You are here: bizstats.co.uk > a-z index > S list > SO list

Sozio Uk Limited WELLINGBOROUGH


Sozio Uk started in year 1987 as Private Limited Company with registration number 02141314. The Sozio Uk company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Wellingborough at Unit 1 Chieftain Business Park. Postal code: NN8 6XF. Since November 2, 2022 Sozio Uk Limited is no longer carrying the name Phoenix Fragrances.

At present there are 3 directors in the the company, namely Bryan D., Frederic B. and Arnaud M.. In addition one secretary - Bryan D. - is with the firm. At present 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.

Sozio Uk Limited Address / Contact

Office Address Unit 1 Chieftain Business Park
Office Address2 Morris Close Park Farm Industrial Estate
Town Wellingborough
Post code NN8 6XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02141314
Date of Incorporation Thu, 18th Jun 1987
Industry Manufacture of perfumes and toilet preparations
End of financial Year 31st December
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Bryan D.

Position: Director

Appointed: 02 November 2021

Frederic B.

Position: Director

Appointed: 02 March 2021

Arnaud M.

Position: Director

Appointed: 02 March 2021

Bryan D.

Position: Secretary

Appointed: 01 May 2005

Anthony D.

Position: Director

Resigned: 20 October 2021

Florent R.

Position: Director

Appointed: 02 March 2021

Resigned: 28 October 2022

Robert A.

Position: Director

Appointed: 01 September 2015

Resigned: 02 March 2021

Anthony D.

Position: Secretary

Appointed: 30 September 2000

Resigned: 30 April 2005

Gail B.

Position: Secretary

Appointed: 26 April 1995

Resigned: 30 September 2000

Alan P.

Position: Secretary

Appointed: 01 January 1994

Resigned: 26 April 1995

Alan P.

Position: Director

Appointed: 01 January 1993

Resigned: 20 October 2021

Douglas C.

Position: Director

Appointed: 31 December 1991

Resigned: 23 February 1995

Fiona C.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 January 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we researched, there is Arnaud M. This PSC and has 75,01-100% shares. The second entity in the PSC register is J&E Sozio Descollonges that entered Levallios-Perret, France as the address. This PSC has a legal form of "a joint-stock company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Alan P., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Arnaud M.

Notified on 5 March 2021
Nature of control: 75,01-100% shares

J&E Sozio Descollonges

6 Rue Barbes, 92300, Levallios-Perret, France

Legal authority French Civil And Commercial Codes
Legal form Joint-Stock Company
Country registered France
Place registered Infogreffe
Registration number 41665036400027
Notified on 2 March 2021
Ceased on 5 March 2021
Nature of control: 75,01-100% shares

Alan P.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% shares

Anthony D.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% shares

Company previous names

Phoenix Fragrances November 2, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-30
Balance Sheet
Cash Bank On Hand125 915489 754
Current Assets1 556 9251 676 207
Debtors1 049 757638 158
Net Assets Liabilities1 093 3431 339 507
Other Debtors57 11527 003
Property Plant Equipment167 016142 419
Total Inventories381 253548 295
Other
Accumulated Depreciation Impairment Property Plant Equipment 266 675
Accumulated Depreciation Not Including Impairment Property Plant Equipment240 678 
Additions Other Than Through Business Combinations Property Plant Equipment 1 400
Average Number Employees During Period4345
Corporation Tax Payable 41 240
Corporation Tax Recoverable82 910 
Creditors608 905463 015
Deferred Tax Liabilities 16 104
Finished Goods Goods For Resale381 253548 295
Fixed Assets167 016142 419
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -5 589
Increase From Depreciation Charge For Year Property Plant Equipment 15 861
Net Current Assets Liabilities948 0201 213 192
Net Deferred Tax Liability Asset21 69316 104
Other Creditors163 685121 369
Other Taxation Social Security Payable113 92690 163
Prepayments Accrued Income37 80657 918
Property Plant Equipment Gross Cost407 694409 094
Provisions For Liabilities Balance Sheet Subtotal-21 693-16 104
Taxation Including Deferred Taxation Balance Sheet Subtotal21 69316 104
Total Assets Less Current Liabilities1 115 0361 355 611
Trade Creditors Trade Payables331 294210 243
Trade Debtors Trade Receivables871 926553 237

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 29th, November 2023
Free Download (20 pages)

Company search

Advertisements