Sopex London Ltd LONDON


Founded in 1988, Sopex London, classified under reg no. 02270677 is an active company. Currently registered at Regus Fenchurch Street New London House EC3R 7LP, London the company has been in the business for thirty six years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 22nd April 2013 Sopex London Ltd is no longer carrying the name Sucre Export London.

Currently there are 5 directors in the the company, namely Paul R., Neill B. and Quentin K. and others. In addition one secretary - Katie R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sopex London Ltd Address / Contact

Office Address Regus Fenchurch Street New London House
Office Address2 6 London Street
Town London
Post code EC3R 7LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02270677
Date of Incorporation Thu, 23rd Jun 1988
Industry
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Katie R.

Position: Secretary

Appointed: 31 October 2020

Paul R.

Position: Director

Appointed: 27 July 2016

Neill B.

Position: Director

Appointed: 30 May 2008

Quentin K.

Position: Director

Appointed: 01 November 2007

Paul K.

Position: Director

Appointed: 08 November 1991

Hugues K.

Position: Director

Appointed: 08 November 1991

Ekaterina L.

Position: Secretary

Appointed: 25 June 2018

Resigned: 31 October 2020

Raoul D.

Position: Director

Appointed: 17 December 2001

Resigned: 13 December 2006

Simon O.

Position: Director

Appointed: 17 December 2001

Resigned: 27 April 2017

Christopher B.

Position: Director

Appointed: 17 December 2001

Resigned: 24 January 2007

Jean M.

Position: Director

Appointed: 29 September 1998

Resigned: 19 November 2001

Michael M.

Position: Secretary

Appointed: 30 April 1998

Resigned: 25 June 2018

Jennifer S.

Position: Director

Appointed: 30 April 1998

Resigned: 13 February 2004

Patrick E.

Position: Secretary

Appointed: 30 April 1996

Resigned: 30 April 1998

Jennifer S.

Position: Secretary

Appointed: 02 December 1993

Resigned: 30 April 1996

Jennifer S.

Position: Director

Appointed: 01 October 1993

Resigned: 30 April 1996

Dominique M.

Position: Director

Appointed: 24 November 1992

Resigned: 18 December 1996

David B.

Position: Director

Appointed: 08 November 1991

Resigned: 31 December 1992

Thomas P.

Position: Director

Appointed: 08 November 1991

Resigned: 01 October 1993

David B.

Position: Director

Appointed: 08 November 1991

Resigned: 16 July 2002

Compendium Secretaries Limited

Position: Corporate Secretary

Appointed: 08 November 1991

Resigned: 02 December 1993

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we discovered, there is Hugues Leopold Frederic Marie K. This PSC has significiant influence or control over the company,. The second one in the PSC register is Quentin K. This PSC has significiant influence or control over the company,. The third one is Paul K., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Hugues Leopold Frederic Marie K.

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

Quentin K.

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

Paul K.

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

Group Sopex Sa Nv

Legal authority Belgium Company Law
Legal form Limited Company
Country registered Belgium
Place registered Belgium Register Of Companies
Registration number 404854640
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sucre Export London April 22, 2013
Sugar Exporters London October 25, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand210 397472 811313 852537 99067 596
Current Assets28 615 22123 335 90421 719 80727 820 87111 085 817
Debtors16 284 22113 098 76313 042 42326 255 23911 018 221
Net Assets Liabilities14 923 595-12 551 194-12 178 252-12 669 742-15 666 889
Other Debtors83 467863 048437 6718 1708 170
Property Plant Equipment35 46725 3148 84744 37423 272
Total Inventories12 120 6039 764 3308 363 5321 027 642 
Other
Audit Fees Expenses26 55033 26523 13120 500 
Accrued Liabilities Deferred Income  535 451577 487131 324
Accumulated Depreciation Impairment Property Plant Equipment166 586176 7394 21222 60444 734
Additions Other Than Through Business Combinations Property Plant Equipment   54 4721 931
Administrative Expenses4 925 8022 979 2393 677 4292 108 6362 089 977
Amounts Owed By Group Undertakings  3 137 87212 376 523 
Amounts Owed To Group Undertakings 5 822 55519 667 04920 087 20019 260 120
Average Number Employees During Period1212111112
Bank Borrowings Overdrafts4 932 7684 849 7081658 
Bank Overdrafts4 932 7684 849 7081658 
Corporation Tax Recoverable  714 853  
Cost Sales31 483 35765 218 11126 931 00321 611 94816 165 453
Creditors13 727 5259 716 0265 632 4182 301 33026 776 410
Current Tax For Period656 030  15 339-10 564
Deferred Tax Asset Debtors  2 739 6492 862 150 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period  861 471-122 500 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  861 471-122 5002 862 150
Depreciation Expense Property Plant Equipment9 25610 15310 75218 66822 205
Double Taxation Relief   -15 339 
Finished Goods Goods For Resale  8 363 5321 027 642 
Fixed Assets35 89925 7469 27944 80623 704
Further Item Creditors Component Total Creditors  5 632 4182 301 330 
Further Item Interest Expense Component Total Interest Expense   -9 769 
Further Item Tax Increase Decrease Component Adjusting Items  3 680 -132
Future Minimum Lease Payments Under Non-cancellable Operating Leases125 17338 186140 936113 046130 155
Gain Loss On Disposals Property Plant Equipment  -15 161-276-827
Gross Profit Loss8 393 752-17 346 9223 953 1301 759 0802 550 723
Increase Decrease In Current Tax From Adjustment For Prior Periods  -746 83514 425 
Increase From Depreciation Charge For Year Property Plant Equipment 10 153 18 66822 205
Interest Income From Group Undertakings Participating Interests   50 82357 913
Interest Paid To Group Undertakings   323 743664 220
Interest Payable Similar Charges Finance Costs   313 974664 220
Investments  432432432
Investments Fixed Assets432432432432432
Net Current Assets Liabilities14 887 696-2 860 914-6 555 113-10 413 218-15 690 593
Net Finance Income Costs  80750 823 
Operating Profit Loss3 467 950-20 326 161486 771-321 075460 746
Other Creditors 9 716 0263 660 9824 435 6332 204 987
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   27675
Other Disposals Property Plant Equipment   553903
Other Interest Income  807  
Other Interest Receivable Similar Income Finance Income95125280750 82357 913
Other Operating Income Format1  211 07028 481 
Other Remaining Borrowings  3 849 26412 452 8445 086 008
Other Taxation Social Security Payable151 46650 15572 46264 82848 922
Pension Other Post-employment Benefit Costs Other Pension Costs176 684120 450201 153124 87590 707
Prepayments Accrued Income201 829125 40454 374172 98355 673
Profit Loss2 812 871-16 724 789372 942-491 490-2 997 147
Profit Loss On Ordinary Activities Before Tax3 468 901-20 325 909487 578-584 226-145 561
Property Plant Equipment Gross Cost202 053 13 05966 97868 006
Social Security Costs396 331283 977149 443140 091127 949
Staff Costs Employee Benefits Expense3 477 1041 529 5351 839 8821 311 8931 175 951
Tax Expense Credit Applicable Tax Rate659 091-3 861 92392 640-111 003-27 657
Tax Increase Decrease From Effect Capital Allowances Depreciation-9 002-1 430 -5 382 
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings    40 339
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss21 724262 23328 320-7 4872 806
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  -124 640123 872 
Tax Tax Credit On Profit Or Loss On Ordinary Activities656 030-3 601 120114 636-92 7362 851 586
Total Assets Less Current Liabilities14 923 595-2 835 168-6 545 834-10 368 412-15 666 889
Total Current Tax Expense Credit  -746 83529 764-10 564
Trade Creditors Trade Payables1 963 3501 173 043489 696616 03945 049
Trade Debtors Trade Receivables3 723 0332 239 1202 963 113810 191457 587
Turnover Revenue39 877 10947 871 18930 884 13323 371 02818 716 176
Wages Salaries2 904 0891 125 1081 489 2861 046 927957 295
Company Contributions To Defined Benefit Plans Directors    26 401
Director Remuneration1 883 9881 045 397610 771528 116460 466
Director Remuneration Benefits Including Payments To Third Parties   528 116486 867
Amount Specific Advance Or Credit Directors     
Amount Specific Advance Or Credit Repaid In Period Directors178 005    
Company Contributions To Money Purchase Plans Directors37 451    
Number Directors Accruing Benefits Under Money Purchase Scheme2    
Accrued Liabilities1 720 210253 725   
Applicable Tax Rate1919   
Comprehensive Income Expense2 812 871-16 724 789   
Corporation Tax Payable429 605-8 713   
Deferred Tax Assets 3 601 120   
Dividends Paid4 000 00010 750 000   
Dividends Paid On Shares Interim4 000 00010 750 000   
Loans Owed By Related Parties6 594 176    
Loans Owed To Related Parties -5 822 555   
Merchandise12 120 6039 764 330   
Number Shares Issued Fully Paid 2 164 545   
Other Deferred Tax Expense Credit -3 601 120   
Par Value Share 1   
Recoverable Value-added Tax29 83322 492   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 26th, June 2023
Free Download (27 pages)

Company search