Soroki Ltd TARPORLEY


Founded in 2014, Soroki, classified under reg no. 09024253 is an active company. Currently registered at 8 Copperfields CW6 0UP, Tarporley the company has been in the business for 10 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2023. Since October 13, 2023 Soroki Ltd is no longer carrying the name Kma Mussett.

The company has one director. Mark C., appointed on 6 May 2014. There are currently no secretaries appointed. As of 17 May 2024, there were 4 ex directors - Helen C., Royston C. and others listed below. There were no ex secretaries.

Soroki Ltd Address / Contact

Office Address 8 Copperfields
Town Tarporley
Post code CW6 0UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09024253
Date of Incorporation Tue, 6th May 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 10 years old
Account next due date Fri, 28th Feb 2025 (287 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Mark C.

Position: Director

Appointed: 06 May 2014

Helen C.

Position: Director

Appointed: 13 October 2023

Resigned: 09 January 2024

Royston C.

Position: Director

Appointed: 04 October 2017

Resigned: 09 January 2024

Khalid A.

Position: Director

Appointed: 28 June 2017

Resigned: 29 April 2020

Helen C.

Position: Director

Appointed: 06 May 2014

Resigned: 25 October 2017

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats discovered, there is Mark C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Khalid A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Helen C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Mark C.

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

Khalid A.

Notified on 28 October 2017
Ceased on 29 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Helen C.

Notified on 6 April 2016
Ceased on 25 October 2017
Nature of control: 25-50% shares

Company previous names

Kma Mussett October 13, 2023
Fabuloid October 25, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-31
Net Worth-24 055-21 909     
Balance Sheet
Cash Bank On Hand 38 1 4072 303  
Current Assets9 73823 02854 944110 627120 460110 391101 504
Debtors2 72522 99054 945109 220118 157  
Net Assets Liabilities -21 909-3 575-23 982-22 031-24 604-43 107
Property Plant Equipment  2575 8074 284  
Cash Bank In Hand7 01338     
Net Assets Liabilities Including Pension Asset Liability-24 055-21 909     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve-24 057-21 911     
Shareholder Funds-24 055-21 909     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -725-725-761
Accumulated Depreciation Impairment Property Plant Equipment  1262 2033 725  
Additions Other Than Through Business Combinations Property Plant Equipment   7 627   
Average Number Employees During Period  23322
Creditors 22 83933 868-42 000146 775137 435146 192
Fixed Assets    4 2843 1652 342
Increase From Depreciation Charge For Year Property Plant Equipment  1262 0771 522  
Net Current Assets Liabilities-24 055930-3 832-29 789-26 315-27 044-44 688
Number Shares Issued Fully Paid  222  
Par Value Share  111  
Property Plant Equipment Gross Cost  3838 0108 009  
Provisions For Liabilities Balance Sheet Subtotal -5 345     
Total Additions Including From Business Combinations Property Plant Equipment  383    
Total Assets Less Current Liabilities-24 055930-3 575-65 982-21 306-23 879-42 346
Creditors Due After One Year 22 839     
Creditors Due Within One Year33 79322 098     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on January 9, 2024
filed on: 20th, January 2024
Free Download (1 page)

Company search