Company NamePaul Soteriou Limited
DirectorPaul Soteriou
Company StatusActive
Company Number06211941
CategoryPrivate Limited Company
Incorporation Date13 April 2007(17 years ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NamePaul Soteriou
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2007(same day as company formation)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameChristine Soteriou
NationalityBritish
StatusCurrent
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£11,874
Cash£21,657
Current Liabilities£13,980

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return13 April 2024 (5 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

26 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
28 February 2023Unaudited abridged accounts made up to 31 May 2022 (8 pages)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
28 February 2022Unaudited abridged accounts made up to 31 May 2021 (8 pages)
13 April 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
15 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
17 January 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
25 October 2019Secretary's details changed for Christine Soteriou on 23 September 2019 (1 page)
25 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 25 October 2019 (1 page)
25 October 2019Change of details for Mr Paul Soteriou as a person with significant control on 23 September 2019 (2 pages)
25 October 2019Director's details changed for Paul Soteriou on 23 September 2019 (2 pages)
17 April 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
9 January 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
16 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 April 2012Director's details changed for Paul Soteriou on 13 April 2012 (2 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
16 April 2012Director's details changed for Paul Soteriou on 13 April 2012 (2 pages)
16 April 2012Secretary's details changed for Christine Soteriou on 13 April 2012 (1 page)
16 April 2012Secretary's details changed for Christine Soteriou on 13 April 2012 (1 page)
12 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 April 2010Director's details changed for Paul Soteriou on 13 April 2010 (2 pages)
14 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Paul Soteriou on 13 April 2010 (2 pages)
14 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
28 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 April 2009Return made up to 13/04/09; full list of members (3 pages)
16 April 2009Return made up to 13/04/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 July 2008Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page)
31 July 2008Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page)
8 May 2008Return made up to 13/04/08; full list of members (3 pages)
8 May 2008Registered office changed on 08/05/2008 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page)
8 May 2008Return made up to 13/04/08; full list of members (3 pages)
8 May 2008Registered office changed on 08/05/2008 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page)
7 May 2008Director's change of particulars / paul soterion / 13/04/2007 (1 page)
7 May 2008Director's change of particulars / paul soterion / 13/04/2007 (1 page)
7 May 2008Secretary's change of particulars / christine soterion / 13/04/2007 (1 page)
7 May 2008Secretary's change of particulars / christine soterion / 13/04/2007 (1 page)
4 April 2008Registered office changed on 04/04/2008 from c/o freemans solar house 282 chase road southgate london N14 6NZ (1 page)
4 April 2008Registered office changed on 04/04/2008 from c/o freemans solar house 282 chase road southgate london N14 6NZ (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007Registered office changed on 30/05/07 from: c/o freemans, solar house 282 chase road london N14 6NZ (1 page)
30 May 2007Registered office changed on 30/05/07 from: c/o freemans, solar house 282 chase road london N14 6NZ (1 page)
30 May 2007New secretary appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New secretary appointed (2 pages)
17 April 2007Registered office changed on 17/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Director resigned (1 page)
13 April 2007Incorporation (14 pages)
13 April 2007Incorporation (14 pages)