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

S.o.e Consultancy Limited CARDIFF


S.o.e Consultancy Limited is a private limited company that can be found at 11959314 - Companies House Default Address, Cardiff CF14 8LH. Its total net worth is valued to be around 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2019-04-23, this 4-year-old company is run by 1 director.
Director Sandra E., appointed on 09 December 2019.
The company is officially categorised as "management consultancy activities other than financial management" (SIC code: 70229), "information technology consultancy activities" (Standard Industrial Classification code: 62020), "business and domestic software development" (Standard Industrial Classification code: 62012).
The last confirmation statement was sent on 2022-02-25 and the due date for the subsequent filing is 2023-03-11. What is more, the accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.

S.o.e Consultancy Limited Address / Contact

Office Address 11959314 - Companies House Default Address
Town Cardiff
Post code CF14 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11959314
Date of Incorporation Tue, 23rd Apr 2019
Industry Management consultancy activities other than financial management
Industry Information technology consultancy activities
End of financial Year 30th April
Company age 5 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 11th Mar 2023 (2023-03-11)
Last confirmation statement dated Fri, 25th Feb 2022

Company staff

Sandra E.

Position: Director

Appointed: 09 December 2019

Dylan E.

Position: Director

Appointed: 01 January 2020

Resigned: 01 January 2020

Samantha E.

Position: Director

Appointed: 10 December 2019

Resigned: 31 December 2019

Sandra E.

Position: Director

Appointed: 23 April 2019

Resigned: 09 December 2019

People with significant control

The register of PSCs that own or control the company includes 5 names. As we researched, there is Sandra E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Sandra E. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Dylan E., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sandra E.

Notified on 25 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sandra E.

Notified on 9 December 2019
Ceased on 25 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Dylan E.

Notified on 1 January 2020
Ceased on 1 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samantha E.

Notified on 10 December 2019
Ceased on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sandra E.

Notified on 23 April 2019
Ceased on 9 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-30
Balance Sheet
Cash Bank On Hand42 163
Current Assets57 925
Debtors15 762
Net Assets Liabilities-571
Property Plant Equipment21 000
Other
Accrued Liabilities4 524
Accumulated Depreciation Impairment Property Plant Equipment14 000
Average Number Employees During Period9
Bank Borrowings12 000
Creditors66 821
Increase From Depreciation Charge For Year Property Plant Equipment7 000
Loans From Directors10 000
Net Current Assets Liabilities-8 896
Property Plant Equipment Gross Cost35 000
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment2 000
Taxation Social Security Payable1 508
Total Assets Less Current Liabilities12 104
Trade Creditors Trade Payables42 514
Trade Debtors Trade Receivables15 762
Value-added Tax Payable8 275

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
Free Download

Company search