General information

Name:

Sochitel Uk Limited

Office Address:

05869065 - Companies House Default Address CF14 8LH Cardiff

Number: 05869065

Incorporation date: 2006-07-06

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sochitel Uk Ltd can be contacted at 05869065 - Companies House Default Address, in Cardiff. The zip code is CF14 8LH. Sochitel Uk has been active in this business since the firm was started on 2006-07-06. The Companies House Reg No. is 05869065. The official name change from Sochi Tel Uk to Sochitel Uk Ltd occurred on 2007-03-19. This enterprise's registered with SIC code 61900 and their NACE code stands for Other telecommunications activities. The company's most recent accounts describe the period up to 2021-12-31 and the most current annual confirmation statement was filed on 2023-07-06.

The corporation has registered two trademarks, all are still in use. The first trademark was registered in 2014.

In order to be able to match the demands of the clients, the company is continually overseen by a group of five directors who are, to mention just a few, Abilio P., Francis N. and Marcelo F.. Their constant collaboration has been of critical use to this company since 2024.

  • Previous company's names
  • Sochitel Uk Ltd 2007-03-19
  • Sochi Tel Uk Ltd 2006-07-06

Trade marks

Trademark UK00003071490
Trademark image:-
Trademark name:ASKFORTOPUPs
Status:Application Published
Filing date:2014-09-08
Owner name:SOCHITEL LIMITED
Owner address:The Ivories, 6-18 Northampton Street, LONDON, United Kingdom, N1 2HY
Trademark UK00003071602
Trademark image:-
Trademark name:ASK4TOPUPs
Status:Application Published
Filing date:2014-09-08
Owner name:SOCHITEL LIMITED
Owner address:The Ivories, 6-18 Northampton Street, LONDON, United Kingdom, N1 2HY

Financial data based on annual reports

Company staff

Abilio P.

Role: Director

Appointed: 21 February 2024

Latest update: 6 April 2024

Francis N.

Role: Director

Appointed: 04 February 2021

Latest update: 6 April 2024

Marcelo F.

Role: Director

Appointed: 09 December 2020

Latest update: 6 April 2024

Samuel J.

Role: Director

Appointed: 09 December 2020

Latest update: 6 April 2024

Jerry E.

Role: Director

Appointed: 06 July 2006

Latest update: 6 April 2024

People with significant control

The companies with significant control over the firm are as follows: Idt International Telecom Inc owns over 1/2 to 3/4 of company shares . This company can be reached in Newark at Broad Street, New Jersey. Jerry E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Idt International Telecom Inc
Address: 520 Broad Street, Newark, New Jersey, United States
Legal authority Securities Exchange Act Of 1934
Legal form Incorporated Company
Notified on 9 December 2020
Nature of control:
over 1/2 to 3/4 of shares
Jerry E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mfs Africa Uk Limited
Address: Palladium House 1-4 Argyll Street, London, W1F 7LD, England
Legal authority Companies Acts
Legal form Company Limited By Shares
Country registered England
Place registered England
Registration number 08435446
Notified on 5 July 2016
Ceased on 9 December 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Mfs Africa Uk Limited
Address: Palladium House 1-4 Argyll Street, London, W1F 7LD, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 08435446
Notified on 5 July 2016
Ceased on 5 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Jerry E.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of shares
Jerry E.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 20 July 2024
Confirmation statement last made up date 06 July 2023
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 31 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts 31 March 2014
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from PO Box 4385 05869065 - Companies House Default Address Cardiff CF14 8LH on 2023/11/21 to Ibex House 61 Baker Street Weybridge Surrey KT13 8AH (AD01)
filed on: 21st, November 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
17
Company Age