Company NameSocomore Ltd.
DirectorsFrederic Lescure and Bernard Guy Le Turdu
Company StatusActive
Company Number04031636
CategoryPrivate Limited Company
Incorporation Date11 July 2000(23 years, 8 months ago)
Previous NameSocomor Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameFrederic Lescure
Date of BirthJune 1960 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed11 July 2000(same day as company formation)
RoleCEO
Country of ResidenceFrance
Correspondence AddressZ.I Du Prat Avenue Paul Dupleix
Cs 23707
Vannes Cedex
56037
Secretary NameHicham Youssefi
NationalityFrench
StatusCurrent
Appointed30 September 2009(9 years, 2 months after company formation)
Appointment Duration14 years, 6 months
RoleLegal Services Manager
Correspondence Address18 Avenue Paul Dupleix
Vannes
56000
Director NameBernard Guy Le Turdu
Date of BirthMarch 1960 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed14 October 2009(9 years, 3 months after company formation)
Appointment Duration14 years, 5 months
RoleDevelopment Manager
Country of ResidenceFrance
Correspondence Address7 Allee Du Haut Du Moulin
56610 Arradon
France
Director NameLoic Pilorget
Date of BirthApril 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed11 July 2000(same day as company formation)
RoleChief Financial Officer
Correspondence AddressLa Gree
Saint Nolff
56250
France
Secretary NameLoic Pilorget
NationalityFrench
StatusResigned
Appointed11 July 2000(same day as company formation)
RoleCEO
Correspondence AddressLa Gree
Saint Nolff
56250
France
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesocomore.com

Location

Registered AddressMazars
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Groupe Socomore
100.00%
Ordinary

Financials

Year2014
Net Worth£15,667
Cash£84,743
Current Liabilities£227,119

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 4 weeks from now)

Filing History

21 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
20 March 2020Full accounts made up to 31 December 2019 (30 pages)
17 July 2019Accounts for a small company made up to 31 December 2018 (27 pages)
16 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
10 July 2019Director's details changed for Frederic Lescure on 10 July 2019 (2 pages)
10 July 2019Director's details changed for Frederic Lescure on 10 July 2019 (2 pages)
17 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
6 July 2018Secretary's details changed for Hicham Youssefi on 1 October 2017 (1 page)
20 June 2018Accounts for a small company made up to 31 December 2017 (29 pages)
24 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
31 May 2017Accounts for a small company made up to 31 December 2016 (21 pages)
31 May 2017Accounts for a small company made up to 31 December 2016 (21 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
21 July 2016Director's details changed for Bernard Guy Le Turdu on 28 July 2014 (2 pages)
21 July 2016Director's details changed for Bernard Guy Le Turdu on 28 July 2014 (2 pages)
16 May 2016Full accounts made up to 31 December 2015 (13 pages)
16 May 2016Full accounts made up to 31 December 2015 (13 pages)
15 July 2015Secretary's details changed for Hicham Youssefi on 1 December 2014 (1 page)
15 July 2015Secretary's details changed for Hicham Youssefi on 1 December 2014 (1 page)
15 July 2015Secretary's details changed for Hicham Youssefi on 1 December 2014 (1 page)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,000
(5 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,000
(5 pages)
25 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
25 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 July 2014Secretary's details changed for M Hicham Youssefi on 1 July 2014 (1 page)
29 July 2014Secretary's details changed for M Hicham Youssefi on 1 July 2014 (1 page)
29 July 2014Secretary's details changed for M Hicham Youssefi on 1 July 2014 (1 page)
28 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10,000
(5 pages)
28 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10,000
(5 pages)
21 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
13 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 June 2012Amended accounts made up to 31 December 2010 (7 pages)
13 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 June 2012Amended accounts made up to 31 December 2010 (7 pages)
1 May 2012Registered office address changed from C/O Socomore Ltd Tower Bridge House St Katharine's Way London E1W 1DD England on 1 May 2012 (1 page)
1 May 2012Registered office address changed from C/O Socomore Ltd Tower Bridge House St Katharine's Way London E1W 1DD England on 1 May 2012 (1 page)
1 May 2012Registered office address changed from C/O Socomore Ltd Tower Bridge House St Katharine's Way London E1W 1DD England on 1 May 2012 (1 page)
11 January 2012Registered office address changed from 6 Merlewood Bracknell Berkshire RG12 9PA on 11 January 2012 (1 page)
11 January 2012Registered office address changed from 6 Merlewood Bracknell Berkshire RG12 9PA on 11 January 2012 (1 page)
26 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
12 April 2011Accounts for a small company made up to 31 December 2010 (8 pages)
12 April 2011Accounts for a small company made up to 31 December 2010 (8 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Frederic Lescure on 11 July 2010 (2 pages)
12 July 2010Director's details changed for Frederic Lescure on 11 July 2010 (2 pages)
1 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
14 October 2009Appointment of Bernard Guy Le Turdu as a director (2 pages)
14 October 2009Appointment of Bernard Guy Le Turdu as a director (2 pages)
30 September 2009Secretary appointed m hicham youssefi (1 page)
30 September 2009Secretary appointed m hicham youssefi (1 page)
22 September 2009Appointment terminated director loic pilorget (1 page)
22 September 2009Appointment terminated secretary loic pilorget (1 page)
22 September 2009Appointment terminated secretary loic pilorget (1 page)
22 September 2009Appointment terminated director loic pilorget (1 page)
13 July 2009Return made up to 11/07/09; full list of members (4 pages)
13 July 2009Return made up to 11/07/09; full list of members (4 pages)
18 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
18 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
20 December 2008Company name changed socomor LIMITED\certificate issued on 22/12/08 (2 pages)
20 December 2008Company name changed socomor LIMITED\certificate issued on 22/12/08 (2 pages)
4 August 2008Return made up to 11/07/08; full list of members (4 pages)
4 August 2008Return made up to 11/07/08; full list of members (4 pages)
15 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 July 2007Return made up to 11/07/07; full list of members (3 pages)
16 July 2007Return made up to 11/07/07; full list of members (3 pages)
16 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 July 2006Return made up to 11/07/06; full list of members (3 pages)
19 July 2006Return made up to 11/07/06; full list of members (3 pages)
31 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
31 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
29 July 2005Return made up to 11/07/05; full list of members (3 pages)
29 July 2005Return made up to 11/07/05; full list of members (3 pages)
15 March 2005Full accounts made up to 31 December 2004 (13 pages)
15 March 2005Full accounts made up to 31 December 2004 (13 pages)
23 September 2004Return made up to 11/07/04; full list of members (8 pages)
23 September 2004Return made up to 11/07/04; full list of members (8 pages)
10 May 2004Full accounts made up to 31 December 2003 (13 pages)
10 May 2004Full accounts made up to 31 December 2003 (13 pages)
25 July 2003Return made up to 11/07/03; full list of members (8 pages)
25 July 2003Return made up to 11/07/03; full list of members (8 pages)
14 July 2003Full accounts made up to 31 December 2002 (13 pages)
14 July 2003Full accounts made up to 31 December 2002 (13 pages)
5 August 2002Return made up to 11/07/02; full list of members (8 pages)
5 August 2002Return made up to 11/07/02; full list of members (8 pages)
23 May 2002Full accounts made up to 31 December 2001 (10 pages)
23 May 2002Full accounts made up to 31 December 2001 (10 pages)
6 August 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
10 November 2000Ad 11/07/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
10 November 2000Ad 11/07/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
10 November 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
13 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/07/00
(1 page)
13 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/07/00
(1 page)
11 July 2000Incorporation (17 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000Incorporation (17 pages)