Company NameDocument Sos Limited
DirectorChristopher Jon Netherton
Company StatusActive
Company Number03350479
CategoryPrivate Limited Company
Incorporation Date10 April 1997(26 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Jon Netherton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(24 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherwood House 41 Queens Road
Farnborough
GU14 6JP
Director NameMs Georgine Denyse Scott Hunter Thorburn
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStorefast Estate Park Corner Road
Betsham
Nr Gravesend
DA13 9LJ
Secretary NameSophie Mary Luard
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleAdministrator
Correspondence Address23 Harlesden Gardens
London
NW10 4EY
Secretary NameAngela Susan Bunt
NationalityNew Zealander
StatusResigned
Appointed26 June 2000(3 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 September 2000)
RoleCompany Director
Correspondence Address36a Emmanuel Road
London
SW12 0HH
Secretary NameDiana Scott Thorburn
NationalityAustralian
StatusResigned
Appointed31 January 2001(3 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 15 April 2019)
RoleCompany Director
Correspondence Address9 Cambridge Street
London
SW1V 4PP
Secretary NameDiana Thorburn
NationalityAustralian
StatusResigned
Appointed01 February 2001(3 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 April 2007)
RoleCompany Director
Correspondence Address9 Cambridge Street
London
SW1V 4PP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedocumentsos.com

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Georgine Denyse Scott Hunter Thorburn
100.00%
Ordinary

Financials

Year2014
Net Worth£180,366
Cash£187,672
Current Liabilities£37,154

Accounts

Latest Accounts29 April 2023 (11 months ago)
Next Accounts Due29 January 2025 (10 months from now)
Accounts CategorySmall
Accounts Year End29 April

Returns

Latest Return10 April 2023 (11 months, 3 weeks ago)
Next Return Due24 April 2024 (3 weeks, 5 days from now)

Filing History

12 December 2023Accounts for a small company made up to 29 April 2023 (7 pages)
14 June 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
28 March 2023Accounts for a small company made up to 29 April 2022 (8 pages)
6 February 2023Registered office address changed from Sherwood House 41 Queens Road Farnborough GU14 6JP England to Aissela 46 High Street Esher Surrey KT10 9QY on 6 February 2023 (1 page)
21 April 2022Confirmation statement made on 10 April 2022 with updates (4 pages)
31 March 2022Total exemption full accounts made up to 29 April 2021 (9 pages)
29 July 2021Notification of Cjn Holdings Ltd as a person with significant control on 28 July 2021 (2 pages)
29 July 2021Appointment of Mr. Christopher Jon Netherton as a director on 28 July 2021 (2 pages)
29 July 2021Cessation of Georgine Denyse Scott Hunter Thorburn as a person with significant control on 28 July 2021 (1 page)
29 July 2021Registered office address changed from Storefast Estate Park Corner Road Betsham Nr Gravesend DA13 9LJ England to Sherwood House 41 Queens Road Farnborough GU14 6JP on 29 July 2021 (1 page)
29 July 2021Termination of appointment of Georgine Denyse Scott Hunter Thorburn as a director on 28 July 2021 (1 page)
3 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
22 April 2021Change of details for Ms Georgine Denyse Scott Hunter Thorburn as a person with significant control on 20 April 2021 (2 pages)
20 April 2021Registered office address changed from 9 Cambridge Street London SW1V 4PP to Storefast Estate Park Corner Road Betsham Nr Gravesend DA13 9LJ on 20 April 2021 (1 page)
20 April 2021Change of details for Ms Georgine Denyse Scott Hunter Thorburn as a person with significant control on 20 April 2021 (2 pages)
20 April 2021Director's details changed for Ms Georgine Denyse Scott Hunter Thorburn on 20 April 2021 (2 pages)
18 November 2020Total exemption full accounts made up to 29 April 2020 (7 pages)
22 April 2020Termination of appointment of Diana Scott Thorburn as a secretary on 15 April 2019 (1 page)
22 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 29 April 2019 (7 pages)
30 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
26 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 April 2014Director's details changed for Ms Georgine Denyse Scott Hunter Thorburn on 25 May 2010 (2 pages)
30 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Director's details changed for Ms Georgine Denyse Scott Hunter Thorburn on 25 May 2010 (2 pages)
30 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 July 2009Registered office changed on 17/07/2009 from 34 imex business centre ingate place london SW8 3NS (1 page)
17 July 2009Return made up to 10/04/09; full list of members (3 pages)
17 July 2009Registered office changed on 17/07/2009 from 34 imex business centre ingate place london SW8 3NS (1 page)
17 July 2009Return made up to 10/04/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 August 2008Return made up to 10/04/08; full list of members (3 pages)
7 August 2008Return made up to 10/04/08; full list of members (3 pages)
1 April 2008Prev ext from 31/03/2008 to 30/04/2008 (1 page)
1 April 2008Prev ext from 31/03/2008 to 30/04/2008 (1 page)
27 February 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 February 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007Return made up to 10/04/07; full list of members (2 pages)
20 August 2007Return made up to 10/04/07; full list of members (2 pages)
20 August 2007Secretary resigned (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 June 2006Return made up to 10/04/06; full list of members (2 pages)
26 June 2006Return made up to 10/04/06; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 April 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 29/04/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 April 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 29/04/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 March 2005Return made up to 10/04/04; full list of members (7 pages)
15 March 2005Return made up to 10/04/04; full list of members (7 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
26 April 2003Return made up to 10/04/03; full list of members (7 pages)
26 April 2003Return made up to 10/04/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
16 May 2002Return made up to 10/04/02; full list of members (6 pages)
16 May 2002Return made up to 10/04/02; full list of members (6 pages)
12 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
12 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
20 June 2001Registered office changed on 20/06/01 from: 34 abbey business centre ingate place london SW8 3NS (1 page)
20 June 2001Registered office changed on 20/06/01 from: 34 abbey business centre ingate place london SW8 3NS (1 page)
11 May 2001Return made up to 10/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2001Return made up to 10/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2001Registered office changed on 10/05/01 from: 34 abbey business centre ingate place london SW8 3NS (1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 34 abbey business centre ingate place london SW8 3NS (1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001New secretary appointed (2 pages)
7 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
7 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
19 February 2001Registered office changed on 19/02/01 from: 9 sherlock mews london W1M 3RH (1 page)
19 February 2001Registered office changed on 19/02/01 from: 9 sherlock mews london W1M 3RH (1 page)
18 September 2000Secretary resigned (1 page)
18 September 2000Secretary resigned (1 page)
11 August 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Secretary resigned (1 page)
3 July 2000New secretary appointed (1 page)
3 July 2000New secretary appointed (1 page)
12 June 2000Accounts for a small company made up to 30 April 1999 (5 pages)
12 June 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 August 1999Return made up to 10/04/99; full list of members (6 pages)
2 August 1999Return made up to 10/04/99; full list of members (6 pages)
12 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
12 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
8 May 1998Return made up to 10/04/98; full list of members (6 pages)
8 May 1998Return made up to 10/04/98; full list of members (6 pages)
3 May 1997Secretary resigned (1 page)
3 May 1997New secretary appointed (2 pages)
3 May 1997Director resigned (1 page)
3 May 1997New secretary appointed (2 pages)
3 May 1997New director appointed (2 pages)
3 May 1997Secretary resigned (1 page)
3 May 1997Director resigned (1 page)
3 May 1997New director appointed (2 pages)
10 April 1997Incorporation (17 pages)
10 April 1997Incorporation (17 pages)