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

So4 Offshore Limited SUNBURY-ON-THAMES


So4 Offshore started in year 2009 as Private Limited Company with registration number 06962438. The So4 Offshore company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Sunbury-on-thames at 4-7 Station Road. Postal code: TW16 6SB. Since Wednesday 9th November 2011 So4 Offshore Limited is no longer carrying the name Sofour Recruitment.

The company has 2 directors, namely Sangita S., Manimegalai S.. Of them, Sangita S., Manimegalai S. have been with the company the longest, being appointed on 12 December 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Adrian I. who worked with the the company until 26 June 2018.

So4 Offshore Limited Address / Contact

Office Address 4-7 Station Road
Town Sunbury-on-thames
Post code TW16 6SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06962438
Date of Incorporation Wed, 15th Jul 2009
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Sangita S.

Position: Director

Appointed: 12 December 2023

Manimegalai S.

Position: Director

Appointed: 12 December 2023

Sevinc B.

Position: Director

Appointed: 26 June 2018

Resigned: 12 December 2023

Martin B.

Position: Director

Appointed: 26 June 2018

Resigned: 12 December 2023

Ergin R.

Position: Director

Appointed: 26 June 2018

Resigned: 12 December 2023

Adrian I.

Position: Director

Appointed: 15 July 2009

Resigned: 13 January 2020

Adrian I.

Position: Secretary

Appointed: 15 July 2009

Resigned: 26 June 2018

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats identified, there is Manimegalai S. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Sangita S. This PSC owns 25-50% shares. Moving on, there is Worldwide Energy Logistics Group Limited, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Manimegalai S.

Notified on 12 December 2023
Nature of control: 25-50% shares

Sangita S.

Notified on 12 December 2023
Nature of control: 25-50% shares

Worldwide Energy Logistics Group Limited

Grosvenor House Station Road, Sunbury-On-Thames, Surrey, TW16 6SB, England

Legal authority Companies Act 1989
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06856496
Notified on 28 June 2018
Ceased on 12 December 2023
Nature of control: 50,01-75% shares

Adrian I.

Notified on 18 July 2016
Ceased on 26 June 2018
Nature of control: 25-50% shares

Company previous names

Sofour Recruitment November 9, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth36 45554 0424 647       
Balance Sheet
Cash Bank On Hand  51 02116 132   30 65359 45351 752
Current Assets125 893106 56987 36767 501121 432152 59894 07897 917122 58971 283
Debtors27 79381 32736 34651 369   67 26463 13619 531
Net Assets Liabilities  4 64792111 78117 21041 56045 42650 52735 737
Property Plant Equipment  1 4661 645   6063922 692
Cash Bank In Hand98 10025 24251 021       
Net Assets Liabilities Including Pension Asset Liability 54 0424 647       
Other Debtors  168173      
Tangible Fixed Assets1 2451 1181 466       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve36 45354 0404 645       
Shareholder Funds36 45554 0424 647       
Other
Accrued Liabilities       1 6101 4001 400
Accrued Liabilities Not Expressed Within Creditors Subtotal    -546-14 615-1 089   
Accumulated Depreciation Impairment Property Plant Equipment  4 6715 379   2494631 933
Additions Other Than Through Business Combinations Property Plant Equipment         3 770
Amounts Owed To Related Parties       19 04219 04219 042
Average Number Employees During Period   1144333
Corporation Tax Payable       581871 
Corporation Tax Recoverable         1 623
Creditors  39 37568 225109 105120 77352 37153 09772 45438 238
Fixed Assets      819   
Increase From Depreciation Charge For Year Property Plant Equipment   708    2141 470
Net Current Assets Liabilities35 21052 92442 556-724 31 82541 83044 82050 13533 045
Number Shares Issued Fully Paid       100100100
Par Value Share 11     11
Prepayments       246268447
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      123   
Property Plant Equipment Gross Cost  6 1377 024   8558554 625
Taxation Social Security Payable       9 2792 5004 272
Total Assets Less Current Liabilities36 45554 04244 02292112 32731 82542 649   
Trade Creditors Trade Payables  1 69913 429   22 58548 64113 524
Trade Debtors Trade Receivables  36 17851 196   67 01862 86817 461
Bank Borrowings  61 875       
Bank Borrowings Overdrafts  39 375       
Creditors Due After One Year  39 375       
Creditors Due Within One Year90 68353 64544 811       
Number Shares Allotted 22       
Other Creditors  5 30138 589      
Other Taxation Social Security Payable  15 31116 207      
Secured Debts  61 875       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 8761 266       
Tangible Fixed Assets Cost Or Valuation3 9954 8716 137       
Tangible Fixed Assets Depreciation2 7503 7534 671       
Tangible Fixed Assets Depreciation Charged In Period 1 003918       
Total Additions Including From Business Combinations Property Plant Equipment   887      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
New registered office address 25315 Calico Woods Lane Katy Texas AL9 5HF. Change occurred on Wednesday 20th December 2023. Company's previous address: 4-7 Station Road Sunbury-on-Thames TW16 6SB England.
filed on: 20th, December 2023
Free Download (1 page)

Company search