Sockatyes Limited CREWE


Founded in 2015, Sockatyes, classified under reg no. 09614072 is an active company. Currently registered at 7-9 Macon Court CW1 6EA, Crewe the company has been in the business for nine years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

The company has 2 directors, namely Wah Y., John W.. Of them, John W. has been with the company the longest, being appointed on 18 April 2019 and Wah Y. has been with the company for the least time - from 1 January 2022. As of 1 May 2024, there was 1 ex director - Wah Y.. There were no ex secretaries.

Sockatyes Limited Address / Contact

Office Address 7-9 Macon Court
Town Crewe
Post code CW1 6EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09614072
Date of Incorporation Fri, 29th May 2015
Industry Advertising agencies
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Wah Y.

Position: Director

Appointed: 01 January 2022

John W.

Position: Director

Appointed: 18 April 2019

Wah Y.

Position: Director

Appointed: 29 May 2015

Resigned: 15 December 2019

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we established, there is Wah Y. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is John W. This PSC owns 75,01-100% shares and has 25-50% voting rights. The third one is Wah Y., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wah Y.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

John W.

Notified on 15 December 2019
Ceased on 16 December 2019
Nature of control: 25-50% voting rights
75,01-100% shares
right to appoint and remove directors

Wah Y.

Notified on 6 April 2016
Ceased on 15 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth100100      
Balance Sheet
Debtors      1004 080
Net Assets Liabilities 100100100100100100-73 000
Other Debtors      1004 080
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Average Number Employees During Period      22
Creditors       77 080
Other Creditors       76 720
Trade Creditors Trade Payables       360
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100100 
Number Shares Allotted100100100100100100100 
Par Value Share1111111 
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 28th, February 2024
Free Download (6 pages)

Company search