Sovereign Tourism Limited LONDON


Sovereign Tourism started in year 1973 as Private Limited Company with registration number 01104895. The Sovereign Tourism company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in London at 12 Plaza Gardens, Upper Richmond Road. Postal code: SW15 2DT.

There is a single director in the firm at the moment - Kourosh A., appointed on 9 May 2016. In addition, a secretary was appointed - Rosario S., appointed on 8 December 2003. 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 - Michael D. who worked with the the firm until 3 December 2003.

Sovereign Tourism Limited Address / Contact

Office Address 12 Plaza Gardens, Upper Richmond Road
Office Address2 Putney
Town London
Post code SW15 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01104895
Date of Incorporation Thu, 29th Mar 1973
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 52 years old
Account next due date Tue, 31st Dec 2024 (188 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Kourosh A.

Position: Director

Appointed: 09 May 2016

Rosario S.

Position: Secretary

Appointed: 08 December 2003

Peter M.

Position: Director

Appointed: 15 September 2003

Resigned: 22 June 2018

Michael D.

Position: Secretary

Appointed: 18 May 1992

Resigned: 03 December 2003

Richard D.

Position: Director

Appointed: 18 May 1992

Resigned: 04 February 2009

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Kourosh A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Peter M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kourosh A.

Notified on 22 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter M.

Notified on 6 April 2016
Ceased on 22 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand586 134678 971205 377740 1451 397 3351 572 016
Current Assets976 623922 654331 662889 6061 631 3171 943 761
Debtors390 489243 683126 285149 461233 982371 745
Net Assets Liabilities1 367 1791 536 5961 177 2721 076 1031 509 3501 579 681
Other Debtors387 807227 42157 581134 688225 020369 114
Property Plant Equipment1 189 5251 128 4471 061 393993 293967 082959 836
Other
Accumulated Depreciation Impairment Property Plant Equipment173 640256 889325 491393 591423 052440 869
Average Number Employees During Period132019111514
Bank Borrowings Overdrafts  83 333277 500  
Corporation Tax Payable41 23259 921  145 66534 499
Corporation Tax Recoverable  68 70410 306  
Creditors777 995500 54183 333277 5001 088 0081 321 694
Dividends Paid 25 000  160 00030 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases19 85612 8485 84033 87226 8647 008
Increase From Depreciation Charge For Year Property Plant Equipment 83 24968 60268 10029 46117 817
Net Current Assets Liabilities198 628422 113214 161364 392543 309622 067
Other Creditors663 462399 01673 822326 859746 4711 199 758
Other Taxation Social Security Payable 17 70414 20761 18271 80837 449
Profit Loss172 995194 417-359 324-101 169593 247100 331
Property Plant Equipment Gross Cost1 363 1651 385 3361 386 8841 386 8841 390 1341 400 705
Provisions For Liabilities Balance Sheet Subtotal20 97413 96414 9494 0821 0412 222
Total Additions Including From Business Combinations Property Plant Equipment 22 1711 548 3 25010 571
Total Assets Less Current Liabilities1 388 1531 550 5601 275 5541 357 6851 510 3911 581 903
Trade Creditors Trade Payables73 30123 90012 80579 673124 06449 988
Trade Debtors Trade Receivables2 68216 262 4 4678 9622 631

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 31st Mar 2024
filed on: 3rd, July 2024
Free Download (9 pages)

Company search

Advertisements