Socrates Communications Limited LONDON


Founded in 2002, Socrates Communications, classified under reg no. 04460808 is an active company. Currently registered at Unit 3 Stephendale Yard SW6 2LR, London the company has been in the business for twenty two years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2008/12/12 Socrates Communications Limited is no longer carrying the name Adc Blueprint (2002).

The firm has 4 directors, namely Victoria O., Oliver D. and Mark S. and others. Of them, Andrew D. has been with the company the longest, being appointed on 13 June 2002 and Victoria O. and Oliver D. and Mark S. have been with the company for the least time - from 19 February 2015. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David F. who worked with the the firm until 10 June 2011.

Socrates Communications Limited Address / Contact

Office Address Unit 3 Stephendale Yard
Office Address2 Stephendale Road Fulham
Town London
Post code SW6 2LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04460808
Date of Incorporation Thu, 13th Jun 2002
Industry specialised design activities
Industry Advertising agencies
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Victoria O.

Position: Director

Appointed: 19 February 2015

Oliver D.

Position: Director

Appointed: 19 February 2015

Mark S.

Position: Director

Appointed: 19 February 2015

Andrew D.

Position: Director

Appointed: 13 June 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 2002

Resigned: 13 June 2002

Andrew C.

Position: Director

Appointed: 13 June 2002

Resigned: 25 October 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 June 2002

Resigned: 13 June 2002

Peter M.

Position: Director

Appointed: 13 June 2002

Resigned: 18 November 2008

David F.

Position: Secretary

Appointed: 13 June 2002

Resigned: 10 June 2011

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Andrew D. This PSC and has 75,01-100% shares.

Andrew D.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Adc Blueprint (2002) December 12, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth436 316615 401
Balance Sheet
Cash Bank In Hand154 994254 820
Current Assets988 5341 174 791
Debtors737 540818 087
Net Assets Liabilities Including Pension Asset Liability436 316615 401
Stocks Inventory96 000101 884
Tangible Fixed Assets63 81078 010
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve436 216615 301
Shareholder Funds436 316615 401
Other
Creditors Due After One Year60 03728 556
Creditors Due Within One Year555 991608 844
Fixed Assets63 81078 010
Net Current Assets Liabilities432 543565 947
Number Shares Allotted 100
Par Value Share 1
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Additions 30 225
Tangible Fixed Assets Cost Or Valuation129 843160 068
Tangible Fixed Assets Depreciation66 03382 058
Tangible Fixed Assets Depreciation Charged In Period 16 025
Total Assets Less Current Liabilities496 353643 957

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 9th, November 2023
Free Download (7 pages)

Company search

Advertisements