Sovos Compliance Limited FARNBOROUGH


Founded in 2003, Sovos Compliance, classified under reg no. 04994134 is an active company. Currently registered at Suite 12, The Hub Fowler Avenue GU14 7JP, Farnborough the company has been in the business for 21 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Wednesday 6th July 2022 Sovos Compliance Limited is no longer carrying the name Fiscal Reps.

The company has 3 directors, namely Justin P., James B. and Andrew H.. Of them, James B., Andrew H. have been with the company the longest, being appointed on 2 March 2020 and Justin P. has been with the company for the least time - from 1 March 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sovos Compliance Limited Address / Contact

Office Address Suite 12, The Hub Fowler Avenue
Office Address2 Farnborough Business Park
Town Farnborough
Post code GU14 7JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04994134
Date of Incorporation Fri, 12th Dec 2003
Industry Tax consultancy
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Justin P.

Position: Director

Appointed: 01 March 2021

James B.

Position: Director

Appointed: 02 March 2020

Andrew H.

Position: Director

Appointed: 02 March 2020

Linda H.

Position: Director

Appointed: 19 November 2018

Resigned: 02 March 2020

Robert W.

Position: Director

Appointed: 22 October 2018

Resigned: 31 March 2022

Todd H.

Position: Director

Appointed: 09 October 2018

Resigned: 01 March 2021

Andrew H.

Position: Director

Appointed: 04 October 2017

Resigned: 20 March 2023

Peter R.

Position: Director

Appointed: 04 October 2017

Resigned: 19 November 2018

Kristian T.

Position: Director

Appointed: 04 October 2017

Resigned: 09 October 2018

Nell D.

Position: Secretary

Appointed: 30 September 2016

Resigned: 06 April 2017

Robert S.

Position: Secretary

Appointed: 01 May 2014

Resigned: 30 September 2016

Karen J.

Position: Director

Appointed: 01 April 2014

Resigned: 04 October 2017

Paul C.

Position: Director

Appointed: 05 September 2012

Resigned: 30 September 2015

Ann S.

Position: Director

Appointed: 30 September 2010

Resigned: 31 December 2013

Ann S.

Position: Secretary

Appointed: 30 September 2010

Resigned: 31 December 2013

Aisling S.

Position: Director

Appointed: 30 September 2010

Resigned: 04 October 2017

Christopher J.

Position: Director

Appointed: 05 November 2007

Resigned: 30 September 2010

Jayne C.

Position: Director

Appointed: 01 November 2007

Resigned: 30 September 2010

Philip G.

Position: Director

Appointed: 01 September 2007

Resigned: 30 September 2010

Christopher J.

Position: Director

Appointed: 01 August 2007

Resigned: 07 July 2009

Tracy J.

Position: Secretary

Appointed: 01 August 2007

Resigned: 19 November 2009

Southern Secretarial Services Limited

Position: Corporate Secretary

Appointed: 25 August 2006

Resigned: 01 August 2007

Lisa M.

Position: Secretary

Appointed: 01 October 2004

Resigned: 25 August 2006

Fd Resource Limited

Position: Secretary

Appointed: 12 January 2004

Resigned: 01 October 2004

Michael S.

Position: Director

Appointed: 12 January 2004

Resigned: 04 October 2017

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 12 December 2003

Resigned: 12 January 2004

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 12 December 2003

Resigned: 12 January 2004

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Sovos Compliance Limited from Bristol, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Michael S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sovos Compliance Limited

10 Templeback First Floor, Templeback, Bristol, BS1 6FL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 10670748
Notified on 4 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael S.

Notified on 6 April 2016
Ceased on 4 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fiscal Reps July 6, 2022

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Thursday 30th June 2022
filed on: 12th, July 2023
Free Download (27 pages)

Company search