Sofistra Limited CHRISTCHURCH


Founded in 1997, Sofistra, classified under reg no. 03358102 is an active company. Currently registered at 4 Brackley Close BH23 6SE, Christchurch the company has been in the business for 27 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

There is a single director in the company at the moment - Anthony K., appointed on 20 June 1997. In addition, a secretary was appointed - Anthony K., appointed on 20 June 1997. As of 28 March 2024, there was 1 ex director - Sylvia A.. There were no ex secretaries.

Sofistra Limited Address / Contact

Office Address 4 Brackley Close
Office Address2 Bournemouth International Airport
Town Christchurch
Post code BH23 6SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03358102
Date of Incorporation Tue, 22nd Apr 1997
Industry Activities of head offices
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Anthony K.

Position: Secretary

Appointed: 20 June 1997

Anthony K.

Position: Director

Appointed: 20 June 1997

Sylvia A.

Position: Director

Appointed: 20 June 1997

Resigned: 14 July 2016

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 22 April 1997

Resigned: 20 June 1997

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 April 1997

Resigned: 20 June 1997

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we established, there is Anthony K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Sarah K. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sarah K.

Notified on 6 April 2016
Ceased on 15 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth138 057112 063       
Balance Sheet
Cash Bank On Hand 7 8245 1777 8736 4833 8254 7915 5638 132
Current Assets3 5628 3337 7237 873     
Debtors1 0865092 546      
Net Assets Liabilities 112 063177 020181 137177 697186 149 195 128333 810
Other Debtors 509546      
Property Plant Equipment 140 000200 000200 000200 000200 000200 000200 000 
Cash Bank In Hand2 4767 824       
Net Assets Liabilities Including Pension Asset Liability138 057112 063       
Tangible Fixed Assets140 000140 000       
Reserves/Capital
Called Up Share Capital1 000750       
Profit Loss Account Reserve84 30758 313       
Shareholder Funds138 057112 063       
Other
Total Fixed Assets Cost Or Valuation140 000140 000       
Average Number Employees During Period     1111
Balances Amounts Owed To Related Parties 28 04523 47018 86520 290    
Cancellation Subscribed Capital Decrease In Equity 35 0004 900      
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 119 515119 515119 515     
Comprehensive Income Expense 9 00669 857      
Corporation Tax Payable 2 2962 4701 9942 5362 921   
Creditors 36 27030 70326 73628 78617 6769 90610 43511 018
Depreciation Transfer Revaluation Surplus Before Tax Increase Decrease In Equity  60 000      
Dividends Paid       13 00011 500
Income Expense Recognised Directly In Equity -35 000-4 900      
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        150 000
Investment Property       200 000350 000
Investment Property Fair Value Model       200 000350 000
Net Current Assets Liabilities-1 943-27 937-22 980-18 863-22 303-13 851-5 115-4 872-2 886
Number Shares Cancelled In Period  35      
Number Shares Issued Fully Paid 750715      
Other Creditors 33 97428 23324 74226 25014 7556 8197 3287 754
Other Taxation Social Security Payable     2 9213 0873 1073 264
Par Value Share  1      
Profit Loss 9 00669 857    13 243150 182
Property Plant Equipment Gross Cost 140 000200 000200 000200 000200 000200 000  
Provisions For Liabilities Balance Sheet Subtotal        13 304
Total Assets Less Current Liabilities138 057112 063177 020181 137177 697186 149194 885195 128347 114
Total Increase Decrease From Revaluations Property Plant Equipment  60 000      
Trade Debtors Trade Receivables  2 000      
Transfers To From Retained Earnings Increase Decrease In Equity        136 696
Creditors Due Within One Year Total Current Liabilities5 50536 270       
Fixed Assets140 000140 000       
Other Aggregate Reserves0250       
Revaluation Reserve52 75052 750       
Tangible Fixed Assets Cost Or Valuation140 000140 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, May 2023
Free Download (7 pages)

Company search

Advertisements