Sofant Technologies Ltd EDINBURGH


Sofant Technologies started in year 2011 as Private Limited Company with registration number SC409777. The Sofant Technologies company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Edinburgh at Suite 2, Ground Floor Orchard Brae House. Postal code: EH4 2HS.

Currently there are 3 directors in the the firm, namely Craig S., Edward G. and David W.. In addition one secretary - Blair M. - is with the company. As of 6 May 2024, there were 7 ex directors - Ilian I., Anthony L. and others listed below. There were no ex secretaries.

Sofant Technologies Ltd Address / Contact

Office Address Suite 2, Ground Floor Orchard Brae House
Office Address2 30 Queensferry Road
Town Edinburgh
Post code EH4 2HS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC409777
Date of Incorporation Thu, 20th Oct 2011
Industry Wireless telecommunications activities
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Emv Director Services Limited

Position: Corporate Director

Appointed: 01 July 2023

Craig S.

Position: Director

Appointed: 01 October 2022

Blair M.

Position: Secretary

Appointed: 06 September 2021

Edward G.

Position: Director

Appointed: 28 April 2017

David W.

Position: Director

Appointed: 24 May 2016

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 20 October 2011

Ilian I.

Position: Director

Appointed: 26 November 2019

Resigned: 01 July 2023

Anthony L.

Position: Director

Appointed: 01 July 2015

Resigned: 13 June 2017

Elizabeth K.

Position: Director

Appointed: 14 November 2013

Resigned: 05 March 2024

Sergio T.

Position: Director

Appointed: 14 September 2012

Resigned: 21 March 2016

Tughrul A.

Position: Director

Appointed: 20 October 2011

Resigned: 01 May 2017

Ahmed E.

Position: Director

Appointed: 20 October 2011

Resigned: 31 May 2017

Nakul H.

Position: Director

Appointed: 20 October 2011

Resigned: 01 May 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-03-31
Balance Sheet
Cash Bank On Hand243 770944 1912 027 9061 558 45854 515267 669
Current Assets488 3871 032 2402 123 2481 934 000433 4081 120 876
Debtors244 61788 04995 342370 773374 124848 438
Net Assets Liabilities1 358 3023 180 8794 655 8674 873 3585 095 5238 556 995
Other Debtors244 61788 04995 342370 77353 725677 059
Property Plant Equipment24 34216 8269 609208 117183 687212 914
Total Inventories   4 7694 7694 769
Other
Accumulated Amortisation Impairment Intangible Assets61 22665 10468 98172 85976 73678 675
Accumulated Depreciation Impairment Property Plant Equipment39 58447 10054 31790 242159 008197 370
Additions Other Than Through Business Combinations Intangible Assets 566 091455 3411 162 9652 944 1532 115 120
Additions Other Than Through Business Combinations Property Plant Equipment   234 43344 33667 589
Amortisation Rate Used For Intangible Assets 2020202020
Average Number Employees During Period68681219
Corporation Tax Payable    705 814 
Creditors805 80581 778142 045250 4011 930 1631 149 914
Current Tax For Period -44 094-57 782-334 152  
Depreciation Rate Used For Property Plant Equipment 2525252525
Fixed Assets1 675 7202 230 4172 674 6644 032 2596 948 1059 090 513
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 6672 0149 0783 02633 40516 702
Increase Decrease In Current Tax From Adjustment For Prior Periods   -217 407  
Increase From Amortisation Charge For Year Intangible Assets 3 8783 8773 8783 8771 939
Increase From Depreciation Charge For Year Property Plant Equipment 7 5167 21735 92568 76638 362
Intangible Assets1 651 3782 213 5912 665 0553 824 1426 764 4188 877 599
Intangible Assets Gross Cost1 712 6042 278 6952 734 0363 897 0016 841 1548 956 274
Net Current Assets Liabilities-317 418950 4621 981 2031 683 599-1 496 755-29 038
Number Equity Instruments Exercised Share-based Payment Arrangement  -4 027-265 -4 284
Number Equity Instruments Expired Share-based Payment Arrangement  -530-91-300-130
Number Equity Instruments Granted Share-based Payment Arrangement2 5401816 4758 7503 426 
Number Equity Instruments Outstanding Share-based Payment Arrangement2 5402 7214 63913 03316 12911 715
Other Creditors735 71343 30272 7489 25329 35138 681
Other Taxation Social Security Payable10 63611 0389 56823 14679 29359 367
Property Plant Equipment Gross Cost 63 92663 926298 359342 695410 284
Share-based Payment Expense Equity Settled3 9804 45933 09658 38271 49051 672
Taxation Including Deferred Taxation Balance Sheet Subtotal    355 827504 480
Tax Tax Credit On Profit Or Loss On Ordinary Activities -44 094-57 782-551 559  
Total Assets Less Current Liabilities1 358 3023 180 8794 655 8675 715 8585 451 3509 061 475
Total Current Tax Expense Credit  -57 782-551 559  
Trade Creditors Trade Payables59 45627 43859 729218 0021 115 7051 051 866
Trade Debtors Trade Receivables    320 399171 379
Weighted Average Exercise Price Equity Instruments Exercised Share-based Payment Arrangement  87 15
Weighted Average Exercise Price Equity Instruments Expired Share-based Payment Arrangement  561729
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement65101831 
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement6510151718

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
1327.82 GBP is the capital in company's statement on 2024/02/27
filed on: 1st, March 2024
Free Download (4 pages)

Company search