Company NameSommetix Limited
Company StatusActive
Company Number01421584
CategoryPrivate Limited Company
Incorporation Date21 May 1979(45 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Julie Batt
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1991(11 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleMortgage Consultant
Country of ResidenceEngland
Correspondence Address33 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5JZ
Director NameMiss Keri Louise Lillico
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2007(28 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressTop Flat 33 Effingham Road
Surbiton
Surrey
KT6 5JZ
Secretary NameKeri Lillico
StatusCurrent
Appointed01 March 2012(32 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address33 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5JZ
Director NameMr Oliver John Knight
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(42 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence Address33 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5JZ
Director NameMiss Martha Alice Fishwick
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(42 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleHr Analyst
Country of ResidenceUnited Kingdom
Correspondence Address33 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5JZ
Director NameMr Edward Platt
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 December 1992)
RoleBanker
Correspondence Address33 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5JZ
Director NameMr Philip Watson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(11 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 August 2006)
RolePR Representative
Correspondence Address33 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5JZ
Secretary NameMiss Alison Urquhart
NationalityBritish
StatusResigned
Appointed17 January 1991(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 July 1993)
RoleCompany Director
Correspondence Address33 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5JZ
Director NameMiss Alison Urquhart
NationalityBritish
StatusResigned
Appointed09 December 1992(13 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 July 1993)
RoleAccount Manager
Correspondence Address33 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5JZ
Director NameJohn Philip Offord
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(14 years, 2 months after company formation)
Appointment Duration3 years (resigned 13 August 1996)
RoleSales Manager
Correspondence AddressTop Floor Flat
33 Effingham Road Long Ditton
Surbiton
Surrey
KT6 5JZ
Secretary NameMr Philip Watson
NationalityBritish
StatusResigned
Appointed26 July 1993(14 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 December 2000)
RoleCompany Director
Correspondence Address33 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5JZ
Director NameGareth John White
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(17 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 July 1999)
RoleLandscape Gardener
Correspondence AddressTop Flat 33 Effingham Road
Long Ditton
Surrey
KT6 5JZ
Director NameJoanna White
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(17 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 July 1999)
RoleTeacher
Correspondence AddressTop Flat 33 Effingham Road
Surbiton
Surrey
KT6 5JZ
Director NameMichael James McFadden
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2000(21 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 November 2007)
RoleUnemployed
Correspondence AddressTop Floor Flat
33 Effingham Road, Long Ditton
Surbiton
Surrey
KT6 5JZ
Secretary NameMichael James McFadden
NationalityBritish
StatusResigned
Appointed17 December 2000(21 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 November 2007)
RoleUnemplyed
Correspondence AddressTop Floor Flat
33 Effingham Road, Long Ditton
Surbiton
Surrey
KT6 5JZ
Director NameSimon Edward Clare
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(27 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 February 2012)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat, 33
Effingham Road, Long Ditton
Surbiton
Surrey
KT6 5JZ
Director NameHelen Marie Clare
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(27 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 February 2012)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Flat
33 Effingham Road, Long Ditton
Surbiton
Surrey
KT6 5JZ
Secretary NameHelen Marie Clare
NationalityBritish
StatusResigned
Appointed29 November 2007(28 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 February 2012)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Flat
33 Effingham Road, Long Ditton
Surbiton
Surrey
KT6 5JZ
Director NameMiss Lucy Elizabeth Duncombe
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(32 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 February 2022)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address33 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5JZ
Director NameMiss Martha Alice Fishwick
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(42 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2022)
RoleHr Analyst
Country of ResidenceUnited Kingdom
Correspondence Address33 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5JZ

Location

Registered Address33 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5JZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardLong Ditton
Built Up AreaGreater London

Shareholders

10 at £1Keri Lillico
33.33%
Ordinary
10 at £1Lucy Duncombe
33.33%
Ordinary
10 at £1Miss Julie Batt
33.33%
Ordinary

Financials

Year2014
Net Worth£3,662
Cash£3,662

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 November 2023 (5 months, 3 weeks ago)
Next Return Due7 December 2024 (6 months, 3 weeks from now)

Filing History

29 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
24 November 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
25 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
26 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
26 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
26 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 November 2016Confirmation statement made on 27 November 2016 with updates (7 pages)
27 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 November 2016Confirmation statement made on 27 November 2016 with updates (7 pages)
17 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 30
(5 pages)
17 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 30
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 30
(5 pages)
18 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 30
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 30
(5 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 30
(5 pages)
24 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 July 2012Appointment of Lucy Elizabeth Duncombe as a director (2 pages)
4 July 2012Appointment of Lucy Elizabeth Duncombe as a director (2 pages)
6 March 2012Appointment of Keri Lillico as a secretary (1 page)
6 March 2012Appointment of Keri Lillico as a secretary (1 page)
27 February 2012Director's details changed for Keri Lillico on 26 February 2012 (2 pages)
27 February 2012Director's details changed for Keri Lillico on 26 February 2012 (2 pages)
26 February 2012Termination of appointment of Helen Clare as a secretary (1 page)
26 February 2012Termination of appointment of Helen Clare as a director (1 page)
26 February 2012Termination of appointment of Simon Clare as a director (1 page)
26 February 2012Termination of appointment of Helen Clare as a director (1 page)
26 February 2012Termination of appointment of Simon Clare as a director (1 page)
26 February 2012Termination of appointment of Helen Clare as a secretary (1 page)
14 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
10 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
15 February 2010Director's details changed for Keri Lillico on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Keri Lillico on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Helen Marie Clare on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Helen Marie Clare on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Miss Julie Batt on 14 February 2010 (2 pages)
15 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Simon Edward Clare on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Miss Julie Batt on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Simon Edward Clare on 14 February 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
21 January 2009Return made up to 17/01/09; full list of members (5 pages)
21 January 2009Return made up to 17/01/09; full list of members (5 pages)
12 February 2008Return made up to 17/01/08; full list of members (4 pages)
12 February 2008Return made up to 17/01/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
29 January 2008New director appointed (2 pages)
7 January 2008New secretary appointed (1 page)
7 January 2008New secretary appointed (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Return made up to 17/01/07; full list of members (3 pages)
30 January 2007Return made up to 17/01/07; full list of members (3 pages)
29 January 2007New director appointed (1 page)
29 January 2007New director appointed (1 page)
29 January 2007Director resigned (1 page)
29 January 2007New director appointed (1 page)
29 January 2007New director appointed (1 page)
29 January 2007Director resigned (1 page)
31 January 2006Return made up to 17/01/06; full list of members (3 pages)
31 January 2006Return made up to 17/01/06; full list of members (3 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 January 2004Return made up to 17/01/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2004Return made up to 17/01/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 January 2003Return made up to 17/01/03; full list of members (7 pages)
29 January 2003Return made up to 17/01/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
16 January 2002Return made up to 17/01/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
(7 pages)
16 January 2002Return made up to 17/01/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
(7 pages)
29 March 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
10 January 2001Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 January 2001Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001New secretary appointed;new director appointed (2 pages)
3 January 2001New secretary appointed;new director appointed (2 pages)
3 January 2001Secretary resigned (1 page)
22 April 2000Full accounts made up to 31 March 1999 (12 pages)
22 April 2000Full accounts made up to 31 March 1999 (12 pages)
12 May 1999Return made up to 17/01/99; no change of members (4 pages)
12 May 1999Return made up to 17/01/99; no change of members (4 pages)
26 January 1999Full accounts made up to 31 March 1998 (13 pages)
26 January 1999Full accounts made up to 31 March 1998 (13 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Full accounts made up to 31 March 1997 (15 pages)
4 February 1998Director resigned (1 page)
4 February 1998Full accounts made up to 31 March 1997 (15 pages)
4 February 1998Return made up to 17/01/98; full list of members (6 pages)
4 February 1998Return made up to 17/01/98; full list of members (6 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Return made up to 17/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 April 1997Return made up to 17/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 November 1996Full accounts made up to 31 March 1996 (15 pages)
25 November 1996Full accounts made up to 31 March 1995 (16 pages)
25 November 1996Full accounts made up to 31 March 1994 (16 pages)
25 November 1996Return made up to 17/01/95; no change of members (5 pages)
25 November 1996Full accounts made up to 31 March 1996 (15 pages)
25 November 1996Return made up to 17/01/96; no change of members (5 pages)
25 November 1996Full accounts made up to 31 March 1994 (16 pages)
25 November 1996Return made up to 17/01/95; no change of members (5 pages)
25 November 1996Restoration by order of the court (3 pages)
25 November 1996Restoration by order of the court (3 pages)
25 November 1996Return made up to 17/01/88; no change of members (6 pages)
25 November 1996Return made up to 17/01/96; no change of members (5 pages)
25 November 1996Full accounts made up to 31 March 1995 (16 pages)
25 November 1996Return made up to 17/01/88; no change of members (6 pages)
12 December 1995Final Gazette dissolved via compulsory strike-off (2 pages)
12 December 1995Final Gazette dissolved via compulsory strike-off (2 pages)
22 August 1995First Gazette notice for compulsory strike-off (2 pages)
22 August 1995First Gazette notice for compulsory strike-off (2 pages)
21 May 1979Incorporation (13 pages)
21 May 1979Incorporation (13 pages)