Named Sox Limited LEICESTER


Named Sox Limited is a private limited company registered at The Old Mill, 9 Soar Lane, Leicester LE3 5DE. Its net worth is estimated to be 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-06-15, this 7-year-old company is run by 1 director.
Director Mark C., appointed on 01 July 2024.
The company is classified as "retail sale of clothing in specialised stores" (SIC code: 47710). According to Companies House records there was a change of name on 2020-11-02 and their previous name was School Sox Limited.
The last confirmation statement was filed on 2023-06-14 and the deadline for the following filing is 2024-06-28. Furthermore, the accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Named Sox Limited Address / Contact

Office Address The Old Mill
Office Address2 9 Soar Lane
Town Leicester
Post code LE3 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 11418549
Date of Incorporation Fri, 15th Jun 2018
Industry Retail sale of clothing in specialised stores
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (471 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Mark C.

Position: Director

Appointed: 01 July 2024

Madeleine A.

Position: Director

Appointed: 15 June 2018

Resigned: 21 January 2019

Sarah W.

Position: Director

Appointed: 15 June 2018

Resigned: 01 July 2024

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we found, 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 Sarah W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Madeleine A., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark C.

Notified on 1 July 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sarah W.

Notified on 15 June 2018
Ceased on 1 July 2024
Nature of control: 25-50% voting rights
25-50% shares

Madeleine A.

Notified on 15 June 2018
Ceased on 21 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

School Sox November 2, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Balance Sheet
Cash Bank On Hand89816 83320 75123 90824 0422 540
Current Assets1 50418 22721 53224 23024 59610 459
Debtors6061 3947813225547 919
Net Assets Liabilities-6 591-2 440-1 1903 5814 838396
Other Debtors    1027 136
Property Plant Equipment 1 6411 0687141 219 
Other
Accumulated Depreciation Impairment Property Plant Equipment 966691 292290 
Additions Other Than Through Business Combinations Property Plant Equipment 1 737 2691 2401 309
Average Number Employees During Period    11
Bank Borrowings Overdrafts  2 3752 8532 879 
Corporation Tax Payable   1 279822 
Creditors8 09522 30811 91511 85114 26010 063
Depreciation Rate Used For Property Plant Equipment   252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 737774
Disposals Property Plant Equipment    1 7372 818
Increase From Depreciation Charge For Year Property Plant Equipment 96573623735484
Net Current Assets Liabilities-6 591-4 0819 61712 37910 336396
Other Creditors7 82310 5289 5407 71910 5591 512
Property Plant Equipment Gross Cost 1 7371 7372 0061 509 
Total Assets Less Current Liabilities-6 591-2 44010 68513 09311 555396
Trade Creditors Trade Payables27211 780   8 551
Trade Debtors Trade Receivables6061 394781322452783
Advances Credits Directors   6 2799 0467 000
Advances Credits Made In Period Directors    22 758 
Advances Credits Repaid In Period Directors    25 525 

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2024
filed on: 28th, March 2025
Free Download (7 pages)

Company search

Advertisements