Company NameSoxiety Limited
DirectorsThomas Martin Kardos and Edoardo Cela
Company StatusActive
Company Number07639311
CategoryPrivate Limited Company
Incorporation Date18 May 2011(12 years, 11 months ago)
Previous NameSoxcorner.com Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Thomas Martin Kardos
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed18 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Edoardo Cela
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed03 October 2012(1 year, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Secretary NameSole Associates Svr Ltd (Corporation)
StatusCurrent
Appointed24 October 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Secretary NameSole Associates Accountants Ltd (Corporation)
StatusResigned
Appointed18 May 2011(same day as company formation)
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD

Contact

Websitewww.soxiety.com

Location

Registered Address3 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£82,198
Cash£24,833
Current Liabilities£16,817

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

30 October 2023Micro company accounts made up to 31 December 2022 (5 pages)
17 April 2023Change of details for Mr Thomas Martin Kardos as a person with significant control on 2 April 2023 (2 pages)
17 April 2023Confirmation statement made on 2 April 2023 with updates (6 pages)
17 April 2023Director's details changed for Mr Thomas Martin Kardos on 2 April 2023 (2 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
28 November 2022Micro company accounts made up to 31 December 2021 (4 pages)
19 April 2022Confirmation statement made on 2 April 2022 with updates (4 pages)
6 May 2021Micro company accounts made up to 31 December 2020 (4 pages)
19 April 2021Confirmation statement made on 2 April 2021 with updates (4 pages)
19 April 2021Change of details for Mr Edoardo Cela as a person with significant control on 29 March 2021 (2 pages)
16 April 2021Director's details changed for Mr Edoardo Cela on 29 March 2021 (2 pages)
16 April 2021Director's details changed for Mr Edoardo Cela on 29 March 2021 (2 pages)
16 April 2021Director's details changed for Mr Thomas Martin Kardos on 29 March 2021 (2 pages)
16 April 2021Change of details for Mr Thomas Martin Kardos as a person with significant control on 29 March 2021 (2 pages)
16 April 2021Director's details changed for Mr Edoardo Cela on 29 March 2021 (2 pages)
16 April 2021Change of details for Mr Edoardo Cela as a person with significant control on 29 March 2021 (2 pages)
22 April 2020Micro company accounts made up to 31 December 2019 (4 pages)
6 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
29 October 2019Appointment of Sole Associates Svr Ltd as a secretary on 24 October 2019 (2 pages)
29 October 2019Termination of appointment of Sole Associates Accountants Ltd as a secretary on 24 October 2019 (1 page)
9 April 2019Confirmation statement made on 2 April 2019 with updates (6 pages)
9 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
9 April 2019Statement of capital following an allotment of shares on 3 April 2018
  • GBP 56,053
(3 pages)
3 May 2018Change of details for Mr Thomas Martin Kardos as a person with significant control on 3 May 2018 (2 pages)
3 May 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
12 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
31 May 2017Confirmation statement made on 2 April 2017 with updates (8 pages)
31 May 2017Confirmation statement made on 2 April 2017 with updates (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 50,000
(6 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 50,000
(6 pages)
13 November 2015Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
13 November 2015Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 48,083
(6 pages)
3 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 48,083
(6 pages)
3 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 48,083
(6 pages)
26 February 2015Registered office address changed from Drake Suite Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 February 2015 (1 page)
26 February 2015Director's details changed for Mr Thomas Martin Kardos on 26 February 2015 (2 pages)
26 February 2015Secretary's details changed for Sole Associates Accountants Ltd on 25 February 2015 (1 page)
26 February 2015Director's details changed for Mr Thomas Martin Kardos on 26 February 2015 (2 pages)
26 February 2015Registered office address changed from Drake Suite Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 February 2015 (1 page)
26 February 2015Secretary's details changed for Sole Associates Accountants Ltd on 25 February 2015 (1 page)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 45,750
(6 pages)
30 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 45,750
(6 pages)
30 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 45,750
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
29 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
21 February 2013Redenomination of shares. Statement of capital 3 October 2012 (6 pages)
21 February 2013Reduction of capital following redenomination. Statement of capital on 21 February 2013 (6 pages)
21 February 2013Redenomination of shares. Statement of capital 3 October 2012 (6 pages)
21 February 2013Statement of directors in accordance with reduction of capital following redenomination (1 page)
21 February 2013Reduction of capital following redenomination. Statement of capital on 21 February 2013 (6 pages)
21 February 2013Statement of directors in accordance with reduction of capital following redenomination (1 page)
21 February 2013Redenomination of shares. Statement of capital 3 October 2012 (6 pages)
20 February 2013Sub-division of shares on 3 October 2012 (5 pages)
20 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
20 February 2013Change of share class name or designation (2 pages)
20 February 2013Particulars of variation of rights attached to shares (2 pages)
20 February 2013Sub-division of shares on 3 October 2012 (5 pages)
20 February 2013Sub-division of shares on 3 October 2012 (5 pages)
20 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
20 February 2013Change of share class name or designation (2 pages)
20 February 2013Particulars of variation of rights attached to shares (2 pages)
15 January 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 January 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
14 January 2013Statement of capital following an allotment of shares on 3 October 2012
  • EUR 35,820
(4 pages)
14 January 2013Statement of capital following an allotment of shares on 3 October 2012
  • EUR 35,820
(4 pages)
14 January 2013Statement of capital following an allotment of shares on 3 October 2012
  • EUR 35,820
(4 pages)
14 January 2013Statement of capital following an allotment of shares on 3 October 2012
  • EUR 35,820
(4 pages)
14 January 2013Statement of capital following an allotment of shares on 3 October 2012
  • EUR 35,820
(4 pages)
14 January 2013Statement of capital following an allotment of shares on 3 October 2012
  • EUR 35,820
(4 pages)
20 December 2012Appointment of Mr Edoardo Cela as a director (2 pages)
20 December 2012Appointment of Mr Edoardo Cela as a director (2 pages)
30 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2012Company name changed soxcorner.com LIMITED\certificate issued on 26/11/12
  • RES15 ‐ Change company name resolution on 2012-11-19
(2 pages)
26 November 2012Change of name notice (2 pages)
26 November 2012Company name changed soxcorner.com LIMITED\certificate issued on 26/11/12
  • RES15 ‐ Change company name resolution on 2012-11-19
(2 pages)
26 November 2012Change of name notice (2 pages)
27 June 2012Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
27 June 2012Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
3 April 2012Director's details changed for Mr Thomas Martin Kardos on 2 April 2012 (2 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
3 April 2012Director's details changed for Mr Thomas Martin Kardos on 2 April 2012 (2 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
3 April 2012Director's details changed for Mr Thomas Martin Kardos on 2 April 2012 (2 pages)
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)