Company NameSovaria Limited
DirectorAndrew Edward White
Company StatusActive
Company Number07067504
CategoryPrivate Limited Company
Incorporation Date5 November 2009(14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Edward White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House Woodbush
Dunbar
East Lothian
EH42 1HB
Scotland
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed05 November 2009(same day as company formation)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Neil Armstrong McMyn
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Broomieknowe
Lasswade
Midlothian
EH18 1LN
Scotland

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Andrew Edward White
100.00%
Ordinary

Financials

Year2014
Net Worth£1,695,669
Cash£82,762
Current Liabilities£45,950

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

21 December 2012Delivered on: 7 January 2013
Persons entitled: Matrix-Securities Limited (In Administration)

Classification: Mortgage debenture
Secured details: £1 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 December 2023Change of details for Mr Andrew Edward White as a person with significant control on 1 December 2023 (2 pages)
1 December 2023Director's details changed for Mr Andrew Edward White on 1 December 2023 (2 pages)
6 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
16 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
15 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
16 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
5 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
14 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
17 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
16 March 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
16 March 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
17 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
24 March 2016Total exemption full accounts made up to 30 June 2015 (15 pages)
24 March 2016Total exemption full accounts made up to 30 June 2015 (15 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (15 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (15 pages)
1 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (15 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (15 pages)
12 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
10 April 2013Total exemption full accounts made up to 30 June 2012 (18 pages)
10 April 2013Total exemption full accounts made up to 30 June 2012 (18 pages)
7 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption full accounts made up to 30 June 2011 (17 pages)
11 April 2012Total exemption full accounts made up to 30 June 2011 (17 pages)
29 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption full accounts made up to 30 June 2010 (16 pages)
7 April 2011Total exemption full accounts made up to 30 June 2010 (16 pages)
20 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
20 January 2011Previous accounting period shortened from 30 November 2010 to 30 June 2010 (1 page)
20 January 2011Previous accounting period shortened from 30 November 2010 to 30 June 2010 (1 page)
20 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
5 January 2010Termination of appointment of Neil Mcmyn as a director (2 pages)
5 January 2010Termination of appointment of Neil Mcmyn as a director (2 pages)
15 December 2009Memorandum and Articles of Association (51 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2009Memorandum and Articles of Association (51 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2009Incorporation (59 pages)
5 November 2009Incorporation (59 pages)