SOPHEON LIMITED

Dorna House Guildford Road Dorna House Guildford Road, Woking, GU24 9PW, Surrey, England
StatusACTIVE
Company No.03217859
CategoryPrivate Limited Company
Incorporated27 Jun 1996
Age27 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

SOPHEON LIMITED is an active private limited company with number 03217859. It was incorporated 27 years, 11 months, 4 days ago, on 27 June 1996. The company address is Dorna House Guildford Road Dorna House Guildford Road, Woking, GU24 9PW, Surrey, England.



Company Fillings

Notification of a person with significant control

Date: 20 May 2024

Action Date: 20 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Alfred Sturgis Jr.

Notification date: 2024-02-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 May 2024

Action Date: 20 May 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2024

Action Date: 17 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Michael Coticchia

Termination date: 2024-02-29

Documents

View document PDF

Resolution

Date: 12 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 12 Mar 2024

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 12 Mar 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 12 Mar 2024

Category: Change-of-name

Type: RR02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Downs

Appointment date: 2024-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-20

Officer name: Mr Adnan Filipovic

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Alfred Sturgis Jr.

Appointment date: 2024-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Carpenter

Appointment date: 2024-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-20

Officer name: Stuart Andrew Silcock

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Lloyd Michuda

Termination date: 2024-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-20

Officer name: Daniel Metzger

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-20

Officer name: Barry Keith Mence

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barnaby Luke Kent

Termination date: 2024-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-20

Officer name: Arif Karimjee

Documents

View document PDF

Court order

Date: 29 Feb 2024

Category: Miscellaneous

Type: OC

Description: Scheme of arrangement

Documents

View document PDF

Resolution

Date: 28 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2024

Action Date: 19 Feb 2024

Category: Capital

Type: SH01

Capital : 2,152,641 GBP

Date: 2024-02-19

Documents

View document PDF

Memorandum articles

Date: 18 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032178590002

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032178590003

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 27 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-03

Officer name: Mr Barnaby Luke Kent

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2023

Action Date: 31 Dec 2022

Category: Capital

Type: SH01

Capital : 2,124,870.8 GBP

Date: 2022-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 09 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Resolution

Date: 27 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Jul 2021

Category: Address

Type: AD02

Old address: Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU

New address: Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Michael Coticchia

Appointment date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2021

Action Date: 31 Dec 2020

Category: Capital

Type: SH01

Capital : 2,040,577.6 GBP

Date: 2020-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Resolution

Date: 22 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Capital

Type: SH01

Capital : 2,034,807.6 GBP

Date: 2019-12-31

Documents

View document PDF

Resolution

Date: 28 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2019

Action Date: 31 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-31

Capital : 2,028,753.2 GBP

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2018

Action Date: 03 Jul 2018

Category: Capital

Type: SH01

Capital : 2,026,091.4 GBP

Date: 2018-07-03

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 19 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Apr 2018

Action Date: 29 Sep 2017

Category: Capital

Type: RP04SH01

Date: 2017-09-29

Capital : 1,492,686 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Apr 2018

Action Date: 18 Nov 2016

Category: Capital

Type: RP04SH01

Date: 2016-11-18

Capital : 1,472,273 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-22

Capital : 1,999,876 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2017

Action Date: 29 Sep 2017

Category: Capital

Type: SH01

Capital : 1,492,686 GBP

Date: 2017-09-29

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2017

Action Date: 18 Nov 2016

Category: Capital

Type: SH01

Capital : 1,472,273 GBP

Date: 2016-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 19 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Resolution

Date: 24 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Bernardus Petrus Franciscus Al

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Metzger

Change date: 2015-02-01

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-01

Officer name: Daniel Metzger

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Andrew Silcock

Change date: 2015-02-01

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Lloyd Michuda

Change date: 2015-02-01

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry Keith Mence

Change date: 2015-02-01

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-01

Officer name: Arif Karimjee

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bernardus Petrus Franciscus Al

Change date: 2015-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jun 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Arif Karimjee

Change date: 2015-02-01

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 19 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2015

Action Date: 29 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-29

Charge number: 032178590003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-03

Old address: Unit 18 Surrey Technology Centre Surrey Research Park 40 Occam Road Guildford Surrey GU2 7YG

New address: Dorna House Guildford Road West End Woking Surrey GU24 9PW

Documents

View document PDF

Annual return company with made up date

Date: 11 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 24 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032178590002

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Capital

Type: SH19

Capital : 1,455,800.0 GBP

Date: 2013-11-27

Documents

View document PDF

Certificate capital reduction issued capital cancellation share premium cancellation capital redemption reserve

Date: 27 Nov 2013

Category: Capital

Sub Category: Certificate

Type: CERT18

Documents

View document PDF

Legacy

Date: 27 Nov 2013

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Move registers to sail company

Date: 19 Jul 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 19 Jul 2013

Category: Address

Type: AD02

Documents

View document PDF

Capital name of class of shares

Date: 09 Jul 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Jul 2013

Action Date: 12 Jun 2013

Category: Capital

Type: SH02

Date: 2013-06-12

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Jul 2013

Action Date: 12 Jun 2013

Category: Capital

Type: SH02

Date: 2013-06-12

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Memorandum articles

Date: 26 Jun 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 26 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares consolidation

Date: 26 Jun 2013

Action Date: 12 Jun 2013

Category: Capital

Type: SH02

Date: 2013-06-12

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2013

Action Date: 18 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-18

Officer name: Bernardus Petrus Franciscus Al

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Resolution

Date: 25 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF


Some Companies

HIGH CLASS FLIGHTS LTD

10 ELITE CLOSE,MANCHESTER,M8 9FN

Number:11176349
Status:ACTIVE
Category:Private Limited Company

HOT BUDDHA LIMITED

5 OSBORNE TERRACE,NEWCASTLE UPON TYNE,NE2 1SQ

Number:07818835
Status:ACTIVE
Category:Private Limited Company

MACHINETOWN LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11187605
Status:ACTIVE
Category:Private Limited Company

PSALM23 LTD

113 TWYFORD AVENUE,LONDON,W3 9QG

Number:11824297
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RUSTY AXE AT STEMBRIDGE LTD

R & J BUSINESS SOLUTIONS,LANGPORT,TA10 9RL

Number:11463150
Status:ACTIVE
Category:Private Limited Company

SMARTCITYGLOBAL LIMITED

12 PAYTON STREET,STRATFORD UPON AVON,CV37 6UA

Number:11402213
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source