Company Name1Sovereign Ltd
DirectorIoannis Charalambides
Company StatusActive
Company Number06595887
CategoryPrivate Limited Company
Incorporation Date19 May 2008(15 years, 11 months ago)
Previous NamesGoldstrada Limited and Goldstrata Limited

Business Activity

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

Directors

Director NameMr Ioannis Charalambides
Date of BirthJune 1971 (Born 52 years ago)
NationalityCypriot
StatusCurrent
Appointed15 May 2018(9 years, 12 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address16 Amfissis Avenue
Aglantzia
Nicosia
2112
Secretary NameCentrum Secretaries  Limited (Corporation)
StatusCurrent
Appointed29 September 2010(2 years, 4 months after company formation)
Appointment Duration13 years, 7 months
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Director NameKyriakos Prokopiou Mantzouras
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(same day as company formation)
RoleAccountant
Correspondence Address23 Maresfield Gardens
Hampstead
London
NW3 5SD
Secretary NameBarbara Dora Joseph
StatusResigned
Appointed10 February 2009(8 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2010)
RoleCompany Director
Correspondence Address8 Birchen Grove
London
NW9 8SA
Director NameMr David Stewart Brown
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressElscot House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Kyriakos Prokopiou Mantzouras
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

30 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
17 May 2023Total exemption full accounts made up to 31 May 2022 (5 pages)
31 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
27 May 2021Confirmation statement made on 27 May 2021 with updates (4 pages)
5 August 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
24 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
13 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
25 May 2018Confirmation statement made on 19 May 2018 with updates (5 pages)
15 May 2018Termination of appointment of David Stewart Brown as a director on 15 May 2018 (1 page)
15 May 2018Appointment of Mr Ioannis Charalambides as a director on 15 May 2018 (2 pages)
10 May 2018Director's details changed for Mr David Stewart Brown on 13 April 2017 (2 pages)
12 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
25 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
7 April 2017Secretary's details changed for Centrum Secretaries Limited on 7 April 2017 (1 page)
7 April 2017Secretary's details changed for Centrum Secretaries Limited on 7 April 2017 (1 page)
5 April 2017Registered office address changed from 788-790 Finchley Road London London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 788-790 Finchley Road London London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 5 April 2017 (1 page)
14 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
12 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
11 July 2016Termination of appointment of Kyriakos Prokopiou Mantzouras as a director on 4 July 2016 (1 page)
11 July 2016Appointment of Mr David Stewart Brown as a director on 4 July 2016 (2 pages)
11 July 2016Appointment of Mr David Stewart Brown as a director on 4 July 2016 (2 pages)
11 July 2016Termination of appointment of Kyriakos Prokopiou Mantzouras as a director on 4 July 2016 (1 page)
4 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
4 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
26 June 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
26 June 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
7 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
11 October 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 October 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
7 October 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
30 September 2010Appointment of Centrum Secretaries Limited as a secretary (2 pages)
30 September 2010Appointment of Centrum Secretaries Limited as a secretary (2 pages)
30 September 2010Termination of appointment of Barbara Joseph as a secretary (1 page)
30 September 2010Appointment of Barbara Dora Joseph as a secretary (1 page)
30 September 2010Termination of appointment of Barbara Joseph as a secretary (1 page)
30 September 2010Appointment of Barbara Dora Joseph as a secretary (1 page)
29 September 2010Registered office address changed from 344 Cricklewood Lane London NW2 2QH on 29 September 2010 (1 page)
29 September 2010Registered office address changed from 344 Cricklewood Lane London NW2 2QH on 29 September 2010 (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
7 July 2009Accounts for a dormant company made up to 31 May 2009 (10 pages)
7 July 2009Accounts for a dormant company made up to 31 May 2009 (10 pages)
25 June 2009Return made up to 19/05/09; full list of members (3 pages)
25 June 2009Return made up to 19/05/09; full list of members (3 pages)
23 February 2009Secretary appointed barbara dora joseph (1 page)
23 February 2009Secretary appointed barbara dora joseph (1 page)
23 February 2009Ad 10/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 February 2009Ad 10/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 June 2008Appointment terminated director company directors LIMITED (1 page)
4 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
4 June 2008Appointment terminated director company directors LIMITED (1 page)
4 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
4 June 2008Director appointed kyriakos prokopiou mantzouras (2 pages)
4 June 2008Director appointed kyriakos prokopiou mantzouras (2 pages)
2 June 2008Memorandum and Articles of Association (8 pages)
2 June 2008Memorandum and Articles of Association (8 pages)
21 May 2008Company name changed goldstrada LIMITED\certificate issued on 22/05/08 (2 pages)
21 May 2008Company name changed goldstrada LIMITED\certificate issued on 22/05/08 (2 pages)
19 May 2008Incorporation (16 pages)
19 May 2008Incorporation (16 pages)