Company NameLondoneast-UK Limited
Company StatusActive
Company Number09177951
CategoryPrivate Limited Company
Incorporation Date15 August 2014(9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMs Alison Claire Brown
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Cube Londoneast-Uk
Yew Tree Avenue
Dagenham
RM10 7FN
Director NameMr Anthony Lindsey Robert Middleton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cube Londoneast-Uk
Yew Tree Avenue
Dagenham
RM10 7FN
Director NameMr Peter James Lock
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cube Londoneast-Uk
Yew Tree Avenue
Dagenham
RM10 7FN
Secretary NameMs Sinead Frances Mary McQuillan
StatusCurrent
Appointed05 December 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressThe Cube Londoneast-Uk
Yew Tree Avenue
Dagenham
RM10 7FN
Director NameMr Darren John Tranter
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cube Londoneast-Uk
Yew Tree Avenue
Dagenham
RM10 7FN
Director NameMr Clive Andrew Heaphy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(8 years, 7 months after company formation)
Appointment Duration1 year
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Cube Londoneast-Uk
Yew Tree Avenue
Dagenham
RM10 7FN
Director NameMr Robert Arthur Whiteman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2023(8 years, 11 months after company formation)
Appointment Duration9 months, 1 week
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Cube Londoneast-Uk
Yew Tree Avenue
Dagenham
RM10 7FN
Director NameMr John Stephen Lewis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heath Business And Technical Park The Heath
Runcorn
Cheshire
WA7 4QF
Director NameMrs Carol Mary Thomas
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed15 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heath Business And Technical Park The Heath
Runcorn
Cheshire
WA7 4QF
Director NameMr Antony Barry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPondfield House 100 Wantz Road
Dagenham
RM10 8PP
Director NameMr Timothy John Byles
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rookdean
Chipstead
Sevenoaks
TN13 2RT
Director NameMr Paul Crilly
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cube Londoneast-Uk
Yew Tree Avenue
Dagenham
RM10 7FN
Director NameMiss Helena Mary Harding
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cube Londoneast-Uk
Yew Tree Avenue
Dagenham
RM10 7FN
Director NameMr Nicholas Andrew Sharman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cube Londoneast-Uk
Yew Tree Avenue
Dagenham
RM10 7FN
Director NameMr Carl Andrew Pollard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2021(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Cube Londoneast-Uk
Yew Tree Avenue
Dagenham
RM10 7FN
Director NameLord Robert Walter Kerslake
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(8 years, 2 months after company formation)
Appointment Duration8 months (resigned 01 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cube Londoneast-Uk
Yew Tree Avenue
Dagenham
RM10 7FN

Contact

Websitesog.ltd.uk
Telephone01928 515988
Telephone regionRuncorn

Location

Registered AddressThe Cube Londoneast-Uk
Yew Tree Avenue
Dagenham
RM10 7FN
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Sog LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£152,313
Cash£112,180
Current Liabilities£456,523

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

16 January 2019Delivered on: 31 January 2019
Persons entitled: The Mayor and Burgesses of the London Borough of Barking and Dagenham

Classification: A registered charge
Particulars: None.
Outstanding
12 May 2016Delivered on: 20 May 2016
Persons entitled: The Greater London Authority

Classification: A registered charge
Particulars: The freehold property known as the cube, rainham road south, dagenham, RM10 7XS (part of title number TGL411851).
Outstanding

Filing History

18 August 2023Appointment of Mr Robert Arthur Whiteman as a director on 24 July 2023 (2 pages)
12 July 2023Appointment of Mr Clive Andrew Heaphy as a director on 1 April 2023 (2 pages)
11 July 2023Termination of appointment of Robert Walter Kerslake as a director on 1 July 2023 (1 page)
11 July 2023Termination of appointment of Nicholas Andrew Sharman as a director on 31 March 2023 (1 page)
27 May 2023Accounts for a small company made up to 31 March 2022 (20 pages)
14 March 2023Appointment of Mr Darren John Tranter as a director on 8 March 2023 (2 pages)
14 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
10 March 2023Termination of appointment of Carl Andrew Pollard as a director on 7 March 2023 (1 page)
5 December 2022Appointment of Mr Peter James Lock as a director on 5 December 2022 (2 pages)
5 December 2022Appointment of Ms Sinead Frances Mary Mcquillan as a secretary on 5 December 2022 (2 pages)
14 November 2022Appointment of Mr Anthony Lindsey Robert Middleton as a director on 14 November 2022 (2 pages)
1 November 2022Appointment of Lord Robert Walter Kerslake as a director on 1 November 2022 (2 pages)
31 October 2022Termination of appointment of Timothy John Byles as a director on 31 October 2022 (1 page)
30 September 2022Termination of appointment of Helena Mary Harding as a director on 30 September 2022 (1 page)
16 June 2022Appointment of Ms Alison Claire Brown as a director on 15 June 2022 (2 pages)
6 May 2022Termination of appointment of Paul Crilly as a director on 30 April 2022 (1 page)
2 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 31 March 2021 (21 pages)
19 July 2021Appointment of Mr Carl Andrew Pollard as a director on 12 July 2021 (2 pages)
24 May 2021Termination of appointment of Antony Barry as a director on 21 May 2021 (1 page)
13 April 2021Accounts for a small company made up to 31 March 2020 (20 pages)
12 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
29 June 2020Registered office address changed from Pondfield House 100 Wantz Road Dagenham RM10 8PP England to The Cube Londoneast-Uk Yew Tree Avenue Dagenham RM10 7FN on 29 June 2020 (1 page)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
20 December 2019Appointment of Mr Paul Crilly as a director on 18 December 2019 (2 pages)
20 December 2019Appointment of Miss Helena Mary Harding as a director on 18 December 2019 (2 pages)
20 December 2019Appointment of Mr Nicholas Andrew Sharman as a director on 18 December 2019 (2 pages)
25 November 2019Accounts for a small company made up to 31 March 2019 (18 pages)
8 April 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
21 March 2019Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
18 February 2019Resolutions
  • RES13 ‐ Company business 14/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
18 February 2019Particulars of variation of rights attached to shares (3 pages)
15 February 2019Particulars of variation of rights attached to shares (3 pages)
31 January 2019Registration of charge 091779510002, created on 16 January 2019 (45 pages)
30 January 2019Registered office address changed from The Heath Business and Technical Park the Heath Runcorn Cheshire WA7 4QF to Pondfield House 100 Wantz Road Dagenham RM10 8PP on 30 January 2019 (1 page)
30 January 2019Director's details changed for Mr Antony Barry on 16 January 2019 (2 pages)
30 January 2019Appointment of Mr Timothy John Byles as a director on 16 January 2019 (2 pages)
30 January 2019Termination of appointment of Carol Mary Thomas as a director on 16 January 2019 (1 page)
30 January 2019Cessation of Sog Limited as a person with significant control on 16 January 2019 (1 page)
30 January 2019Termination of appointment of John Stephen Lewis as a director on 16 January 2019 (1 page)
30 January 2019Notification of Barking & Dagenham Trading Partnership Ltd as a person with significant control on 16 January 2019 (2 pages)
30 January 2019Appointment of Mr Antony Barry as a director on 16 January 2019 (2 pages)
30 November 2018Accounts for a small company made up to 28 February 2018 (7 pages)
9 April 2018Statement of capital following an allotment of shares on 11 December 2017
  • GBP 2.00
(6 pages)
13 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
13 March 2018Notification of Sog Limited as a person with significant control on 11 December 2017 (2 pages)
13 March 2018Cessation of Lionlike Management Limited as a person with significant control on 11 December 2017 (1 page)
12 March 2018Change of share class name or designation (2 pages)
9 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
21 November 2017Accounts for a small company made up to 28 February 2017 (7 pages)
21 November 2017Accounts for a small company made up to 28 February 2017 (7 pages)
3 May 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
2 December 2016Accounts for a small company made up to 29 February 2016 (7 pages)
2 December 2016Accounts for a small company made up to 29 February 2016 (7 pages)
20 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
23 August 2016Satisfaction of charge 091779510001 in full (4 pages)
23 August 2016Satisfaction of charge 091779510001 in full (4 pages)
20 May 2016Registration of charge 091779510001, created on 12 May 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
20 May 2016Registration of charge 091779510001, created on 12 May 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
10 November 2015Accounts for a small company made up to 28 February 2015 (7 pages)
10 November 2015Accounts for a small company made up to 28 February 2015 (7 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
10 October 2014Current accounting period shortened from 31 August 2015 to 28 February 2015 (1 page)
10 October 2014Current accounting period shortened from 31 August 2015 to 28 February 2015 (1 page)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)