Sorma (UK) Limited DROITWICH


Sorma (UK) started in year 2013 as Private Limited Company with registration number 08454972. The Sorma (UK) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Droitwich at The Oakley. Postal code: WR9 9AY.

The company has one director. Andrew B., appointed on 23 August 2013. There are currently no secretaries appointed. As of 29 April 2024, there were 3 ex directors - Christopher D., Michael N. and others listed below. There were no ex secretaries.

Sorma (UK) Limited Address / Contact

Office Address The Oakley
Office Address2 Kidderminster Road
Town Droitwich
Post code WR9 9AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08454972
Date of Incorporation Thu, 21st Mar 2013
Industry Dormant Company
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Andrew B.

Position: Director

Appointed: 23 August 2013

Christopher D.

Position: Director

Appointed: 23 August 2013

Resigned: 07 January 2014

Michael N.

Position: Director

Appointed: 23 August 2013

Resigned: 11 June 2015

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 21 March 2013

Resigned: 21 March 2013

Andrea M.

Position: Director

Appointed: 21 March 2013

Resigned: 23 August 2013

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Christopher D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Andrew B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael N., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher D.

Notified on 29 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew B.

Notified on 6 April 2016
Ceased on 23 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael N.

Notified on 6 April 2016
Ceased on 29 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth20 516-47 861        
Balance Sheet
Cash Bank On Hand  2 8842 2067403 5601 4891 0083321 175
Current Assets126 99621 53232 52911 6627 6919 1918 8818 82027 44932 852
Debtors6 84413 78927 4107 0585 2371 2722 616378311768
Net Assets Liabilities     -2 285-2 737-4 220  
Other Debtors    445    561
Property Plant Equipment      3891 126755506
Total Inventories  2 2352 3981 7144 3594 7767 43426 806 
Cash Bank In Hand119 1316 236        
Stocks Inventory1 0211 507        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve20 416-47 961        
Shareholder Funds20 516-47 861        
Other
Accumulated Depreciation Impairment Property Plant Equipment      1947481 1191 368
Additions Other Than Through Business Combinations Property Plant Equipment      5831 291  
Average Number Employees During Period      1111
Corporation Tax Payable     1    
Creditors  80 37358 75516 64611 47611 93314 16633 02438 845
Deferred Tax Asset Debtors    1 790  218311207
Increase From Depreciation Charge For Year Property Plant Equipment      194554371249
Net Current Assets Liabilities20 516-47 861-47 844-47 093-8 955-2 285-3 052-5 346-5 575-5 993
Number Shares Issued Fully Paid     10020202020
Other Creditors  2 3902 4351 4951 4952 1954 2354 2362 787
Other Taxation Social Security Payable  1 4302 291 1 1091 168443  
Par Value Share11   11111
Property Plant Equipment Gross Cost      5831 8741 874 
Provisions For Liabilities Balance Sheet Subtotal      74   
Taxation Including Deferred Taxation Balance Sheet Subtotal      74   
Total Assets Less Current Liabilities20 516-47 861   -2 285-2 663-4 220-4 820-5 487
Trade Creditors Trade Payables  76 55354 02915 1518 8728 5709 48828 78836 058
Trade Debtors Trade Receivables  27 4107 0583 0021 2722 616160  
Creditors Due Within One Year106 48069 393        
Number Shares Allotted100100        
Value Shares Allotted100100        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements