Sotax Limited FOSTON


Founded in 2004, Sotax, classified under reg no. 05056314 is an active company. Currently registered at Rutherford House Tomlinson Business Park DE65 5BU, Foston the company has been in the business for 20 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Ranbir K., Lukas B. and Rolf B.. In addition one secretary - Lucinda S. - is with the company. At the moment there is 1 former director listed by the firm - Juerg B., who left the firm on 10 May 2023. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Sotax Limited Address / Contact

Office Address Rutherford House Tomlinson Business Park
Office Address2 Woodyard Lane
Town Foston
Post code DE65 5BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05056314
Date of Incorporation Thu, 26th Feb 2004
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Lucinda S.

Position: Secretary

Appointed: 10 May 2023

Ranbir K.

Position: Director

Appointed: 10 May 2023

Lukas B.

Position: Director

Appointed: 10 May 2023

Rolf B.

Position: Director

Appointed: 26 February 2004

Daniel F.

Position: Secretary

Appointed: 01 April 2019

Resigned: 01 July 2019

Lukas B.

Position: Secretary

Appointed: 13 April 2015

Resigned: 13 April 2018

Thomas P.

Position: Secretary

Appointed: 26 March 2010

Resigned: 25 March 2015

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 2004

Resigned: 26 February 2004

Juerg B.

Position: Director

Appointed: 26 February 2004

Resigned: 10 May 2023

Ra Company Secretaries Limited

Position: Corporate Secretary

Appointed: 26 February 2004

Resigned: 26 March 2010

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 26 February 2004

Resigned: 26 February 2004

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats discovered, there is Rolf B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Juerg B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sotax Holding Ag, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company / corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Rolf B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Juerg B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sotax Holding Ag

Nordring 1, Aesch, 4147, Switzerland

Legal authority Switzerland
Legal form Limited Company / Corporation
Country registered Switzerland
Place registered Commercial Register
Registration number Che-101.186.959
Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand195 642263 307373 640291 910571 821559 077279 625160 482
Current Assets714 6971 610 225950 4801 144 3522 454 5121 674 1272 075 4532 437 100
Debtors209 5111 083 823359 018513 090901 889449 0071 148 4591 758 569
Net Assets Liabilities     396 834601 092738 767
Other Debtors54 21523 29624 09831 79738 09775 05187 07187 172
Property Plant Equipment28 58499 433130 952640 401703 352540 618521 433591 494
Total Inventories309 544263 095217 822339 352980 802666 043647 369 
Other
Accumulated Amortisation Impairment Intangible Assets       687
Accumulated Depreciation Impairment Property Plant Equipment80 55075 86697 828151 190302 382490 971659 216639 174
Additions Other Than Through Business Combinations Property Plant Equipment      252 733338 920
Amounts Owed By Related Parties      266 1579 628
Amounts Owed To Group Undertakings156 725865 704195 669967 4951 756 711454 4761 099 2901 430 861
Amounts Owed To Related Parties     1 204 4761 099 290 
Average Number Employees During Period   1125242528
Comprehensive Income Expense    127 925   
Corporation Tax Payable 19 531  36 347   
Creditors371 2331 156 284514 6391 198 6972 277 8611 817 9111 995 7942 263 814
Current Tax For Period     20 378  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    7 135   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -82 527 
Disposals Property Plant Equipment      -103 673 
Financial Commitments Other Than Capital Commitments     450 082390 082 
Finished Goods Goods For Resale     666 043647 369 
Fixed Assets      521 433604 555
Increase From Amortisation Charge For Year Intangible Assets       687
Increase From Depreciation Charge For Year Property Plant Equipment 20 56582 78973 071184 638192 651250 772219 110
Intangible Assets       13 061
Intangible Assets Gross Cost       13 748
Net Current Assets Liabilities343 464453 941435 841-54 345176 651-143 78479 659173 286
Number Shares Issued Fully Paid 60 00060 000  60 00060 000 
Other Creditors197 469140 773273 124213 749236 595383 308563 983 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 24960 82719 70933 4464 062 239 152
Other Disposals Property Plant Equipment 25 24981 19520 491298 1157 061 288 901
Other Taxation Social Security Payable 92 41915 68213 544149 935122 411174 348197 289
Par Value Share 11   1 
Profit Loss   19 263-927 046-483 168  
Property Plant Equipment Gross Cost109 134175 299228 780791 5911 005 7341 031 5891 180 6491 230 668
Provisions For Liabilities Balance Sheet Subtotal       39 074
Taxation Social Security Payable     122 411174 348 
Tax Tax Credit On Profit Or Loss On Ordinary Activities    7 13520 378  
Total Additions Including From Business Combinations Property Plant Equipment 91 414134 676583 302512 25832 916  
Total Assets Less Current Liabilities372 048553 374566 793586 056880 003396 834601 092777 841
Trade Creditors Trade Payables17 03937 85730 1643 90998 273107 716158 17382 085
Trade Debtors Trade Receivables155 2961 060 527334 920481 293863 792373 956795 2311 661 769

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Small-sized company accounts made up to 31st December 2023
filed on: 6th, March 2024
Free Download (12 pages)

Company search