenue   2 976 0623 600 132    
Consideration For Shares Issued 1       
Creditors Due Within One Year294 190282 014       
Fixed Assets191 133163 005       
Nominal Value Shares Issued 1       
Number Shares Allotted24 15328 557       
Number Shares Issued 4 404       
Provisions For Liabilities Charges21 01718 488       
Share Premium Account-226 979-335 979       
Value Shares Allotted24 15328 557       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2018
filed on: 31st, August 2019
Free Download (11 pages)

Company search

Advertisements