Company NameSopretty@ Limited
DirectorGary Hans Lyu
Company StatusActive
Company Number10558175
CategoryPrivate Limited Company
Incorporation Date11 January 2017(7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Gary Hans Lyu
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2018(1 year, 3 months after company formation)
Appointment Duration6 years
RoleBusinessman
Country of ResidenceEngland
Correspondence Address86 - 90 Paul Street
London
EC2A 4NE
Director NameMrs Yan Li
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Location

Registered Address86 - 90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

23 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
18 November 2022Micro company accounts made up to 30 June 2022 (2 pages)
28 October 2022Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 86 - 90 Paul Street London EC2A 4NE on 28 October 2022 (1 page)
28 October 2022Director's details changed for Mr Gary Hans Lyu on 28 October 2022 (2 pages)
28 October 2022Change of details for Mr Gary Hans Lyu as a person with significant control on 28 October 2022 (2 pages)
25 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
29 October 2021Registered office address changed from Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 29 October 2021 (1 page)
29 October 2021Director's details changed for Mr Gary Hans Lyu on 29 October 2021 (2 pages)
26 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
12 October 2021Micro company accounts made up to 30 June 2021 (6 pages)
20 May 2021Registered office address changed from Quest House Suite 2 Ground Floor 125-135 Staines Rd TW3 3JB United Kingdom to Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES on 20 May 2021 (1 page)
8 February 2021Micro company accounts made up to 30 June 2020 (6 pages)
16 October 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
14 October 2020Change of details for Mr Gary Hans Lu as a person with significant control on 15 September 2020 (2 pages)
13 October 2020Change of details for Mr Zaihan Lu as a person with significant control on 15 September 2020 (2 pages)
9 October 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
1 October 2020Director's details changed for Mr Zaihan Lu on 17 September 2020 (2 pages)
9 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
23 January 2020Registered office address changed from 77 New Cavendish Street the Harley Building London W1W 6XB England to Quest House Suite 2 Ground Floor 125-135 Staines Rd TW3 3JB on 23 January 2020 (1 page)
22 January 2020Director's details changed for Mr Zaihan Lu on 22 January 2020 (2 pages)
21 January 2020Change of details for Mr Zaihan Lu as a person with significant control on 21 January 2020 (2 pages)
11 December 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
29 October 2019Second filing of a statement of capital following an allotment of shares on 1 August 2019
  • GBP 10
(5 pages)
27 August 2019Confirmation statement made on 27 August 2019 with updates (4 pages)
24 August 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 0.01
  • ANNOTATION Clarification a second filed SH01 was registered on 29/10/2019
(4 pages)
12 July 2019Confirmation statement made on 10 July 2019 with updates (3 pages)
11 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
10 October 2018Elect to keep the directors' residential address register information on the public register (1 page)
7 August 2018Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 77 New Cavendish Street the Harley Building London W1W 6XB on 7 August 2018 (1 page)
7 August 2018Previous accounting period extended from 31 January 2018 to 30 June 2018 (1 page)
10 July 2018Confirmation statement made on 10 July 2018 with updates (5 pages)
6 June 2018Termination of appointment of Yan Li as a director on 6 June 2018 (1 page)
27 April 2018Notification of Zaihan Lu as a person with significant control on 27 April 2018 (2 pages)
27 April 2018Withdrawal of a person with significant control statement on 27 April 2018 (2 pages)
26 April 2018Appointment of Mr Zaihan Lu as a director on 26 April 2018 (2 pages)
22 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
23 January 2017Registered office address changed from 212 Hayward Gardens London SW15 3BU United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 23 January 2017 (1 page)
23 January 2017Registered office address changed from 212 Hayward Gardens London SW15 3BU United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 23 January 2017 (1 page)
11 January 2017Incorporation
Statement of capital on 2017-01-11
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 January 2017Incorporation
Statement of capital on 2017-01-11
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)