Company NameSovereign Networking Limited
DirectorPolly May Todd
Company StatusActive
Company Number04309440
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMs Polly May Todd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2002(2 months, 2 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Clive Road
London
SE21 8DF
Secretary NameLinda Castello
NationalityBritish
StatusCurrent
Appointed10 January 2007(5 years, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleSecretary
Correspondence Address50 Copse Avenue
West Wickham
Kent
BR4 9NR
Director NameStanley Macauley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 03 June 2005)
RolePrinter
Correspondence Address120 Sylvan Road
London
SE19 2RZ
Secretary NameStanley Macauley
NationalityBritish
StatusResigned
Appointed08 January 2002(2 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 10 January 2007)
RolePrinter
Correspondence Address120 Sylvan Road
London
SE19 2RZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address50 Copse Avenue
West Wickham
Bromley
BR4 9NR
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London

Financials

Year2013
Net Worth£17,498
Cash£15,809
Current Liabilities£10,862

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

13 November 2023Micro company accounts made up to 31 January 2023 (3 pages)
21 August 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
14 January 2023Compulsory strike-off action has been discontinued (1 page)
13 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
25 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
11 November 2021Micro company accounts made up to 31 January 2021 (3 pages)
26 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
8 June 2021Registered office address changed from 163 Clive Road London SE21 8DF to 50 Copse Avenue West Wickham Bromley BR4 9NR on 8 June 2021 (1 page)
5 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
5 November 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
23 August 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
3 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
5 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
19 December 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
4 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Director's details changed for Ms Polly May Todd on 22 October 2014 (2 pages)
4 December 2014Director's details changed for Ms Polly May Todd on 22 October 2014 (2 pages)
22 October 2014Registered office address changed from 120 Sylvan Road Upper Norwood London SE19 2RZ to 163 Clive Road London SE21 8DF on 22 October 2014 (1 page)
22 October 2014Registered office address changed from 120 Sylvan Road Upper Norwood London SE19 2RZ to 163 Clive Road London SE21 8DF on 22 October 2014 (1 page)
1 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
11 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
7 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
21 August 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2011 (4 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2011 (4 pages)
24 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
10 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Ms Polly May Todd on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Ms Polly May Todd on 10 December 2009 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
26 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
25 November 2008Return made up to 23/10/08; full list of members (3 pages)
25 November 2008Return made up to 23/10/08; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 November 2007Return made up to 23/10/07; full list of members (2 pages)
28 November 2007Return made up to 23/10/07; full list of members (2 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
2 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 June 2007New secretary appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
7 January 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
7 January 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
30 October 2006Return made up to 23/10/06; full list of members (2 pages)
30 October 2006Return made up to 23/10/06; full list of members (2 pages)
20 December 2005Return made up to 23/10/05; full list of members (2 pages)
20 December 2005Return made up to 23/10/05; full list of members (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
13 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
13 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
16 November 2004Return made up to 23/10/04; full list of members (7 pages)
16 November 2004Return made up to 23/10/04; full list of members (7 pages)
23 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
18 November 2003Return made up to 23/10/03; full list of members (7 pages)
18 November 2003Return made up to 23/10/03; full list of members (7 pages)
28 March 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
28 March 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
29 November 2002Return made up to 23/10/02; full list of members (7 pages)
29 November 2002Return made up to 23/10/02; full list of members (7 pages)
29 March 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
29 March 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
11 January 2002New secretary appointed;new director appointed (2 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002New secretary appointed;new director appointed (2 pages)
11 January 2002Registered office changed on 11/01/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002Registered office changed on 11/01/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
23 October 2001Incorporation (14 pages)
23 October 2001Incorporation (14 pages)