Sotham Group Limited FULBOURN


Founded in 1998, Sotham Group, classified under reg no. 03655601 is an active company. Currently registered at The Granary CB21 5BS, Fulbourn the company has been in the business for twenty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 21st Jan 1999 Sotham Group Limited is no longer carrying the name Legislator 1402.

There is a single director in the firm at the moment - Paul K., appointed on 7 December 1998. In addition, a secretary was appointed - Benjamin S., appointed on 26 August 2009. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sotham Group Limited Address / Contact

Office Address The Granary
Office Address2 Home End
Town Fulbourn
Post code CB21 5BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03655601
Date of Incorporation Fri, 23rd Oct 1998
Industry Electrical installation
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Benjamin S.

Position: Secretary

Appointed: 26 August 2009

Paul K.

Position: Director

Appointed: 07 December 1998

Michael F.

Position: Secretary

Appointed: 01 August 2003

Resigned: 26 August 2009

Stephen C.

Position: Director

Appointed: 07 December 1998

Resigned: 30 September 2003

Tariq A.

Position: Secretary

Appointed: 07 December 1998

Resigned: 01 August 2003

Michael F.

Position: Director

Appointed: 07 December 1998

Resigned: 29 March 2007

Robert A.

Position: Director

Appointed: 07 December 1998

Resigned: 17 December 2014

Tariq A.

Position: Director

Appointed: 07 December 1998

Resigned: 01 August 2003

Dominic P.

Position: Director

Appointed: 23 October 1998

Resigned: 07 December 1998

Maureen P.

Position: Secretary

Appointed: 23 October 1998

Resigned: 07 December 1998

Maureen P.

Position: Director

Appointed: 23 October 1998

Resigned: 07 December 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Paul K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Legislator 1402 January 21, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Net Assets Liabilities173 137173 137173 137173 137173 137173 137
Other
Version Production Software 2 021 2 022 2 023
Amounts Owed To Group Undertakings Participating Interests1 0001 0001 0001 0001 0001 000
Creditors1 0001 0001 0001 0001 0001 000
Investments174 137174 137174 137174 137174 137174 137
Investments In Subsidiaries Measured Fair Value174 137174 137174 137174 137174 137174 137
Net Current Assets Liabilities-1 000-1 000-1 000-1 000-1 000-1 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 15th, March 2024
Free Download (6 pages)

Company search

Advertisements