Sopp And Sopp Limited PETERBOROUGH


Founded in 2003, Sopp And Sopp, classified under reg no. 04821560 is an active company. Currently registered at Summit Park PE7 8FD, Peterborough the company has been in the business for 21 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 3 directors, namely Lucy H., Callum L. and Hannah W.. Of them, Hannah W. has been with the company the longest, being appointed on 6 April 2017 and Lucy H. has been with the company for the least time - from 7 October 2019. 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 - Jamie S. who worked with the the firm until 6 April 2017.

Sopp And Sopp Limited Address / Contact

Office Address Summit Park
Office Address2 Cygnet Road
Town Peterborough
Post code PE7 8FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04821560
Date of Incorporation Fri, 4th Jul 2003
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Lucy H.

Position: Director

Appointed: 07 October 2019

Callum L.

Position: Director

Appointed: 26 July 2018

Hannah W.

Position: Director

Appointed: 06 April 2017

Victoria T.

Position: Director

Appointed: 28 January 2022

Resigned: 12 August 2023

Shaun S.

Position: Director

Appointed: 06 April 2017

Resigned: 26 October 2018

Graham U.

Position: Director

Appointed: 19 March 2012

Resigned: 15 February 2013

Matthew H.

Position: Director

Appointed: 01 February 2012

Resigned: 06 April 2017

Stuart W.

Position: Director

Appointed: 01 February 2012

Resigned: 03 December 2014

Annette S.

Position: Director

Appointed: 04 July 2003

Resigned: 07 November 2013

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 04 July 2003

Resigned: 04 July 2003

Jamie S.

Position: Secretary

Appointed: 04 July 2003

Resigned: 06 April 2017

Jamie S.

Position: Director

Appointed: 04 July 2003

Resigned: 22 January 2024

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 2003

Resigned: 04 July 2003

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Activate Group Limited from Halifax, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jamie S. This PSC owns 75,01-100% shares.

Activate Group Limited

West House King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 09689872
Notified on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jamie S.

Notified on 6 April 2016
Ceased on 6 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand80 2511 004 677
Current Assets13 408 58222 058 760
Debtors13 328 33120 712 060
Net Assets Liabilities720 888925 089
Other Debtors115 000115 000
Property Plant Equipment336 092278 909
Total Inventories 342 023
Other
Audit Fees Expenses17 00028 000
Accrued Liabilities Deferred Income867 221300 466
Accumulated Amortisation Impairment Intangible Assets 5 000
Accumulated Depreciation Impairment Property Plant Equipment529 654589 448
Additions Other Than Through Business Combinations Intangible Assets 100 000
Additions Other Than Through Business Combinations Property Plant Equipment 2 611
Administrative Expenses5 010 2715 967 331
Amortisation Expense Intangible Assets 5 000
Amounts Owed By Associates Joint Ventures Participating Interests184 9653 834 726
Amounts Owed By Group Undertakings1 660 1051 341 165
Amounts Owed To Group Undertakings2 658 4965 739 116
Average Number Employees During Period105113
Corporation Tax Payable83 828201 812
Corporation Tax Recoverable86 80761 549
Cost Sales32 406 70139 571 328
Creditors12 978 93021 472 001
Current Tax For Period82 985201 812
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-8 256-9 277
Depreciation Expense Property Plant Equipment67 24059 794
Dividends Paid 600 000
Dividends Paid On Shares Interim 600 000
Fixed Assets336 092373 909
Further Item Tax Increase Decrease Component Adjusting Items1 4312 210
Future Minimum Lease Payments Under Non-cancellable Operating Leases475 933320 000
Government Grant Income74 651 
Gross Profit Loss5 417 9427 018 056
Increase Decrease In Current Tax From Adjustment For Prior Periods-86 807-58 571
Increase From Amortisation Charge For Year Intangible Assets 5 000
Increase From Depreciation Charge For Year Property Plant Equipment 59 794
Intangible Assets 95 000
Intangible Assets Gross Cost 100 000
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings21 07228
Interest Expense On Debt Securities In Issue Other Similar Loans82 275112 532
Interest Payable Similar Charges Finance Costs103 347112 560
Net Current Assets Liabilities429 652586 759
Operating Profit Loss482 3221 050 725
Other Interest Receivable Similar Income Finance Income1 313 
Other Operating Income Format174 651 
Other Remaining Borrowings2 765 4856 087 437
Other Taxation Social Security Payable128 234430 942
Pension Other Post-employment Benefit Costs Other Pension Costs64 20483 395
Prepayments Accrued Income4 437 6285 751 346
Profit Loss392 366804 201
Profit Loss On Ordinary Activities Before Tax380 288938 165
Property Plant Equipment Gross Cost865 746868 357
Social Security Costs221 479292 556
Staff Costs Employee Benefits Expense4 049 7794 915 177
Taxation Including Deferred Taxation Balance Sheet Subtotal44 85635 579
Tax Expense Credit Applicable Tax Rate72 255178 251
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 04312 074
Tax Tax Credit On Profit Or Loss On Ordinary Activities-12 078133 964
Total Assets Less Current Liabilities765 744960 668
Total Current Tax Expense Credit-3 822143 241
Total Operating Lease Payments135 784160 809
Trade Creditors Trade Payables6 475 6668 712 228
Trade Debtors Trade Receivables6 771 9209 529 301
Turnover Revenue37 824 64346 589 384
Wages Salaries3 764 0964 539 226
Work In Progress 342 023

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 5th, February 2024
Free Download (15 pages)

Company search