Soncell International Limited NEAR BELPER


Soncell International started in year 2005 as Private Limited Company with registration number 05655228. The Soncell International company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Near Belper at High Edge Court. Postal code: DE56 2BW. Since Fri, 21st Nov 2008 Soncell International Limited is no longer carrying the name Soncell.

At present there are 2 directors in the the firm, namely Kevin M. and Michael B.. In addition one secretary - Michelle M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Robert B. who worked with the the firm until 5 April 2010.

Soncell International Limited Address / Contact

Office Address High Edge Court
Office Address2 Church Street Heage
Town Near Belper
Post code DE56 2BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05655228
Date of Incorporation Thu, 15th Dec 2005
Industry Activities of head offices
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Kevin M.

Position: Director

Appointed: 01 September 2015

Michael B.

Position: Director

Appointed: 01 April 2012

Michelle M.

Position: Secretary

Appointed: 05 April 2010

Robert B.

Position: Secretary

Appointed: 17 May 2006

Resigned: 05 April 2010

John K.

Position: Director

Appointed: 17 May 2006

Resigned: 01 January 2019

Melvin S.

Position: Director

Appointed: 17 May 2006

Resigned: 31 January 2018

Crescent Hill Limited

Position: Nominee Secretary

Appointed: 15 December 2005

Resigned: 17 May 2006

St Andrews Company Services Limited

Position: Nominee Director

Appointed: 15 December 2005

Resigned: 17 May 2006

People with significant control

The list of PSCs that own or control the company consists of 6 names. As BizStats identified, there is Michelle M. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Michael B. This PSC has significiant influence or control over the company,. Then there is Kevin M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Michelle M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Kevin M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Bowmer & Kirkland Ltd.

High Edge Court Church Street, Heage, Belper, DE56 2BW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00701982
Notified on 6 April 2016
Nature of control: 75,01-100% shares

John K.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: significiant influence or control

Melvin S.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: significiant influence or control

Company previous names

Soncell November 21, 2008
Edger 530 April 25, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Debtors1 914 5831 547 6841 404 0671 938 153
Property Plant Equipment 7071 257612
Other
Audit Fees Expenses4 7765 0166 0126 375
Accrued Liabilities Deferred Income3 8057 9699 13716 600
Accumulated Depreciation Impairment Property Plant Equipment 1766771 322
Additions Other Than Through Business Combinations Property Plant Equipment 8831 051 
Administrative Expenses331 315339 380431 336286 895
Amounts Owed By Group Undertakings1 908 1361 539 1741 399 8501 933 978
Amounts Owed To Group Undertakings7 654 6567 672 7567 668 6937 642 652
Average Number Employees During Period4433
Bank Borrowings Overdrafts10 429 1369 592 0809 382 6459 408 723
Bank Overdrafts10 429 1369 592 0809 382 6459 408 723
Corporation Tax Payable29 82228 1291 1922 095
Creditors18 172 34217 353 71017 100 67317 110 561
Current Tax For Period29 82228 1291 1922 095
Deferred Tax Asset Debtors425347343437
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit   139
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-425784-94
Depreciation Expense Property Plant Equipment 176501645
Dividend Income From Group Undertakings390 000305 000255 000515 000
Fixed Assets13 672 80013 673 50713 664 05713 663 412
Further Item Tax Increase Decrease Component Adjusting Items-329-5024 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  -136 
Impairment Loss Reversal On Investments -27 31910 000 
Increase Decrease In Current Tax From Adjustment For Prior Periods   -204
Increase From Depreciation Charge For Year Property Plant Equipment 176501645
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings5 4475 4485 5145 515
Interest Income From Group Undertakings Participating Interests4 5004 5004 500 
Interest Payable Similar Charges Finance Costs5 4475 4485 5145 515
Investments Fixed Assets13 672 80013 672 80013 662 80013 662 800
Investments In Subsidiaries13 672 80013 672 80013 662 80013 662 800
Net Current Assets Liabilities-16 257 759-15 806 026-15 696 606-15 172 408
Net Finance Income Costs394 500309 500259 500515 000
Operating Profit Loss157 341149 276-142 82015 865
Other Creditors 2 6942 329 
Other Interest Receivable Similar Income Finance Income394 500309 500259 500515 000
Other Operating Income Format1488 656488 656288 516302 760
Other Taxation Social Security Payable54 92350 08236 67740 491
Pension Other Post-employment Benefit Costs Other Pension Costs9 76610 51128 62828 328
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income6 0228 1633 8743 738
Profit Loss516 997452 44099 970523 553
Profit Loss On Ordinary Activities Before Tax546 394480 647101 166525 350
Property Plant Equipment Gross Cost 8831 934 
Social Security Costs7 3639 20810 69016 956
Staff Costs Employee Benefits Expense178 531181 943174 359182 578
Tax Decrease Increase From Effect Revenue Exempt From Taxation74 10063 14148 45097 850
Tax Expense Credit Applicable Tax Rate103 81591 32319 22299 817
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings   -105
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 7530 400 
Tax Tax Credit On Profit Or Loss On Ordinary Activities29 39728 2071 1961 797
Total Assets Less Current Liabilities-2 584 959-2 132 519-2 032 549-1 508 996
Total Borrowings10 429 1369 592 0809 382 6459 408 723
Total Current Tax Expense Credit  1 1921 891
Trade Creditors Trade Payables7 658 461   
Wages Salaries161 402162 224135 041137 294
Company Contributions To Defined Benefit Plans Directors6 1836 27618 82819 204
Director Remuneration 85 25481 19884 271
Director Remuneration Benefits Including Payments To Third Parties 91 530100 026103 475

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Wed, 31st Aug 2022
filed on: 30th, May 2023
Free Download (23 pages)

Company search

Advertisements