Sowdenlight Ltd PETERBOROUGH


Sowdenlight started in year 2014 as Private Limited Company with registration number 09368443. The Sowdenlight company has been functioning successfully for ten years now and its status is active. The firm's office is based in Peterborough at 16 Commerce Road. Postal code: PE2 6LR. Since Tuesday 5th May 2015 Sowdenlight Ltd is no longer carrying the name George Sowden.

The company has 2 directors, namely Herman J., George S.. Of them, George S. has been with the company the longest, being appointed on 29 December 2014 and Herman J. has been with the company for the least time - from 30 June 2016. As of 25 April 2024, there was 1 ex secretary - Ravi K.. There were no ex directors.

Sowdenlight Ltd Address / Contact

Office Address 16 Commerce Road
Office Address2 Lynch Wood
Town Peterborough
Post code PE2 6LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09368443
Date of Incorporation Mon, 29th Dec 2014
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Herman J.

Position: Director

Appointed: 30 June 2016

George S.

Position: Director

Appointed: 29 December 2014

Ravi K.

Position: Secretary

Appointed: 30 June 2016

Resigned: 31 October 2022

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Morgan S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is George S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Morgan S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

George S.

Notified on 6 April 2016
Ceased on 23 September 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

George Sowden May 5, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand8 4771 4541 0389134 8731 23023 66218 862 
Current Assets8 5671 4541 0689434 9381 46050 401300 36669 306
Debtors90 30306523026 739227 26569 306
Net Assets Liabilities-61 207-76 148-100 454-139 841-156 002-172 692-192 869-189 844-327 191
Other Debtors90 30306523053473 
Property Plant Equipment      4 3522 9021 452
Total Inventories       54 239 
Cash Bank In Hand8 477        
Net Assets Liabilities Including Pension Asset Liability-61 207        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve-61 307        
Other
Accumulated Depreciation Impairment Property Plant Equipment      1 4502 9004 350
Additions Other Than Through Business Combinations Property Plant Equipment      5 802  
Amounts Owed By Group Undertakings Participating Interests      8 4458 44510 255
Amounts Owed To Group Undertakings Participating Interests100741100234234234229229 
Average Number Employees During Period   111111
Bank Borrowings    34 833    
Creditors6 3136 36520 47830 04139 01542 77493 441297 086247 846
Increase From Depreciation Charge For Year Property Plant Equipment      1 4501 4501 450
Net Current Assets Liabilities2 254-4 911-19 410-29 098-34 077-41 314-43 0403 280-178 540
Other Creditors    34 83344 28667 089108 93463 011
Property Plant Equipment Gross Cost      5 8025 8025 802
Total Assets Less Current Liabilities2 254-4 911-19 410-29 098-34 077-41 314-38 6886 182-177 088
Trade Creditors Trade Payables346 9 9694 679   4 1314 131
Trade Debtors Trade Receivables    65 18 24180 75359 051
Capital Employed-61 207        
Creditors Due After One Year63 461        
Creditors Due Within One Year6 313        
Number Shares Allotted10 000        
Number Shares Allotted Increase Decrease During Period10 000        
Par Value Share0        
Share Capital Allotted Called Up Paid100        
Value Shares Allotted Increase Decrease During Period100        

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Saturday 23rd September 2023
filed on: 5th, October 2023
Free Download (3 pages)

Company search

Advertisements